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

CLIFTON HOLDING COMPANY LIMITED

50 Clifton Down Road, Bristol, BS8 4AH,
Company Registration Number
06009813
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clifton Holding Company Ltd
CLIFTON HOLDING COMPANY LIMITED was founded on 2006-11-27 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Clifton Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFTON HOLDING COMPANY LIMITED
 
Legal Registered Office
50 Clifton Down Road
Bristol
BS8 4AH
Other companies in BS8
 
Previous Names
ROWAN (218) LIMITED03/01/2007
Filing Information
Company Number 06009813
Company ID Number 06009813
Date formed 2006-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 13:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON HOLDING COMPANY 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 CLIFTON HOLDING COMPANY LIMITED
The following companies were found which have the same name as CLIFTON HOLDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON HOLDING COMPANY, LLC FOUR SEAGATE, EIGTH FLOOR - TOLEDO OH 43604 Active Company formed on the 2013-09-27

Company Officers of CLIFTON HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ROSE BARRINGTON
Company Secretary 2007-03-14
JESSE DANIEL ROMAIN
Director 2012-12-05
MICHAEL JOHN ROMAIN
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MYLES PATRICK ROBINSON
Director 2007-03-14 2013-07-31
ROWANSEC LIMITED
Company Secretary 2006-11-27 2007-03-14
ROWAN FORMATIONS LIMITED
Director 2006-11-27 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ROSE BARRINGTON CLIFTON ESTATES LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active - Proposal to Strike off
MARGARET ROSE BARRINGTON BRYMAIN INVESTMENTS LIMITED Company Secretary 1999-09-06 CURRENT 1965-04-07 Active
JESSE DANIEL ROMAIN 19 ST PHILIP'S LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
JESSE DANIEL ROMAIN CLIFTON ESTATES LIMITED Director 2011-06-13 CURRENT 2005-02-23 Active - Proposal to Strike off
JESSE DANIEL ROMAIN BRYMAIN INVESTMENTS LIMITED Director 2009-09-11 CURRENT 1965-04-07 Active
MICHAEL JOHN ROMAIN HALLEN INDUSTRIAL ESTATE LIMITED Director 2015-11-10 CURRENT 2014-11-03 Active
MICHAEL JOHN ROMAIN 44 CLIFTON GARDENS LIMITED Director 2015-07-31 CURRENT 1983-06-03 Active
MICHAEL JOHN ROMAIN CLIFTON ESTATES LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active - Proposal to Strike off
MICHAEL JOHN ROMAIN BRYMAIN INVESTMENTS LIMITED Director 1992-01-14 CURRENT 1965-04-07 Active

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
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-25DS01Application to strike the company off the register
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2021-01-13AP03Appointment of Mrs Justine Claire Witherden as company secretary on 2020-12-01
2021-01-13TM02Termination of appointment of Margaret Rose Barrington on 2020-11-30
2020-09-14AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-09-04RES13Resolutions passed:
  • To approve a distribution in specie 10/08/2020
2020-05-01SH20Statement by Directors
2020-05-01SH19Statement of capital on 2020-05-01 GBP 1
2020-05-01CAP-SSSolvency Statement dated 20/04/20
2020-05-01CAP-SSSolvency Statement dated 20/04/20
2020-05-01RES13Resolutions passed:
  • Reduce scapital redemption reserve 20/04/2020
  • Resolution of reduction in issued share capital
2020-05-01RES13Resolutions passed:
  • Reduce scapital redemption reserve 20/04/2020
  • Resolution of reduction in issued share capital
2020-01-06PSC02Notification of Brymain Investments Limited as a person with significant control on 2019-12-19
2020-01-06PSC07CESSATION OF DAVID BERNARD ROMAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DANIEL ROMAIN
2019-04-09SH06Cancellation of shares. Statement of capital on 2019-03-18 GBP 302,500
2019-04-09SH03Purchase of own shares
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-21 GBP 402,500
2019-03-19SH03Purchase of own shares
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-05PSC07CESSATION OF ERROL ALLAN MEWS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-19CH01Director's details changed for Mr Michael John Romain on 2017-03-20
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 603000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03CH01Director's details changed for Mr Jesse Daniel Romain on 2016-10-03
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 603000
2015-12-21AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Michael John Romain on 2015-11-01
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ROSE BARRINGTON / 30/12/2014
2014-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ROSE BARRINGTON / 30/12/2014
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 603000
2014-12-03AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Michael John Romain on 2014-12-03
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 603000
2013-12-10AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MYLES ROBINSON
2012-12-19AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR JESSE DANIEL ROMAIN
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-28AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/11 FROM 16 Arlington Villas Clifton Bristol BS8 2EG
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-13AR0127/11/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-30AR0127/11/09 FULL LIST
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2007-12-04363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-04190LOCATION OF DEBENTURE REGISTER
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: LOWER GROUND FLOOR 50 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AH
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 135 AZTEC WEST BRISTOL BS32 4UB
2007-04-1388(2)RAD 31/03/07--------- £ SI 602998@1=602998 £ IC 2/603000
2007-03-26123NC INC ALREADY ADJUSTED 06/03/07
2007-03-26RES04£ NC 1000/603000 06/03
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-03CERTNMCOMPANY NAME CHANGED ROWAN (218) LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLIFTON HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFTON HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30

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 CLIFTON HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON HOLDING COMPANY LIMITED
Trademarks
We have not found any records of CLIFTON HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON HOLDING COMPANY 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 (68100 - Buying and selling of own real estate) as CLIFTON HOLDING COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON HOLDING COMPANY 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 CLIFTON HOLDING COMPANY 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 CLIFTON HOLDING COMPANY 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.