Company Information for CLIFFE-ROBERTS LIMITED
13 OAKMOUNT ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 2LG,
|
Company Registration Number
03067668
Private Limited Company
Active |
Company Name | |
---|---|
CLIFFE-ROBERTS LIMITED | |
Legal Registered Office | |
13 OAKMOUNT ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2LG Other companies in SO17 | |
Company Number | 03067668 | |
---|---|---|
Company ID Number | 03067668 | |
Date formed | 1995-06-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB831213962 |
Last Datalog update: | 2024-01-09 05:10:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CLIFFE-ROBERTS |
||
BEREN MARIE CLIFFE ROBERTS |
||
PETER DAVID CLIFFE-ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARCUS BIRD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ROMSEY AGRICULTURAL AND HORSE SHOW SOCIETY LIMITED | Director | 2008-02-27 | CURRENT | 1989-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GERARD COLQUHOUN PRICE | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3000a Parkway Whiteley Fareham PO15 7FX England | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
AA01 | Previous accounting period extended from 31/01/22 TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/22 FROM 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
TM02 | Termination of appointment of Peter David Cliffe-Roberts on 2022-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ United Kingdom | |
Notification of Trinity Rose Limited as a person with significant control on 2022-01-07 | ||
CESSATION OF BEREN MARIE CLIFFE-ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER DAVID CLIFFE-ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CLIFFE-ROBERTS | ||
APPOINTMENT TERMINATED, DIRECTOR BEREN MARIE CLIFFE ROBERTS | ||
DIRECTOR APPOINTED MR GERARD COLQUHOUN PRICE | ||
DIRECTOR APPOINTED MR ROBERT STEWART MOTT | ||
DIRECTOR APPOINTED MR RICHARD ANTONY KIRBY | ||
AP01 | DIRECTOR APPOINTED MR GERARD COLQUHOUN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEREN MARIE CLIFFE ROBERTS | |
PSC07 | CESSATION OF BEREN MARIE CLIFFE-ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Trinity Rose Limited as a person with significant control on 2022-01-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/21 FROM 2nd Floor Amplevine House Dukes Road Southampton Hampshire SO14 0st England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 FULL LIST | |
AR01 | 31/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM 59 the Avenue Southampton SO17 1XS | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CLIFFE-ROBERTS / 28/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEREN MARIE CLIFFE ROBERTS / 28/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID CLIFFE-ROBERTS on 2014-08-28 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
CERTNM | COMPANY NAME CHANGED CLIFFE-ROBERTS BIRD LIMITED CERTIFICATE ISSUED ON 24/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/96 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 27,220 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 35,515 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFFE-ROBERTS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 6,084 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 7,490 |
Current Assets | 2013-01-31 | £ 35,763 |
Current Assets | 2012-01-31 | £ 43,758 |
Debtors | 2013-01-31 | £ 29,679 |
Debtors | 2012-01-31 | £ 36,268 |
Shareholder Funds | 2013-01-31 | £ 9,740 |
Shareholder Funds | 2012-01-31 | £ 10,255 |
Tangible Fixed Assets | 2013-01-31 | £ 1,221 |
Tangible Fixed Assets | 2012-01-31 | £ 2,178 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Services |
Basingstoke and Deane Borough Council | |
|
Property |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |