CLINIPOL HOLDINGS LTD
Manufacture of other rubber products
CLINIPOL HOLDINGS LTD
Manufacture of other rubber products
Contact & Details
Contact
Registered Address
Unit 3 Garden Court Gee Road Coalville LE67 4NB England
Full company profile for CLINIPOL HOLDINGS LTD (09230340), an active life sciences and medical technology company based in Coalville, England. Incorporated 23 Sept 2014. Manufacture of other rubber products. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£258.78k
Net Assets
£2.77M
Total Liabilities
£355.49k
Turnover
N/A
Employees
5
Debt Ratio
11%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Holmes | Director | British | United Kingdom | 23 Sept 2014 | Active |
| Garry Shaw | Director | British | England | 15 Oct 2014 | Active |
| Malcolm Lord | Director | English | England | 15 Oct 2014 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
The Trustee Of The Clinipol Employee Ownership Trust
United Kingdom
- Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors
Andrew Holmes
Ceased 9 Jul 2020
Garry Shaw
Ceased 9 Jul 2020
Malcolm Lord
Ceased 9 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Dec 2025 | Officers | Change to director Mr Garry Shaw on 18 Dec 2025 | |
| 10 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 7 Oct 2025 | Confirmation Statement | Confirmation statement made on 23 Sept 2025 with updates | |
| 6 Oct 2025 | Capital | Allotment of shares (GBP 604) on 25 Oct 2024 | |
| 9 Nov 2024 | Resolution | Resolutions |
Change to director Mr Garry Shaw on 18 Dec 2025
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 23 Sept 2025 with updates
Allotment of shares (GBP 604) on 25 Oct 2024
Resolutions
Recent Activity
Latest Activity
Change to director Mr Garry Shaw on 18 Dec 2025
4 months ago on 18 Dec 2025
Annual accounts made up to 31 Mar 2025
4 months ago on 10 Dec 2025
Confirmation statement made on 23 Sept 2025 with updates
6 months ago on 7 Oct 2025
Allotment of shares (GBP 604) on 25 Oct 2024
6 months ago on 6 Oct 2025
Resolutions
1 years ago on 9 Nov 2024
