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

CLIFFORD LIMITED

520 520 BIRCHWOOD BOULEVARD, WARRINGTON, WA3 7QX,
Company Registration Number
04649060
Private Limited Company
Active

Company Overview

About Clifford Ltd
CLIFFORD LIMITED was founded on 2003-01-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Clifford Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLIFFORD LIMITED
 
Legal Registered Office
520 520 BIRCHWOOD BOULEVARD
WARRINGTON
WA3 7QX
Other companies in EC4V
 
Filing Information
Company Number 04649060
Company ID Number 04649060
Date formed 2003-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB835952889  
Last Datalog update: 2024-03-07 00:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD 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.
Companies with same name CLIFFORD LIMITED
The following companies were found which have the same name as CLIFFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFFORD - DAVIS LIMITED UNIT 6 MADLEAZE INDUSTRIAL ESTATE 34 BRISTOL ROAD GLOUCESTER GL1 5SD Active - Proposal to Strike off Company formed on the 1979-02-14
CLIFFORD - HARDING LTD NO 1 THE HIGH STREET COLESHILL WARWICKSHIRE B46 1AY Dissolved Company formed on the 2014-04-04
CLIFFORD -EARL- AND COMPANY INC FL Inactive Company formed on the 1938-07-11
CLIFFORD -MRS- INC FL Inactive Company formed on the 1936-07-27
CLIFFORD -GILBERT W- & ASSOCIATES INC FL Inactive Company formed on the 1949-05-30
CLIFFORD (FURNITURE AGENCIES) LTD 2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Liquidation Company formed on the 2006-12-08
CLIFFORD (SALES) LIMITED 1, GARDINER LANE, DUBLIN 1. Dissolved Company formed on the 1982-03-30
CLIFFORD (NSW) PTY LIMITED NSW 2759 Active Company formed on the 2013-05-31
CLIFFORD & BORDOLEY LIMITED KINGSBURY HOUSE DUBOFF & CO 468 CHURCH LANE LONDON NW9 8UA Active - Proposal to Strike off Company formed on the 1957-02-01
CLIFFORD & CANDOVER LIMITED PITT VALE FARMHOUSE PITT WINCHESTER HAMPSHIRE SO22 5QW Active - Proposal to Strike off Company formed on the 1993-02-19
CLIFFORD & CO EUROPE LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2000-07-18
CLIFFORD & CO GROUP LLP 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2008-12-17
CLIFFORD & CO SECRETARIES LIMITED 2 Mansard Close Pinner MIDDLESEX HA5 3FQ Active Company formed on the 2008-12-17
CLIFFORD & CO UK ADMINISTRATION LIMITED 2 Mansard Close Pinner MIDDLESEX HA5 3FQ Active Company formed on the 2008-12-17
CLIFFORD & CO.(SIDCUP)LIMITED 70-88 PARK VIEW ROAD WELLING KENT DA16 1SF Active Company formed on the 1933-08-14
CLIFFORD & GOUGH LIMITED SUNNYSIDE COTTAGE BROOMSTICK LANE BUCKLAND COMMON TRING HERTFORDSHIRE HP23 6PF Active - Proposal to Strike off Company formed on the 1955-03-09
CLIFFORD & PETERS INSTALLATIONS LTD CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR Active Company formed on the 2006-08-24
CLIFFORD & PETERS PROPERTIES LIMITED CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR Active Company formed on the 2009-03-05
CLIFFORD & WEBB (PROPERTIES) LIMITED DEVON HOUSE WEST END NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3HA Dissolved Company formed on the 2000-04-04
CLIFFORD & WEBB LIMITED DEVON HOUSE WEST END NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3HA Dissolved Company formed on the 1960-03-21

Company Officers of CLIFFORD LIMITED

Current Directors
Officer Role Date Appointed
THORNTON SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-27
NIKO BAGNARA
Director 2004-04-27
SARAH LYNN HULME
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES MORLEY HULME
Director 2013-07-29 2014-06-09
LEVERTON DIRECTORS LIMITED
Director 2003-01-28 2013-07-29
WEST ONE DIRECTORS LIMITED
Director 2003-01-27 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTON SECRETARIAL SERVICES LIMITED ABERCOM LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-02-07
THORNTON SECRETARIAL SERVICES LIMITED MEYER PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-17 Dissolved 2013-11-05
THORNTON SECRETARIAL SERVICES LIMITED NIELSEN INVESTMENTS LIMITED Company Secretary 2001-12-07 CURRENT 2001-12-07 Active
THORNTON SECRETARIAL SERVICES LIMITED INTERMAX UK LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-12-23
THORNTON SECRETARIAL SERVICES LIMITED ORMONDS LIMITED Company Secretary 2001-10-31 CURRENT 1997-11-27 Active
THORNTON SECRETARIAL SERVICES LIMITED AMAVET CORPORATION LIMITED Company Secretary 2001-10-31 CURRENT 1998-01-16 Active
THORNTON SECRETARIAL SERVICES LIMITED BERKELEY INVESTMENTS 2000 LIMITED Company Secretary 2001-05-10 CURRENT 1999-11-03 Dissolved 2013-12-03
THORNTON SECRETARIAL SERVICES LIMITED RISHWORTH FINANCE LIMITED Company Secretary 2001-03-21 CURRENT 2000-04-18 Dissolved 2017-01-17
THORNTON SECRETARIAL SERVICES LIMITED PROMOSERVE UK LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2016-07-05
THORNTON SECRETARIAL SERVICES LIMITED RANGIRIRI UK LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
THORNTON SECRETARIAL SERVICES LIMITED MEDIASOFT UK LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-03-17
THORNTON SECRETARIAL SERVICES LIMITED NORTH SOUTH IMPEX LIMITED Company Secretary 2000-08-29 CURRENT 2000-01-18 Dissolved 2014-05-20
THORNTON SECRETARIAL SERVICES LIMITED BERKELEYS & KELMER HOLDING LTD Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
THORNTON SECRETARIAL SERVICES LIMITED PROVIDE DISTRIBUTION LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Dissolved 2014-01-14
THORNTON SECRETARIAL SERVICES LIMITED STEFRO TRADING LIMITED Company Secretary 1999-11-03 CURRENT 1999-11-03 Dissolved 2014-09-23
THORNTON SECRETARIAL SERVICES LIMITED UNIVERSAL CAREER MANAGEMENT LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Dissolved 2016-10-11
THORNTON SECRETARIAL SERVICES LIMITED DUNDRIDGE TRADING LIMITED Company Secretary 1999-07-30 CURRENT 1997-12-30 Dissolved 2015-02-24
THORNTON SECRETARIAL SERVICES LIMITED HILLGUARD ASSOCIATES LIMITED Company Secretary 1999-02-15 CURRENT 1996-12-05 Active
THORNTON SECRETARIAL SERVICES LIMITED STARMONT ESTATES LIMITED Company Secretary 1999-01-07 CURRENT 1996-03-12 Active
THORNTON SECRETARIAL SERVICES LIMITED GOODWORTH MARKETING LIMITED Company Secretary 1998-12-18 CURRENT 1997-02-07 Dissolved 2016-08-16
THORNTON SECRETARIAL SERVICES LIMITED COMPUFLEX CONSULTANTS LIMITED Company Secretary 1998-12-08 CURRENT 1996-12-20 Dissolved 2015-01-06
THORNTON SECRETARIAL SERVICES LIMITED ROTEL ASSOCIATES LIMITED Company Secretary 1998-12-08 CURRENT 1997-05-15 Dissolved 2014-12-30
THORNTON SECRETARIAL SERVICES LIMITED LANEBRIDGE ENTERPRISES LIMITED Company Secretary 1998-12-08 CURRENT 1996-09-25 Dissolved 2015-07-21
THORNTON SECRETARIAL SERVICES LIMITED VORAX LIMITED Company Secretary 1998-12-08 CURRENT 1996-05-17 Active
SARAH LYNN HULME COLD CLOUD LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
SARAH LYNN HULME TWENTY ONE STARS LTD Director 2016-06-28 CURRENT 2016-06-28 Active
SARAH LYNN HULME EDILIA LTD Director 2016-04-21 CURRENT 2007-09-27 Dissolved 2017-05-30
SARAH LYNN HULME DMP GROUP LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-04-18
SARAH LYNN HULME BOBSON LIMITED Director 2015-06-02 CURRENT 2007-12-18 Active
SARAH LYNN HULME BUYANT INVESTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-06-06
