Cleenol Holdings Limited OXON


Cleenol Holdings started in year 1974 as Private Limited Company with registration number 01158774. The Cleenol Holdings company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Oxon at Beaumont Rd. Postal code: OX16 1RB.

The company has one director. Samuel G., appointed on 8 April 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cleenol Holdings Limited Address / Contact

Office Address Beaumont Rd
Office Address2 Banbury
Town Oxon
Post code OX16 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01158774
Date of Incorporation Thu, 31st Jan 1974
Industry Activities of head offices
End of financial Year 31st October
Company age 50 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Samuel G.

Position: Director

Appointed: 08 April 2019

David F.

Position: Director

Resigned: 14 April 1995

Jeremy C.

Position: Director

Appointed: 01 March 2005

Resigned: 08 May 2020

Richard G.

Position: Director

Appointed: 22 February 2002

Resigned: 06 January 2022

Paul W.

Position: Secretary

Appointed: 10 June 1997

Resigned: 22 February 2002

Paul W.

Position: Director

Appointed: 01 January 1997

Resigned: 22 February 2002

Neville F.

Position: Director

Appointed: 20 May 1991

Resigned: 14 April 1995

Arthur B.

Position: Director

Appointed: 20 May 1991

Resigned: 02 December 2011

David F.

Position: Director

Appointed: 20 May 1991

Resigned: 12 November 2018

Dorothy F.

Position: Director

Appointed: 20 May 1991

Resigned: 01 May 1995

Judith F.

Position: Director

Appointed: 20 May 1991

Resigned: 01 June 2002

Richard G.

Position: Secretary

Appointed: 20 May 1991

Resigned: 10 June 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Samuel G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samuel G.

Notified on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard G.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand93   
Current Assets639296 743  
Debtors546296 743338 553330 364
Net Assets Liabilities68 57368 58972 69772 697
Other Debtors   49 417
Other
Audit Fees Expenses20 00025 000  
Fees For Non-audit Services 11 000  
Company Contributions To Money Purchase Plans Directors23 8027 374  
Director Remuneration141 97474 646  
Accumulated Amortisation Impairment Intangible Assets714 5791 434 153  
Amortisation Expense Intangible Assets24 00015 088  
Amounts Owed By Group Undertakings546   
Amounts Owed To Group Undertakings 296 088329 943272 337
Average Number Employees During Period9510610083
Comprehensive Income Expense83 880120 016440 015385 000
Creditors22 88022 88022 88022 880
Cumulative Preference Share Dividends Unpaid22 88022 88022 88022 880
Current Tax For Period-7 199335 570  
Depreciation Expense Property Plant Equipment126 296148 310  
Dividends Paid83 864120 000435 907385 000
Fixed Assets90 81490 81490 81490 814
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 420 000  
Further Item Interest Expense Component Total Interest Expense15 36814 329  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss4 295-2 955  
Gain Loss On Disposals Property Plant Equipment926-34 091  
Increase From Amortisation Charge For Year Intangible Assets 250 809  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 468 765  
Intangible Assets719 574   
Intangible Assets Gross Cost1 434 153   
Interest Expense On Bank Overdrafts42 15446 724  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 2306 957  
Interest Payable Similar Charges Finance Costs65 04070 298  
Investments Fixed Assets90 81490 81490 81490 814
Investments In Group Undertakings90 81490 81490 81490 814
Net Current Assets Liabilities6396554 7634 763
Number Shares Issued Fully Paid 22 88022 88022 880
Other Creditors  3 8473 847
Other Deferred Tax Expense Credit21 938-58 263  
Other Taxation Social Security Payable   49 417
Pension Other Post-employment Benefit Costs Other Pension Costs70 14756 375  
Profit Loss109 738120 016440 015385 000
Social Security Costs8 7115 303  
Staff Costs Employee Benefits Expense2 149 4402 134 410  
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 592277 307  
Total Assets Less Current Liabilities91 45391 46995 57795 577
Total Current Tax Expense Credit-15 346335 570  
Total Operating Lease Payments30 00030 000  
Wages Salaries2 070 5822 072 732  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (32 pages)

Company search

Advertisements