CLIFFECO LIMITED

Register to unlock more data on OkredoRegister

CLIFFECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02426105

Incorporation date

25/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Steele Grange, Steel Heath, Whitchurch, Shropshire SY13 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-01-31
dot icon03/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-01-31
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-01-31
dot icon08/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/09/2020
Director's details changed for Mr Nicholas Ronald Cliffe on 2020-09-24
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-01-31
dot icon17/07/2019
Satisfaction of charge 2 in full
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/08/2018
Micro company accounts made up to 2018-01-31
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Director's details changed for Susan Cliffe on 2010-09-25
dot icon28/09/2010
Director's details changed for Nicholas Ronald Cliffe on 2010-09-25
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon25/07/2008
Certificate of change of name
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/09/2007
Return made up to 25/09/07; full list of members
dot icon23/11/2006
Return made up to 25/09/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/09/2005
Return made up to 25/09/05; full list of members
dot icon18/10/2004
Return made up to 25/09/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/09/2003
Return made up to 25/09/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon01/10/2001
Return made up to 25/09/01; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon28/09/2000
Return made up to 25/09/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-01-31
dot icon15/09/1999
Accounts for a small company made up to 1999-01-31
dot icon15/09/1999
Return made up to 25/09/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon30/09/1998
Return made up to 25/09/98; no change of members
dot icon22/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Return made up to 25/09/97; full list of members
dot icon20/07/1997
Accounts for a small company made up to 1997-01-31
dot icon19/02/1997
Registered office changed on 19/02/97 from: the dowery 22 barker street nantwich cheshire CW5 5TE
dot icon13/10/1996
Accounts for a small company made up to 1996-01-31
dot icon26/09/1996
Return made up to 25/09/96; no change of members
dot icon11/10/1995
Return made up to 25/09/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-01-31
dot icon16/11/1994
Accounts for a small company made up to 1994-01-31
dot icon26/09/1994
Return made up to 25/09/94; full list of members
dot icon27/10/1993
Return made up to 25/09/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-01-31
dot icon17/10/1992
Accounts for a small company made up to 1992-01-31
dot icon30/09/1992
Return made up to 25/09/92; no change of members
dot icon11/10/1991
Return made up to 25/09/91; full list of members
dot icon29/06/1991
Accounts for a small company made up to 1991-01-31
dot icon02/02/1990
Particulars of mortgage/charge
dot icon30/01/1990
Accounting reference date notified as 31/01
dot icon30/11/1989
Registered office changed on 30/11/89 from: the dowery 22 barker street nantwich cheshire CW5 5TE
dot icon14/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
Ad 02/11/89--------- £ si 2@1=2 £ ic 2/4
dot icon28/09/1989
Registered office changed on 28/09/89 from: 76 whitchurch road cardiff CF4 3LX
dot icon25/09/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
60.53K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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 CLIFFECO LIMITED

CLIFFECO LIMITED is an(a) Active company incorporated on 25/09/1989 with the registered office located at Steele Grange, Steel Heath, Whitchurch, Shropshire SY13 3LB. There is currently no 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 CLIFFECO LIMITED?

toggle

CLIFFECO LIMITED is currently Active. It was registered on 25/09/1989 .

Where is CLIFFECO LIMITED located?

toggle

CLIFFECO LIMITED is registered at Steele Grange, Steel Heath, Whitchurch, Shropshire SY13 3LB.

What does CLIFFECO LIMITED do?

toggle

CLIFFECO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CLIFFECO LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-01-31.