About

Registered Number: 03853273
Date of Incorporation: 05/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 5 Edison Road, Somersham Road Industrial Estate, Huntingdon, Cambridgeshire, PE27 3FF

 

Clifton & Burton Group Ltd was founded on 05 October 1999 and are based in Huntingdon, Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Benjamin Frank 08 August 2015 - 1
BURTON, Brian Robert 05 October 1999 - 1
CAMBRIDGE INCORPORATIONS LIMITED 05 October 1999 05 October 1999 1
Secretary Name Appointed Resigned Total Appointments
LOVESAY, Michelle 01 June 2002 - 1
WYATT, Rosemary Elizabeth 19 November 1999 01 June 2002 1
CAMBRIDGE NOMINEES LIMITED 05 October 1999 19 November 1999 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CS01 - N/A 16 October 2019
MR01 - N/A 23 July 2019
AA - Annual Accounts 15 March 2019
MR01 - N/A 31 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 15 October 2014
MR01 - N/A 05 August 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 28 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
169 - Return by a company purchasing its own shares 12 May 2000
CERTNM - Change of name certificate 08 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
225 - Change of Accounting Reference Date 12 November 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.