Company Information for CLIFTON TRADE BATHROOMS LIMITED
CENTRAL SUPPORT OFFICE BREIGHTMET INDUSTRIAL ESTATE, BREIGHTMET, BOLTON, BL2 6PX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLIFTON TRADE BATHROOMS LIMITED | |
Legal Registered Office | |
CENTRAL SUPPORT OFFICE BREIGHTMET INDUSTRIAL ESTATE BREIGHTMET BOLTON BL2 6PX Other companies in M26 | |
Company Number | 05363083 | |
---|---|---|
Company ID Number | 05363083 | |
Date formed | 2005-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB862089703 |
Last Datalog update: | 2024-11-05 16:49:36 |
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 |
---|---|---|
NICHOLAS RICHARD GARRATT |
||
CHRISTOPHER JOHN HOPKINSON |
||
NICHOLAS PETER HOPKINSON |
||
GORDON STEWART SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
CHRISTINE ANNE GARRATT |
Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPSTEAD CONSULTING LIMITED | Director | 2015-03-05 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
HOPKINSON CONSULTANTS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
BETTER BUSINESS SUPPORT LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2014-11-18 | |
YORKCLUB LIMITED | Director | 2006-10-19 | CURRENT | 2006-09-26 | Dissolved 2013-10-15 | |
AO WORLD PLC | Director | 2005-12-12 | CURRENT | 2005-08-02 | Active | |
INCENTIA LIMITED | Director | 2005-04-22 | CURRENT | 2004-12-10 | Dissolved 2014-07-08 | |
OBIRE LIMITED | Director | 2017-06-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
HOPPY MAN 1960 LIMITED | Director | 2017-01-16 | CURRENT | 2015-03-10 | Active | |
ACCULINK TECHNOLOGY LIMITED | Director | 2015-04-23 | CURRENT | 2013-06-06 | Active | |
HOPKINSON CONSULTANTS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
MARK TWO HOME SELLING LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2014-05-06 | |
BETTER BUSINESS SUPPORT LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2014-11-18 | |
WARRINGTON YOUTH ZONE LIMITED | Director | 2011-09-01 | CURRENT | 2003-09-19 | Active | |
FIRMSPIRIT LIMITED | Director | 1992-01-30 | CURRENT | 1991-01-30 | Dissolved 2014-05-13 | |
BETTER BUSINESS SUPPORT LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
Notification of Tpa Capital Investments Limited Partnership as a person with significant control on 2024-12-10 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
20/11/24 STATEMENT OF CAPITAL GBP 1384.3218 | ||
CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN | ||
REGISTERED OFFICE CHANGED ON 26/09/23 FROM Stanmore House 64-68 Blackburn St Radcliffe Manchester M26 2JS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
RES10 | Resolutions passed:
| |
CESSATION OF NICHOLAS PETER HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Christopher John Hopkinson as a person with significant control on 2022-04-13 | ||
CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher John Hopkinson as a person with significant control on 2022-04-13 | |
PSC07 | CESSATION OF NICHOLAS PETER HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
26/07/22 STATEMENT OF CAPITAL GBP 1189.9788 | ||
SH01 | 26/07/22 STATEMENT OF CAPITAL GBP 1189.9788 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Statement of capital on GBP 1,188.600 | ||
SH19 | Statement of capital on 2022-06-22 GBP 1,188.600 | |
Statement of capital on GBP 669,564.162 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/06/22 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/06/22 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-06-21 GBP 669,564.162 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/05/22 | |
RES06 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH02 | Sub-division of shares on 2022-03-23 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/03/22 | |
RES01 | ADOPT ARTICLES 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HOPKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER HOPKINSON | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
CH01 | Director's details changed for Nicholas Richard Garratt on 2020-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MARC RICHARD JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053630830005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
SH01 | 13/11/18 STATEMENT OF CAPITAL GBP 1768943 | |
SH01 | 27/09/18 STATEMENT OF CAPITAL GBP 1721197 | |
RES01 | ADOPT ARTICLES 01/11/18 | |
CH01 | Director's details changed for Mrs Jeremy Guy Nicholas Bird on 2018-09-15 | |
AP01 | DIRECTOR APPOINTED MRS JEREMY GUY NICHOLAS BIRD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-02-14 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Nicholas Richard Garratt on 2014-02-24 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GORDON SMITH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOPKINSON | |
SH01 | 05/07/13 STATEMENT OF CAPITAL GBP 1000.00 | |
RES01 | ADOPT ARTICLES 25/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AR01 | 14/02/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 14/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1135551 | Active | Licenced property: BRADLEY FOLD TRADING ESTATE UNIT 13 RADCLIFFE MOOR ROAD BRADLEY FOLD BOLTON RADCLIFFE MOOR ROAD GB BL2 6RT. Correspondance address: BURY ROAD BURY INDUSTRIAL ESTATE BOLTON GB BL2 6AZ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 1,746,818 |
---|
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 CLIFTON TRADE BATHROOMS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 199,039 |
Current Assets | 2012-01-01 | £ 1,234,833 |
Debtors | 2012-01-01 | £ 557,176 |
Fixed Assets | 2012-01-01 | £ 162,095 |
Secured Debts | 2012-01-01 | £ 540 |
Shareholder Funds | 2012-01-01 | £ 349,890 |
Stocks Inventory | 2012-01-01 | £ 478,618 |
Tangible Fixed Assets | 2012-01-01 | £ 162,095 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLIFTON TRADE BATHROOMS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 14 GATEWAY TRADE PARK KERFOOT STREET WARRINGTON WA2 8NT | 23,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |