Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DON CLIXBY LIMITED
Company Information for

DON CLIXBY LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
01395017
Private Limited Company
Liquidation

Company Overview

About Don Clixby Ltd
DON CLIXBY LIMITED was founded on 1978-10-19 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Don Clixby Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DON CLIXBY LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in DN21
 
Filing Information
Company Number 01395017
Company ID Number 01395017
Date formed 1978-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB317026683  
Last Datalog update: 2024-03-06 11:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DON CLIXBY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DON CLIXBY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CLIXBY
Company Secretary 1997-04-21
JUDITH CLIXBY
Director 1996-06-24
SUSAN CLIXBY
Director 1991-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN CLIXBY
Director 1978-10-21 2009-02-16
DONALD CLIXBY
Company Secretary 1991-03-13 1997-04-21
DONALD CLIXBY
Director 1991-03-13 1997-04-21
MARION CLIXBY
Director 1991-03-13 1996-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Voluntary liquidation Statement of affairs
2024-01-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-25Appointment of a voluntary liquidator
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM 9 Laughton Road Blyton Gainsborough Lincolnshire DN21 3LG
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-09CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-02-07Director's details changed for Mrs Susan Clixby on 2022-02-07
2022-02-07SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN CLIXBY on 2022-02-07
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN CLIXBY on 2022-02-07
2022-02-07CH01Director's details changed for Mrs Susan Clixby on 2022-02-07
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-04-12AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-12AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-10AR0106/03/16 ANNUAL RETURN FULL LIST
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-09AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-07AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0106/03/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0106/03/11 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLIXBY / 06/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLIXBY / 06/03/2010
2009-06-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 06/03/09; full list of members
2009-03-03288bAppointment terminated director richard clixby
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-12363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-06363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-08363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-15363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-19363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-27363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-07288bDIRECTOR RESIGNED
1997-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-15288aNEW SECRETARY APPOINTED
1997-03-26363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-27288NEW DIRECTOR APPOINTED
1996-03-19363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-29363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-19363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-06-29395PARTICULARS OF MORTGAGE/CHARGE
1993-06-01288NEW DIRECTOR APPOINTED
1993-05-26363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-04-25AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-04-16AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-04-16363sRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1991-04-10363aRETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS
1991-04-07AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-10-11AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-04-19363RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0204693 Active Licenced property: BLYTON 9 LAUGHTON ROAD GAINSBOROUGH GB DN21 3LG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-22
Fines / Sanctions
No fines or sanctions have been issued against DON CLIXBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1993-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DON CLIXBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DON CLIXBY LIMITED
Trademarks
We have not found any records of DON CLIXBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DON CLIXBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DON CLIXBY LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DON CLIXBY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DON CLIXBY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DON CLIXBY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4