Background WavePink WaveYellow Wave

CLEAT HILL FEEDSTOCK LIMITED (09623751)

CLEAT HILL FEEDSTOCK LIMITED (09623751) is an active UK company. incorporated on 4 June 2015. with registered office in Swadlincote. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). CLEAT HILL FEEDSTOCK LIMITED has been registered for 10 years. Current directors include DAVISON, John Clifford.

Company Number
09623751
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
Westbrook Farm, Swadlincote, DE12 8EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
DAVISON, John Clifford
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAT HILL FEEDSTOCK LIMITED

CLEAT HILL FEEDSTOCK LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Swadlincote. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). CLEAT HILL FEEDSTOCK LIMITED was registered 10 years ago.(SIC: 01630)

Status

active

Active since 10 years ago

Company No

09623751

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BRAYFORD FORMATIONS 139 LIMITED
From: 4 June 2015To: 16 July 2015
Contact
Address

Westbrook Farm Lullington Swadlincote, DE12 8EE,

Previous Addresses

Church Farm Clifton Campville Tamworth Staffordshire B79 0AP England
From: 16 July 2015To: 12 July 2019
C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 4 June 2015To: 16 July 2015
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVISON, John Clifford

Active
Lullington, SwadlincoteDE12 8EE
Born May 1967
Director
Appointed 16 Jul 2015

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 04 Jun 2015
Resigned 16 Jul 2015

Persons with significant control

1

Mr John Clifford Davison

Active
Lullington, SwadlincoteDE12 8EE
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
1 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Resolution
19 June 2015
RESOLUTIONSResolutions
Incorporation Company
4 June 2015
NEWINCIncorporation