UKBizDB.co.uk

CLIPPER MARINE LIMITED

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

This company is commonly known as Clipper Marine Limited. The company was founded 17 years ago and was given the registration number 05837682. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:CLIPPER MARINE LIMITED
Company Number:05837682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grosvenor Street, London, England, W1K 3JZ

Director28 September 2007Active
84, Grosvenor Street, London, England, W1K 3JZ

Director22 July 2006Active
7 River Court Brighouse Road, Riverside Park, Middlesbrough, TS2 1RT

Secretary22 April 2009Active
84, Grosvenor Street, London, England, W1K 3JZ

Secretary04 July 2016Active
14 Snaresbrook Drive, Stanmore, HA7 4QW

Secretary22 July 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 June 2006Active
Benlotty House, Woods Walk Grange Farm, Kesgrave, IP5 2DX

Director28 September 2007Active
80, New Bond Street, London, England, W1S 1SB

Director28 September 2007Active
Little Frenche's Farmhouse, Snow Hill, Crawley Down, RH10 3EG

Director19 July 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Matthew David Attree
Notified on:16 June 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:84, Grosvenor Street, London, England, W1K 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilco Commercial Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Address

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

Download
2021-01-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-22Confirmation statement

Confirmation statement.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.