ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cleverclogs (Longwater) Limited

Cleverclogs (Longwater) Limited is an active company incorporated on 30 November 2011 with the registered office located in Derby, Derbyshire. Cleverclogs (Longwater) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07865564
Private limited company
Age
14 years
Incorporated 30 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 30 November 2024 (1 year ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (6 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Oct29 Nov 2024 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 November 2025
Due by 28 August 2026 (8 months remaining)
Address
1 Pride Point Drive Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 5 Dec 2024 (1 year ago)
Previous address was C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in UK • Born in Oct 1982
Director • British • Lives in England • Born in May 1954
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Apr 1973
Bright Stars Nursery Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ladybirds Nursery Limited
Christopher James Coxhead, Lisa Barter-NG, and 2 more are mutual people.
Active
Small Is Beautiful Ltd
Christopher James Coxhead, Lisa Barter-NG, and 2 more are mutual people.
Active
Charlton Nursery Limited
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
The Lighthouse Childrens Day Nursery Ltd
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
Sugarcanes Nursery Ltd
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
Charlton Nursery (Holdings) Limited
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
Cme Investments Limited
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
Nursery Times At The Park Limited
Stephen Martin Booty, Christopher James Coxhead, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Nov 2024
For period 29 Sep29 Nov 2024
Traded for 14 months
Cash in Bank
£87.38K
Decreased by £160.52K (-65%)
Turnover
Unreported
Same as previous period
Employees
40
Decreased by 5 (-11%)
Total Assets
£426.53K
Decreased by £801.34K (-65%)
Total Liabilities
-£79.46K
Decreased by £80.84K (-50%)
Net Assets
£347.07K
Decreased by £720.5K (-67%)
Debt Ratio (%)
19%
Increased by 5.57% (+43%)
Latest Activity
New Charge Registered
6 Months Ago on 6 Jun 2025
Abridged Accounts Submitted
7 Months Ago on 8 May 2025
Christopher James Coxhead Appointed
10 Months Ago on 31 Jan 2025
Lisa Barter-Ng Appointed
10 Months Ago on 31 Jan 2025
New Charge Registered
10 Months Ago on 30 Jan 2025
Confirmation Submitted
12 Months Ago on 10 Dec 2024
Accounting Period Extended
1 Year Ago on 5 Dec 2024
Cleverclogs (Holdings) Limited (PSC) Resigned
1 Year Ago on 29 Nov 2024
Elizabeth Jane Robertson (PSC) Resigned
1 Year Ago on 29 Nov 2024
Bright Stars Nursery Group Limited (PSC) Appointed
1 Year Ago on 29 Nov 2024
Get Credit Report
Discover Cleverclogs (Longwater) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 078655640004, created on 6 June 2025
Submitted on 12 Jun 2025
Unaudited abridged accounts made up to 29 November 2024
Submitted on 8 May 2025
Appointment of Lisa Barter-Ng as a director on 31 January 2025
Submitted on 7 Mar 2025
Appointment of Christopher James Coxhead as a director on 31 January 2025
Submitted on 7 Mar 2025
Registration of charge 078655640003, created on 30 January 2025
Submitted on 5 Feb 2025
Resolutions
Submitted on 13 Jan 2025
Memorandum and Articles of Association
Submitted on 10 Jan 2025
Resolutions
Submitted on 10 Dec 2024
Resolutions
Submitted on 10 Dec 2024
Confirmation statement made on 30 November 2024 with updates
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year