About

Registered Number: 01205253
Date of Incorporation: 26/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: No 2 Myrtle Yard, Newport Road Somerton, Cowes, Isle Of Wight, PO31 8PE

 

Cliftongrade Ltd was established in 1975, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Walter, Ian Richard, Walter, Keith Derek, Davenport, Sharon Diane, Walter, David Norman, Walter, Shirley. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Ian Richard 27 April 2000 - 1
WALTER, Keith Derek 27 April 2000 - 1
WALTER, David Norman N/A 08 October 2012 1
WALTER, Shirley N/A 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Sharon Diane N/A 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 03 January 2019
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 08 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 08 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 21 October 1999
RESOLUTIONS - N/A 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 20 June 1999
395 - Particulars of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 22 December 1993
287 - Change in situation or address of Registered Office 22 October 1993
363s - Annual Return 22 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 27 February 1992
363a - Annual Return 09 September 1991
AA - Annual Accounts 24 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 23 July 1990
AA - Annual Accounts 13 February 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
288 - N/A 03 August 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
287 - Change in situation or address of Registered Office 26 September 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
395 - Particulars of a mortgage or charge 18 August 1987
363 - Annual Return 08 November 1986
AA - Annual Accounts 16 September 1986
363 - Annual Return 09 February 1981
AA - Annual Accounts 09 February 1981
363 - Annual Return 24 November 1979
363 - Annual Return 23 November 1979
MISC - Miscellaneous document 26 March 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1999 Fully Satisfied

N/A

Legal charge 12 March 1999 Fully Satisfied

N/A

Legal charge 12 March 1999 Fully Satisfied

N/A

Legal charge 12 March 1999 Fully Satisfied

N/A

Legal charge 16 July 1990 Fully Satisfied

N/A

Corporate mortgage 06 August 1987 Fully Satisfied

N/A

Legal charge 25 August 1983 Fully Satisfied

N/A

Legal charge 14 October 1977 Fully Satisfied

N/A

Debenture 22 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.