SARAH LYNN HULME TRIBECA REAL LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-06-06
SARAH LYNN HULME SIBEMBERG INVESTMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-06-06
SARAH LYNN HULME MOODS INVESTMENTS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-06-06
SARAH LYNN HULME MANJHOU REAL LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-06-06
SARAH LYNN HULME 59 REAL ESTATE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-05-30
SARAH LYNN HULME UK SILVER IT SERVICES LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-05-09
SARAH LYNN HULME HOSTING CLOUD LTD Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-05-09
SARAH LYNN HULME ICE COLD AIR LIMITED Director 2014-06-10 CURRENT 2004-10-05 Dissolved 2015-05-12
SARAH LYNN HULME KINGSTON ENGINEERING CONSULTANTS LIMITED Director 2014-06-10 CURRENT 2003-06-04 Dissolved 2015-09-08
SARAH LYNN HULME MEDBIOTEK LIMITED Director 2014-06-10 CURRENT 2004-01-14 Dissolved 2015-07-21
SARAH LYNN HULME THEBUYER LIMITED Director 2014-06-10 CURRENT 1998-03-17 Dissolved 2015-07-21
SARAH LYNN HULME STOKE & PARTNERS LIMITED Director 2014-06-10 CURRENT 2010-11-30 Dissolved 2015-10-20
SARAH LYNN HULME OUTDOOR CAPITAL LIMITED Director 2014-06-10 CURRENT 2013-03-27 Dissolved 2015-10-13
SARAH LYNN HULME CRAFTVERSE LIMITED Director 2014-06-10 CURRENT 2003-05-28 Dissolved 2016-01-19
SARAH LYNN HULME INDIPLUS LIMITED Director 2014-06-10 CURRENT 2011-10-13 Dissolved 2015-11-24
SARAH LYNN HULME ELECTRIC DEVICES AND SUPPLIES PARTICIPATION LIMITED Director 2014-06-10 CURRENT 2012-06-28 Dissolved 2015-11-10
SARAH LYNN HULME COATBRIDGE SERVICES LIMITED Director 2014-06-10 CURRENT 2010-11-29 Dissolved 2015-10-27
SARAH LYNN HULME MAL.GAS LIMITED Director 2014-06-10 CURRENT 2012-08-03 Dissolved 2015-12-22
SARAH LYNN HULME NORYSH LIMITED Director 2014-06-10 CURRENT 2011-10-13 Dissolved 2015-11-24
SARAH LYNN HULME TRAFALGAR PARTICIPATIONS LIMITED Director 2014-06-10 CURRENT 2011-12-06 Dissolved 2016-01-12
SARAH LYNN HULME ALLISON MANAGEMENT SERVICE LIMITED Director 2014-06-10 CURRENT 2000-12-08 Dissolved 2015-11-03
SARAH LYNN HULME FINANCING PHILLIPS LIMITED Director 2014-06-10 CURRENT 2008-06-17 Dissolved 2016-01-12
SARAH LYNN HULME GLENEAGLE PROJECTS LIMITED Director 2014-06-10 CURRENT 2010-12-01 Dissolved 2016-07-12
SARAH LYNN HULME NOBLEMORAL LIMITED Director 2014-06-10 CURRENT 2001-10-31 Dissolved 2016-05-24
SARAH LYNN HULME REVPAR EUROPE LTD Director 2014-06-10 CURRENT 2007-07-25 Dissolved 2016-04-26
SARAH LYNN HULME SUNDERLAND U.K. LIMITED Director 2014-06-10 CURRENT 2000-01-28 Dissolved 2017-02-07
SARAH LYNN HULME IHN & PARTNERS LTD Director 2014-06-10 CURRENT 2011-07-27 Dissolved 2017-03-14
SARAH LYNN HULME AYGER LIMITED Director 2014-06-10 CURRENT 2012-10-26 Dissolved 2017-04-18
SARAH LYNN HULME AVFINANCIAL INDUSTRY LTD Director 2014-06-10 CURRENT 2013-11-07 Dissolved 2017-04-18
SARAH LYNN HULME CORNERBRIDGE ENGINEERING LIMITED Director 2014-06-10 CURRENT 2003-08-07 Dissolved 2017-04-25
SARAH LYNN HULME APULIA UK LIMITED Director 2014-06-10 CURRENT 2006-04-25 Dissolved 2017-06-06
SARAH LYNN HULME FRANROD INVESTMENT COMPANY LIMITED Director 2014-06-10 CURRENT 1980-03-05 Dissolved 2017-09-19
SARAH LYNN HULME REX REAL ESTATE EXCLUSIVE LIMITED Director 2014-06-10 CURRENT 2009-05-05 Active - Proposal to Strike off
SARAH LYNN HULME COMPUFLEX CONSULTANTS LIMITED Director 2014-06-09 CURRENT 1996-12-20 Dissolved 2015-01-06
SARAH LYNN HULME DUNDRIDGE TRADING LIMITED Director 2014-06-09 CURRENT 1997-12-30 Dissolved 2015-02-24
SARAH LYNN HULME TIMBROKE LIMITED Director 2014-06-09 CURRENT 2009-08-26 Dissolved 2015-02-03
SARAH LYNN HULME FAR EAST SERVICED OFFICES LTD Director 2014-06-09 CURRENT 2006-09-28 Dissolved 2015-08-18
SARAH LYNN HULME JARVILLE LIMITED Director 2014-06-09 CURRENT 2012-09-05 Dissolved 2015-06-16
SARAH LYNN HULME LANEBRIDGE ENTERPRISES LIMITED Director 2014-06-09 CURRENT 1996-09-25 Dissolved 2015-07-21
SARAH LYNN HULME MEDIASOFT UK LIMITED Director 2014-06-09 CURRENT 2000-09-05 Dissolved 2015-03-17
SARAH LYNN HULME METALFORM OUTSOURCING LIMITED Director 2014-06-09 CURRENT 2001-07-10 Dissolved 2015-05-05
SARAH LYNN HULME CARBAY DESIGN LTD Director 2014-06-09 CURRENT 2011-02-04 Dissolved 2015-05-12
SARAH LYNN HULME SEBYLL LIMITED Director 2014-06-09 CURRENT 2008-09-11 Dissolved 2015-07-21
SARAH LYNN HULME STRAWBERRY DESIGN LTD Director 2014-06-09 CURRENT 2008-08-05 Dissolved 2015-10-27
SARAH LYNN HULME INTERNATIONAL SERVICES UK LIMITED Director 2014-06-09 CURRENT 2001-05-21 Dissolved 2015-10-27
SARAH LYNN HULME FAR EAST DYES LIMITED Director 2014-06-09 CURRENT 2011-05-31 Dissolved 2015-11-17
SARAH LYNN HULME PROFESSIONAL TEAM ADVISORS LIMITED Director 2014-06-09 CURRENT 2000-06-27 Dissolved 2015-12-01
SARAH LYNN HULME DOCUMEDICA TRADING CO. LIMITED Director 2014-06-09 CURRENT 2005-04-11 Dissolved 2016-02-09
SARAH LYNN HULME NEMYSIS TRADING LIMITED Director 2014-06-09 CURRENT 2006-02-17 Dissolved 2016-06-14
SARAH LYNN HULME GOODWORTH MARKETING LIMITED Director 2014-06-09 CURRENT 1997-02-07 Dissolved 2016-08-16
SARAH LYNN HULME GOSWELL HOLDING LIMITED Director 2014-06-09 CURRENT 1998-11-27 Dissolved 2016-08-09
SARAH LYNN HULME FLASH VENTURES LIMITED Director 2014-06-09 CURRENT 2013-09-19 Dissolved 2016-06-21
SARAH LYNN HULME LEEGRAN LIMITED Director 2014-06-09 CURRENT 2008-02-14 Dissolved 2016-11-15
SARAH LYNN HULME FACTORING & FINANCING EUROPE LIMITED Director 2014-06-09 CURRENT 2006-11-01 Dissolved 2017-01-17
SARAH LYNN HULME B2B TRADING & SERVICES LIMITED Director 2014-06-09 CURRENT 2002-11-15 Dissolved 2017-04-11
SARAH LYNN HULME GEPPO LIMITED Director 2014-06-09 CURRENT 2013-10-31 Dissolved 2017-04-18
SARAH LYNN HULME TENET INVESTMENT LTD Director 2014-06-09 CURRENT 2011-02-17 Dissolved 2017-06-06
SARAH LYNN HULME MERCRAFT LIMITED Director 2014-06-09 CURRENT 2012-09-12 Dissolved 2017-07-11
SARAH LYNN HULME INVESTMEDIA UK LTD Director 2014-06-09 CURRENT 2005-11-01 Dissolved 2017-12-12
SARAH LYNN HULME EURODESIGN U.K. LIMITED Director 2014-06-09 CURRENT 1998-09-28 Dissolved 2017-09-05
SARAH LYNN HULME BONVILLE MANOR UK LIMITED Director 2014-06-09 CURRENT 2009-12-23 Active - Proposal to Strike off
SARAH LYNN HULME FORTMAN PROPERTIES LIMITED Director 2014-06-09 CURRENT 1997-05-21 Active
SARAH LYNN HULME NAYARD INVESTMENT LTD Director 2014-06-09 CURRENT 2009-05-13 Active - Proposal to Strike off
SARAH LYNN HULME MULTIDUBBING LTD. Director 2014-06-09 CURRENT 2012-01-03 Active - Proposal to Strike off
SARAH LYNN HULME ROVELAND LIMITED Director 2014-06-09 CURRENT 2013-07-09 Active
SARAH LYNN HULME BEST PRICE (UK) LIMITED Director 2014-06-09 CURRENT 2000-09-19 Active - Proposal to Strike off
SARAH LYNN HULME NIELSEN INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2001-12-07 Active
SARAH LYNN HULME CORBET LIMITED Director 2014-06-09 CURRENT 2004-10-04 Active
SARAH LYNN HULME BARCELONISTA SPORTURISMO LIMITED Director 2014-06-09 CURRENT 2007-01-04 Active - Proposal to Strike off
SARAH LYNN HULME B & O ASSOCIATES LTD. Director 2014-06-09 CURRENT 2007-05-09 Active - Proposal to Strike off
SARAH LYNN HULME ADV CHANNEL LIMITED Director 2014-06-09 CURRENT 2008-12-10 Active
SARAH LYNN HULME ELC WELLNESS LTD Director 2014-06-09 CURRENT 2012-04-13 Active
SARAH LYNN HULME ALTUNTUN LTD Director 2014-06-09 CURRENT 2012-07-27 Active - Proposal to Strike off
SARAH LYNN HULME BLACKSTONE FINANCE LIMITED Director 2014-06-09 CURRENT 1997-06-11 Active
SARAH LYNN HULME THORNTON SECRETARIAL SERVICES LTD Director 2014-06-09 CURRENT 1998-09-03 Active
SARAH LYNN HULME CRYSTALHAVEN LIMITED Director 2014-06-09 CURRENT 2000-08-29 Active
SARAH LYNN HULME BROMPTON MANOR (UK) LIMITED Director 2014-06-09 CURRENT 2006-02-15 Active - Proposal to Strike off
SARAH LYNN HULME TOWLEYS LIMITED Director 2014-06-09 CURRENT 2008-02-14 Active - Proposal to Strike off
SARAH LYNN HULME AYSTON CAPITAL LTD Director 2014-06-09 CURRENT 2012-10-22 Active
SARAH LYNN HULME NEMO PLUS LIMITED Director 2014-02-11 CURRENT 2004-02-12 Dissolved 2016-11-01

