Company Information for CLIFFORD BAINES INTERNATIONAL LIMITED
WISTON HOUSE, 1 WISTON AVENUE, WORTHING, WEST SUSSEX, BN14 7QL,
|
Company Registration Number
07008293
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLIFFORD BAINES INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
WISTON HOUSE 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL Other companies in BN14 | ||
Previous Names | ||
|
Company Number | 07008293 | |
---|---|---|
Company ID Number | 07008293 | |
Date formed | 2009-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:26:56 |
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 |
---|---|---|
ANDREW LORAM |
||
HANNAH LORAM |
||
JAMES ANDREW FERGUS PASKETT |
||
ROBIN SOMERVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN SOMERVILLE | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW FERGUS PASKETT | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW FERGUS PASKETT | |
AP01 | DIRECTOR APPOINTED MR ROBIN SOMERVILLE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LORAM / 14/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LORAM / 14/02/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/01/2011 | |
CERTNM | Company name changed hamilton baines international LIMITED\certificate issued on 10/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
SH01 | 03/09/09 STATEMENT OF CAPITAL GBP 100 | |
288a | DIRECTOR APPOINTED HANNAH LORAM | |
288a | DIRECTOR APPOINTED ANDREW LORAM | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
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 | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
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 BAINES INTERNATIONAL LIMITED
Called Up Share Capital | 2013-09-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 100 |
Called Up Share Capital | 2012-09-30 | £ 100 |
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2013-09-30 | £ 483,435 |
Cash Bank In Hand | 2012-09-30 | £ 297,569 |
Cash Bank In Hand | 2012-09-30 | £ 297,569 |
Cash Bank In Hand | 2011-09-30 | £ 147,828 |
Current Assets | 2013-09-30 | £ 560,047 |
Current Assets | 2012-09-30 | £ 355,476 |
Current Assets | 2012-09-30 | £ 355,476 |
Current Assets | 2011-09-30 | £ 192,916 |
Debtors | 2013-09-30 | £ 76,612 |
Debtors | 2012-09-30 | £ 57,907 |
Debtors | 2012-09-30 | £ 57,907 |
Debtors | 2011-09-30 | £ 45,088 |
Fixed Assets | 2013-09-30 | £ 1,312 |
Fixed Assets | 2012-09-30 | £ 1,773 |
Fixed Assets | 2012-09-30 | £ 1,773 |
Fixed Assets | 2011-09-30 | £ 2,536 |
Shareholder Funds | 2013-09-30 | £ 452,736 |
Shareholder Funds | 2012-09-30 | £ 280,643 |
Shareholder Funds | 2012-09-30 | £ 280,643 |
Shareholder Funds | 2011-09-30 | £ 150,961 |
Tangible Fixed Assets | 2013-09-30 | £ 1,312 |
Tangible Fixed Assets | 2012-09-30 | £ 1,773 |
Tangible Fixed Assets | 2012-09-30 | £ 1,773 |
Tangible Fixed Assets | 2011-09-30 | £ 2,536 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Trading Services |
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. |