Clover Group International Limited SHEPPERTON


Clover Group International started in year 1993 as Private Limited Company with registration number 02840067. The Clover Group International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Shepperton at Unit F. Postal code: TW17 8EB. Since 2020-01-31 Clover Group International Limited is no longer carrying the name The Clover Shipping Company.

At the moment there are 7 directors in the the company, namely Andrew L., Oliver W. and Arin L. and others. In addition 2 active secretaries, Katrina L. and Pirlanta L. were appointed. As of 23 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the KT13 0YU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1122525 . It is located at Unit A302, Vickers Drive North, Weybridge with a total of 2 carsand 2 trailers.

Clover Group International Limited Address / Contact

Office Address Unit F
Office Address2 Fairwater Drive
Town Shepperton
Post code TW17 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840067
Date of Incorporation Wed, 28th Jul 1993
Industry Other transportation support activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Andrew L.

Position: Director

Appointed: 22 November 2018

Oliver W.

Position: Director

Appointed: 22 November 2018

Arin L.

Position: Director

Appointed: 22 November 2018

Katrina L.

Position: Secretary

Appointed: 31 March 2018

John L.

Position: Director

Appointed: 16 November 2015

Paul L.

Position: Director

Appointed: 01 November 2011

Colin C.

Position: Director

Appointed: 01 August 2002

Bernard L.

Position: Director

Appointed: 19 August 1993

Pirlanta L.

Position: Secretary

Appointed: 19 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1993

Resigned: 19 August 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 1993

Resigned: 19 August 1993

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is W3L Limited from Sutton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Colin C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bernard L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

W3l Limited

5 Robin Hood Lane, Sutton, SM1 2SW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies,
Registration number 10535647
Notified on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin C.

Notified on 18 July 2018
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Bernard L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Pirlanta L.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Clover Shipping Company January 31, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 554171 1686 645 981
Current Assets842 1331 150 2238 164 232
Debtors833 579979 0551 518 251
Net Assets Liabilities524 875925 232905 353
Other Debtors54 10959 438127 982
Property Plant Equipment987 7871 014 0581 041 482
Other
Accumulated Amortisation Impairment Intangible Assets69 76993 690117 611
Accumulated Depreciation Impairment Property Plant Equipment841 989454 598533 788
Amounts Owed By Related Parties8 02565 305237 291
Amounts Owed To Group Undertakings600600600
Average Number Employees During Period293235
Bank Borrowings Overdrafts546 522476 002479 988
Comprehensive Income Expense240 802  
Corporation Tax Payable 49 56456 458
Creditors546 522476 0028 254 805
Deferred Tax Asset Debtors35 665  
Dividends Paid126 000104 000297 333
Fixed Assets1 038 2211 044 9321 049 074
Future Minimum Lease Payments Under Non-cancellable Operating Leases493 391567 942425 074
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income244 797  
Income Tax Expense Credit On Components Other Comprehensive Income31 324  
Increase From Amortisation Charge For Year Intangible Assets 23 92123 921
Increase From Depreciation Charge For Year Property Plant Equipment 81 22479 190
Intangible Assets49 83425 9131 992
Intangible Assets Gross Cost119 603119 603 
Investments Fixed Assets6004 9615 600
Investments In Group Undertakings Participating Interests6004 9615 600
Net Current Assets Liabilities64 500406 870-90 573
Other Creditors88 66952 6196 931 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 468 615 
Other Disposals Property Plant Equipment 487 671 
Other Taxation Social Security Payable18 86032 71022 768
Profit Loss27 329504 357277 454
Property Plant Equipment Gross Cost1 829 7761 468 6561 575 270
Provisions For Liabilities Balance Sheet Subtotal31 32450 56853 148
Total Additions Including From Business Combinations Property Plant Equipment 126 551106 614
Total Assets Less Current Liabilities1 102 7211 451 802958 501
Trade Creditors Trade Payables569 135531 718763 050
Trade Debtors Trade Receivables735 780854 3121 152 978

Transport Operator Data

Unit A302
Address Vickers Drive North , Brooklands Industrial Park
City Weybridge
Post code KT13 0YU
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements