About

Registered Number: 02127035
Date of Incorporation: 30/04/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Bath Rd Industrial Estate, Bath Road, Chippenham, Wiltshire, SN14 0AB

 

Clifford Holdco Ltd was founded on 30 April 1987 and has its registered office in Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 01 March 2019
RESOLUTIONS - N/A 03 October 2018
CS01 - N/A 08 May 2018
RESOLUTIONS - N/A 18 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 30 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 May 2012
AUD - Auditor's letter of resignation 15 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 10 May 2007
AUD - Auditor's letter of resignation 03 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 04 October 2005
AAMD - Amended Accounts 31 August 2005
363s - Annual Return 11 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 12 September 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 February 2002
395 - Particulars of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 23 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
AA - Annual Accounts 10 April 1999
395 - Particulars of a mortgage or charge 23 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 17 December 1996
CERTNM - Change of name certificate 16 October 1996
363s - Annual Return 06 September 1996
395 - Particulars of a mortgage or charge 08 July 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 26 May 1995
395 - Particulars of a mortgage or charge 27 February 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 02 November 1994
395 - Particulars of a mortgage or charge 02 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 October 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 21 January 1994
AA - Annual Accounts 02 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
363s - Annual Return 03 June 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 24 May 1993
AUD - Auditor's letter of resignation 20 April 1993
RESOLUTIONS - N/A 29 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
287 - Change in situation or address of Registered Office 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
AA - Annual Accounts 27 March 1992
363a - Annual Return 27 March 1992
363a - Annual Return 17 February 1992
DISS40 - Notice of striking-off action discontinued 23 January 1992
AA - Annual Accounts 23 January 1992
GAZ1 - First notification of strike-off action in London Gazette 14 January 1992
395 - Particulars of a mortgage or charge 01 November 1988
395 - Particulars of a mortgage or charge 13 January 1988
287 - Change in situation or address of Registered Office 24 July 1987
288 - N/A 24 July 1987
CERTINC - N/A 30 April 1987
NEWINC - New incorporation documents 30 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Mortgage 07 November 2008 Outstanding

N/A

Mortgage 08 March 2007 Outstanding

N/A

Mortgage 16 January 2007 Outstanding

N/A

Mortgage 12 September 2006 Outstanding

N/A

Mortgage 22 March 2006 Outstanding

N/A

Mortgage 03 October 2005 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Mortgage 06 May 2002 Outstanding

N/A

Debenture deed 06 May 2002 Outstanding

N/A

Legal charge 06 September 2001 Fully Satisfied

N/A

Legal charge 06 September 2001 Fully Satisfied

N/A

Legal charge 14 June 1999 Fully Satisfied

N/A

Legal charge 12 February 1999 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 17 February 1995 Fully Satisfied

N/A

Legal charge 27 October 1994 Fully Satisfied

N/A

Legal charge 27 October 1994 Fully Satisfied

N/A

Legal charge 18 January 1994 Fully Satisfied

N/A

Guarantee and debenture 06 January 1994 Fully Satisfied

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal charge 12 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.