CLF LIMITED

Register to unlock more data on OkredoRegister

CLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276700

Incorporation date

24/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, Heath Road Warboys, Huntingdon, Cambridgeshire PE28 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon07/01/2026
Change of details for Clf Group Limited as a person with significant control on 2026-01-06
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon12/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Resolutions
dot icon01/11/2024
Director's details changed for Miss Deborah Jane George on 2024-10-25
dot icon31/10/2024
Director's details changed for Mr Ronald George Cairns on 2024-10-25
dot icon31/10/2024
Director's details changed for Mr Robert John Lyon on 2024-10-25
dot icon30/10/2024
Termination of appointment of Robert John Lyon as a secretary on 2024-10-25
dot icon30/10/2024
Notification of Clf Group Limited as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of Ronald George Cairns as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of Robert John Lyon as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of Deborah Jane George as a person with significant control on 2024-10-25
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Appointment of Mrs Joanna Jolley as a director on 2024-08-19
dot icon19/08/2024
Appointment of Mrs Amanda Marie Boulter as a director on 2024-08-19
dot icon19/08/2024
Director's details changed for Mrs Joanna Jolley on 2024-08-19
dot icon29/07/2024
Change of details for Mr Ronald George Cairns as a person with significant control on 2024-05-01
dot icon29/07/2024
Change of details for Miss Deborah Jane George as a person with significant control on 2024-05-01
dot icon29/07/2024
Change of details for Mr Robert John Lyon as a person with significant control on 2024-05-01
dot icon29/07/2024
Director's details changed for Deborah Jane George on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon10/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon22/11/2019
Change of details for Miss Deorah Jane George as a person with significant control on 2019-11-22
dot icon04/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon13/06/2018
Cancellation of shares. Statement of capital on 2018-04-25
dot icon13/06/2018
Purchase of own shares.
dot icon22/05/2018
Resolutions
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Termination of appointment of Dennis William Lightning as a director on 2017-09-01
dot icon11/09/2017
Cessation of Dennis William Lightning as a person with significant control on 2017-09-01
dot icon25/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon10/04/2017
Satisfaction of charge 2 in full
dot icon02/12/2016
Registration of charge 042767000004, created on 2016-11-29
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/10/2012
Accounts for a small company made up to 2012-04-30
dot icon03/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon29/03/2010
Statement by directors
dot icon29/03/2010
Solvency statement dated 25/03/10
dot icon29/03/2010
Statement of capital on 2010-03-29
dot icon29/03/2010
Resolutions
dot icon04/11/2009
Accounts for a small company made up to 2009-04-30
dot icon01/09/2009
Return made up to 24/08/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-04-30
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-04-30
dot icon29/08/2007
Return made up to 24/08/07; full list of members
dot icon02/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon19/10/2006
Director's particulars changed
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Return made up to 24/08/06; full list of members
dot icon25/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon26/08/2005
Return made up to 24/08/05; full list of members
dot icon12/08/2005
Ad 06/10/04--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 40000/40004
dot icon31/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Nc inc already adjusted 06/10/04
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Resolutions
dot icon09/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon09/09/2003
Return made up to 24/08/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/01/2003
Resolutions
dot icon21/10/2002
Return made up to 24/08/02; full list of members
dot icon08/09/2002
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon02/09/2002
Certificate of change of name
dot icon10/07/2002
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon05/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Ad 22/02/02--------- £ si 39999@1=39999 £ ic 1/40000
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Director resigned
dot icon03/09/2001
New secretary appointed;new director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Registered office changed on 03/09/01 from: the britannia suite, saint jamess buildings, 79 oxford street, manchester M1 6FR
dot icon24/08/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
227.63K
-
0.00
-
-
2022
3
242.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cairns, Ronald George
Director
30/08/2001 - Present
3
Lyon, Robert John
Director
24/08/2001 - Present
3
George, Deborah Jane
Director
30/08/2001 - Present
3
Boulter, Amanda Marie
Director
19/08/2024 - Present
6
Jolley, Joanna
Director
19/08/2024 - Present
6

Persons with Significant Control

8
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 LIMITED

CLF LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at Orchard House, Heath Road Warboys, Huntingdon, Cambridgeshire PE28 2UW. There are currently 5 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 LIMITED?

toggle

CLF LIMITED is currently Active. It was registered on 24/08/2001 .

Where is CLF LIMITED located?

toggle

CLF LIMITED is registered at Orchard House, Heath Road Warboys, Huntingdon, Cambridgeshire PE28 2UW.

What does CLF LIMITED do?

toggle

CLF LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLF LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Clf Group Limited as a person with significant control on 2026-01-06.