UKBizDB.co.uk

CLIFFORDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cliffords Limited. The company was founded 52 years ago and was given the registration number 01049582. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLIFFORDS LIMITED
Company Number:01049582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, England, CM3 3PR

Secretary03 November 2023Active
3 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, England, CM3 3PR

Director03 November 2023Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director22 January 2003Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director-Active
156 Southend Road, Stanford Le Hope, SS17 7AL

Secretary14 January 2000Active
84 Arbour Lane, Chelmsford, CM1 7RL

Secretary22 August 2001Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Secretary09 September 2005Active
Pratts Farmhouse, Pratts Farm Lane Little Waltham, Chelmsford, CM3 3PR

Secretary29 February 2000Active
Pratts Farmhouse, Pratts Farm Lane Little Waltham, Chelmsford, CM3 3PR

Secretary-Active
6 Sussex Close, Laindon, Basildon, SS15 6PR

Secretary07 March 2003Active
Russell Green House, Waltham Road, Boreham Chelmsford, CM3 3BD

Director-Active
4 Pratts Farm Cottages, Pratts Farm Lane, Little Waltham, Chelmsford, United Kingdom, CM3 3PR

Director01 August 2006Active
10 Lesley Avenue, Canterbury, CT1 3LF

Director25 May 2005Active
Belsteads Cottage, Belsteads Farm Lane Little Waltham, Chelmsford, CM3 3PT

Director-Active
Belsteads Cottage, Belsteads Farm Lane Little Waltham, Chelmsford, CM3 3PT

Director-Active
Tweede, Tuindwarstraat 5-1, 1015 Rx, Holland,

Director-Active
Southern Cottage, Belsteads Farm Lane, Little Waltham, Chelmsford, CM3 3PT

Director-Active
6 Sussex Close, Laindon, Basildon, SS15 6PR

Director07 March 2003Active

People with Significant Control

Stubbings Holdings Ltd
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Anthony Peter Stubbings
Notified on:22 August 2016
Status:Active
Date of birth:August 1930
Nationality:British
Address:Aquila House, Waterloo Lane, Chelmsford, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person secretary company with change date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person secretary company with change date.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.