CLF DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CLF DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561973

Incorporation date

12/05/1998

Size

Full

Contacts

Registered address

Registered address

210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire SO16 0YSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon27/05/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon27/05/2025
Purchase of own shares.
dot icon15/01/2025
Termination of appointment of Paul Richard Tate as a director on 2025-01-10
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/05/2024
Satisfaction of charge 035619730011 in full
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon24/01/2024
Termination of appointment of Robin Gray Holiday as a secretary on 2024-01-24
dot icon04/12/2023
Director's details changed for Mr Robin Gray Holiday on 2023-12-01
dot icon04/12/2023
Director's details changed for Mr Logan Holiday on 2023-12-01
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Change of details for Clf Distribution & Partners Limited as a person with significant control on 2023-01-17
dot icon16/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Registration of charge 035619730011, created on 2022-06-14
dot icon26/04/2022
Registration of charge 035619730010, created on 2022-04-19
dot icon11/03/2022
Registration of charge 035619730009, created on 2022-02-24
dot icon04/03/2022
Registration of charge 035619730008, created on 2022-02-25
dot icon24/02/2022
Satisfaction of charge 035619730005 in full
dot icon24/02/2022
Registration of charge 035619730007, created on 2022-02-24
dot icon05/01/2022
Notification of Clf Distribution & Partners Limited as a person with significant control on 2021-12-17
dot icon05/01/2022
Cessation of Robin Gray Holiday as a person with significant control on 2021-12-17
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon13/06/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Appointment of Mr Logan Holiday as a director on 2020-11-30
dot icon25/08/2020
Termination of appointment of Sandra Sampson as a director on 2020-08-25
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon24/06/2020
Appointment of Mr Paul Richard Tate as a director on 2020-06-01
dot icon15/04/2020
Full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Wolfgang Sieg-Hogg as a director on 2018-10-18
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon03/07/2018
Appointment of Mr Wolfgang Sieg-Hogg as a director on 2018-07-02
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon02/08/2016
Register(s) moved to registered inspection location 1 London Road Southampton SO15 2AE
dot icon02/08/2016
Satisfaction of charge 035619730006 in full
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/08/2016
Register inspection address has been changed to 1 London Road Southampton SO15 2AE
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon03/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Simon Malcolm Longhurst as a director on 2015-03-13
dot icon08/01/2015
Full accounts made up to 2014-10-31
dot icon12/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon22/01/2014
Purchase of own shares.
dot icon21/01/2014
Cancellation of shares. Statement of capital on 2014-01-21
dot icon13/01/2014
Resolutions
dot icon28/11/2013
Purchase of own shares.
dot icon18/11/2013
Purchase of own shares.
dot icon14/11/2013
Cancellation of shares. Statement of capital on 2013-11-14
dot icon14/11/2013
Resolutions
dot icon04/11/2013
Cancellation of shares. Statement of capital on 2013-11-04
dot icon04/11/2013
Resolutions
dot icon16/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon07/08/2013
Register inspection address has been changed
dot icon04/06/2013
Satisfaction of charge 2 in full
dot icon04/06/2013
Satisfaction of charge 3 in full
dot icon20/05/2013
Appointment of Mr Robin Gray Holiday as a secretary
dot icon20/05/2013
Termination of appointment of Fiona Nelmes as a secretary
dot icon02/05/2013
Satisfaction of charge 4 in full
dot icon01/05/2013
Registration of charge 035619730006
dot icon26/04/2013
Registration of charge 035619730005
dot icon04/04/2013
Resolutions
dot icon06/02/2013
Full accounts made up to 2012-10-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Ms Fiona Guy on 2012-07-28
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon22/06/2012
Sub-division of shares on 2012-04-30
dot icon31/05/2012
Registered office address changed from 16 Parkers Close Downton Business Centre Downton Wiltshire SP5 3RB on 2012-05-31
dot icon19/04/2012
Full accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon15/08/2011
Appointment of Mrs Sandra Sampson as a director
dot icon16/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon28/07/2010
Accounts for a medium company made up to 2009-10-31
dot icon09/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/06/2010
Director's details changed for Simon Malcolm Longhurst on 2010-05-01
dot icon02/02/2010
Director's details changed for Mr Robin Holiday on 2010-02-02
dot icon25/11/2009
Secretary's details changed for Ms Fiona Guy on 2009-11-25
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon12/05/2009
Director's change of particulars / simon longhurst / 11/04/2007
dot icon12/05/2009
Director's change of particulars / robin holiday / 11/06/1998
dot icon07/05/2009
Accounting reference date extended from 31/05/2009 to 31/10/2009
dot icon16/01/2009
Accounts for a medium company made up to 2008-05-31
dot icon15/10/2008
Director's change of particulars / robin holiday / 16/09/2008
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon20/03/2008
Accounts for a small company made up to 2007-05-31
dot icon07/01/2008
Secretary's particulars changed
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon14/05/2007
New director appointed
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Resolutions
dot icon21/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon24/11/2006
Director's particulars changed
dot icon09/11/2006
Registered office changed on 09/11/06 from: st marys house netherhampton salisbury wiltshire SP2 8PU
dot icon15/06/2006
Return made up to 12/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 12/05/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon07/09/2004
Registered office changed on 07/09/04 from: 1 scotts close, downton business centre, batten road downton salisbury SP5 3RA
dot icon05/08/2004
Return made up to 12/05/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon08/12/2003
Ad 01/06/03--------- £ si 6@1=6 £ ic 107/113
dot icon28/10/2003
Accounts for a small company made up to 2003-05-31
dot icon20/06/2003
Return made up to 12/05/03; full list of members
dot icon25/10/2002
Ad 15/10/02--------- £ si 1@1=1 £ ic 100/101
dot icon25/10/2002
Nc inc already adjusted 15/10/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon17/09/2002
Accounts for a small company made up to 2002-05-31
dot icon21/05/2002
Return made up to 12/05/02; full list of members
dot icon05/10/2001
Accounts for a small company made up to 2001-05-31
dot icon25/05/2001
Return made up to 12/05/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-05-31
dot icon27/09/2000
Certificate of change of name
dot icon14/08/2000
Registered office changed on 14/08/00 from: 36A station road new milton hampshire BH25 6JX
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon15/12/1999
Accounts for a small company made up to 1999-05-31
dot icon01/06/1999
Return made up to 12/05/99; full list of members
dot icon22/09/1998
Ad 12/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/1998
New director appointed
dot icon12/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holiday, Robin Gray
Secretary
20/05/2013 - 24/01/2024
-
Sieg-Hogg, Wolfgang Emil
Director
02/07/2018 - 18/10/2018
1
Sampson, Sandra
Director
06/04/2011 - 25/08/2020
1
Holiday, Logan
Director
30/11/2020 - Present
3
Tate, Paul Richard
Director
01/06/2020 - 10/01/2025
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLF DISTRIBUTION LIMITED

CLF DISTRIBUTION LIMITED is an(a) Active company incorporated on 12/05/1998 with the registered office located at 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire SO16 0YS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLF DISTRIBUTION LIMITED?

toggle

CLF DISTRIBUTION LIMITED is currently Active. It was registered on 12/05/1998 .

Where is CLF DISTRIBUTION LIMITED located?

toggle

CLF DISTRIBUTION LIMITED is registered at 210 Mauretania Road, Nursling Industrial Estate, Southampton, Hampshire SO16 0YS.

What does CLF DISTRIBUTION LIMITED do?

toggle

CLF DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CLF DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.