CLIFFORD BENJAMIN LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD BENJAMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06322576

Incorporation date

24/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon09/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Previous accounting period shortened from 2025-08-31 to 2024-12-31
dot icon14/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon27/09/2024
Change of share class name or designation
dot icon27/09/2024
Particulars of variation of rights attached to shares
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Memorandum and Articles of Association
dot icon24/09/2024
Satisfaction of charge 063225760001 in full
dot icon17/09/2024
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2024-09-06
dot icon10/09/2024
Registered office address changed from 23 Newmarket Street Skipton North Yorkshire BD23 2JE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2024-09-10
dot icon10/09/2024
Appointment of Mr Imran Hakim as a director on 2024-09-06
dot icon10/09/2024
Notification of Ho2 Management Limited as a person with significant control on 2024-09-06
dot icon09/07/2024
Director's details changed for Mrs Elizabeth Ellis on 2023-07-15
dot icon09/07/2024
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2023-07-15
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-14 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon21/07/2021
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2021-07-14
dot icon21/07/2021
Director's details changed for Mrs Elizabeth Ellis on 2021-07-14
dot icon14/07/2021
Director's details changed for Mrs Elizabeth Ellis on 2021-07-12
dot icon14/07/2021
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2021-07-12
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2020-08-13
dot icon03/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon03/08/2020
Change of details for Mrs Elizabeth Ellis as a person with significant control on 2020-08-03
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Registration of charge 063225760001, created on 2018-03-21
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/07/2013
Termination of appointment of David Benjamin as a director
dot icon30/07/2013
Termination of appointment of David Benjamin as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/09/2010
Director's details changed for Ms Elizabeth Ellis on 2010-07-24
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Director's details changed for David Stephen Benjamin on 2010-07-24
dot icon07/09/2010
Register inspection address has been changed
dot icon09/06/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon25/02/2010
Change of share class name or designation
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon23/11/2009
Appointment of Ms Elizabeth Ellis as a director
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon17/11/2009
Termination of appointment of Philip Benjamin as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon03/08/2009
Return made up to 24/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon17/09/2008
Return made up to 24/07/08; full list of members
dot icon17/09/2008
Location of register of members
dot icon24/07/2007
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
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
126.35K
-
0.00
167.25K
-
2022
19
205.01K
-
0.00
16.15K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Imran
Director
06/09/2024 - Present
504
Ellis, Elizabeth
Director
01/11/2009 - Present
2

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 CLIFFORD BENJAMIN LIMITED

CLIFFORD BENJAMIN LIMITED is an(a) Active company incorporated on 24/07/2007 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. 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 CLIFFORD BENJAMIN LIMITED?

toggle

CLIFFORD BENJAMIN LIMITED is currently Active. It was registered on 24/07/2007 .

Where is CLIFFORD BENJAMIN LIMITED located?

toggle

CLIFFORD BENJAMIN LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does CLIFFORD BENJAMIN LIMITED do?

toggle

CLIFFORD BENJAMIN LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLIFFORD BENJAMIN LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-02 with updates.