Company NameDavid Ormerod Limited
DirectorGlynis Susan Ormerod
Company StatusActive
Company Number03839040
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)
Previous NamesCloverleaf Garage Limited and Westmorland Garage Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Glynis Susan Ormerod
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Towngate Leyland
Preston
Lancashire
PR25 2EN
Secretary NameDavid Ormerod
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCar Repairs
Correspondence Address7 Towngate Leyland
Preston
Lancashire
PR25 2EN
Director NameDavid Ormerod
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCar Repairs
Correspondence Address17 Moss House Road
Blackpool
Lancashire
FY4 5JF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecloverleafgarage.co.uk

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr David Ormerod
50.00%
Ordinary
1 at £1Mrs Glynis Susan Ormerod
50.00%
Ordinary

Financials

Year2014
Net Worth£278,834
Cash£24,723
Current Liabilities£4,156

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 September 2023 (8 months, 1 week ago)
Next Return Due24 September 2024 (4 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 April 2023Registered office address changed from 7 Towngate Leyland Preston Lancashire PR25 2EN to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 11 April 2023 (1 page)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 September 2021Confirmation statement made on 10 September 2021 with updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 July 2019Secretary's details changed for David Ormerod on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mrs Glynis Susan Ormerod on 12 July 2019 (2 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 September 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
14 September 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2015Company name changed westmorland garage LTD\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-21
(2 pages)
7 October 2015Company name changed westmorland garage LTD\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-21
(2 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Change of name notice (2 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
14 July 2014Company name changed cloverleaf garage LIMITED\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Change of name notice (2 pages)
14 July 2014Company name changed cloverleaf garage LIMITED\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 June 2014Registered office address changed from 297 Squires Gate Lane Blackpool Lancashire FY4 3RF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 297 Squires Gate Lane Blackpool Lancashire FY4 3RF on 16 June 2014 (1 page)
15 October 2013Director's details changed for Mrs Glynis Susan Ormerod on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Director's details changed for Mrs Glynis Susan Ormerod on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for David Ormerod on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for David Ormerod on 15 October 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Glynis Susan Ormerod on 20 September 2010 (2 pages)
8 March 2011Director's details changed for Glynis Susan Ormerod on 20 September 2010 (2 pages)
19 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
20 September 2010Director's details changed (2 pages)
20 September 2010Secretary's details changed for David Ormerod on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed (2 pages)
20 September 2010Secretary's details changed for David Ormerod on 20 September 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 January 2009Return made up to 10/09/08; full list of members (3 pages)
14 January 2009Return made up to 10/09/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 October 2007Return made up to 10/09/07; full list of members (6 pages)
22 October 2007Return made up to 10/09/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 September 2005Return made up to 10/09/05; full list of members (6 pages)
30 September 2005Return made up to 10/09/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2004Return made up to 10/09/04; full list of members (6 pages)
9 September 2004Return made up to 10/09/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 September 2003Return made up to 10/09/03; full list of members (6 pages)
21 September 2003Return made up to 10/09/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 September 2002Return made up to 10/09/02; full list of members (6 pages)
27 September 2002Return made up to 10/09/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 November 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
9 November 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
13 October 2000Return made up to 10/09/00; full list of members (6 pages)
13 October 2000Return made up to 10/09/00; full list of members (6 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 September 1999Incorporation (14 pages)
10 September 1999Incorporation (14 pages)