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
2024-02-13CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-12-29Change of details for Mr Niko Bagnara as a person with significant control on 2023-12-01
2023-03-07DIRECTOR APPOINTED MR LUCA DEL VIGNA
2023-02-10CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-12-29APPOINTMENT TERMINATED, DIRECTOR ANTONIO DINUZZI
2022-05-24TM02Termination of appointment of Thornton Secretarial Services Limited on 2022-05-24
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME
2022-05-24AP01DIRECTOR APPOINTED MR ANTONIO DINUZZI
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPP BAGNARA
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKO BAGNARA
2018-08-06PSC07CESSATION OF BRUNO BAGNARA AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/16
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-15AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-09AR0127/01/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNN HULME / 27/01/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKO BAGNARA / 27/01/2015
2015-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 27/01/2015
2014-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2014-06-25AP01DIRECTOR APPOINTED MS SARAH LYNN HULME
2014-02-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2014-02-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2014-02-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2014-02-01DISS40DISS40 (DISS40(SOAD))
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-30AR0127/01/14 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2013-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-29AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-07-29AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LEVERTON DIRECTORS LIMITED
2013-03-01AR0127/01/13 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-27AR0127/01/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-01AR0127/01/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-03AR0127/01/10 FULL LIST
2010-03-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERTON DIRECTORS LIMITED / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKO BAGNARA / 03/03/2010
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 03/03/2010
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-27363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-14363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-08-23244DELIVERY EXT'D 3 MTH 30/11/05
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2005-09-23244DELIVERY EXT'D 3 MTH 30/11/04
2005-02-11363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-24244DELIVERY EXT'D 3 MTH 30/11/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-03-06363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-14225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against CLIFFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 CLIFFORD LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD LIMITED
Trademarks
We have not found any records of CLIFFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFORD 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 (64209 - Activities of other holding companies n.e.c.) as CLIFFORD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLIFFORD LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFORD 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 CLIFFORD 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.