UKBizDB.co.uk

CLIPPER RETAIL LTD

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

This company is commonly known as Clipper Retail Ltd. The company was founded 13 years ago and was given the registration number 07602693. The firm's registered office is in COLCHESTER. You can find them at Aspen House, Stephenson Road, Colchester, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CLIPPER RETAIL LTD
Company Number:07602693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aspen House, Stephenson Road, Colchester, Essex, United Kingdom, CO4 9QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Linda, Station Road, Thorrington, Colchester, CO7 8JA

Director13 April 2011Active
Villa Linda, Station Road, Thorrington, Colchester, CO7 8JA

Director13 April 2011Active
Threshers, Colchester Road, Ardleigh, Colchester, CO7 7PQ

Director13 April 2011Active
Threshers, Colchester Road, Ardleigh, Colchester, CO7 7PQ

Director13 April 2011Active
Maruna, Clacton Road, Elmstead, Colchester, CO7 7DA

Director13 April 2011Active
Maruna, Clacton Road, Elmstead, Colchester, CO7 7DA

Director13 April 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 April 2011Active

People with Significant Control

Sekura Management Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:Aspen House, Stephenson Road, Colchester, England, CO4 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheryl Napthine
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Villa Linda, Station Road, Colchester, United Kingdom, CO7 8JA
Nature of control:
  • Significant influence or control
Christopher Guy Napthine
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Villa Linda, Station Road, Colchester, United Kingdom, CO7 8JA
Nature of control:
  • Significant influence or control
Mr Richard David Napthine
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Threshers, Colchester Road, Colchester, United Kingdom, CO7 7PQ
Nature of control:
  • Significant influence or control
Mrs Rosemary Grace Napthine
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Threshers, Colchester Road, Colchester, United Kingdom, CO7 7PQ
Nature of control:
  • Significant influence or control
Mr Russell Paul Napthine
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Ashfield, Crown Lane North, Ardleigh, United Kingdom, CO7 7DA
Nature of control:
  • Significant influence or control
Stephanie Napthine
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Ashfield, Crown Lane North, Ardleigh, United Kingdom, CO7 7DA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.