CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Register to unlock more data on OkredoRegister

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162174

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon20/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of Catherine Eastham as a director on 2024-04-11
dot icon11/04/2024
Appointment of Catherine Eastham as a secretary on 2024-04-11
dot icon25/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Appointment of Mrs Erica Parker as a director on 2022-03-16
dot icon15/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon21/01/2019
Secretary's details changed for Isobel Marianne Griscti on 2019-01-21
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon24/04/2017
Appointment of Catherine Eastham as a director on 2017-04-01
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Maria Gilbert as a secretary on 2015-12-01
dot icon01/12/2015
Appointment of Kelly O'callaghan as a secretary on 2015-12-01
dot icon01/12/2015
Appointment of Sarah Chilvers as a secretary on 2015-12-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Termination of appointment of Amy Mussellwhite as a secretary
dot icon04/10/2013
Appointment of Erica Parker as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Sharon Griscti as a secretary
dot icon23/01/2012
Termination of appointment of Melanie Deacon as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Appointment of Ms Amy Mussellwhite as a secretary
dot icon05/05/2010
Termination of appointment of Lucinda Smith as a secretary
dot icon09/03/2010
Director's details changed for Mr Simon Allenby on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Maria Gilbert on 2009-10-01
dot icon21/01/2010
Director's details changed for Mr Simon Allenby on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Lucinda Mary Smith on 2009-10-01
dot icon01/02/2009
Amended accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon21/01/2009
Secretary's change of particulars / maria gilbert / 26/01/2008
dot icon20/01/2009
Appointment terminated director elizabeth harrington
dot icon06/11/2008
Secretary appointed sharon jennifer griscti
dot icon06/11/2008
Secretary appointed melanie jeanne deacon
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Secretary resigned
dot icon25/01/2008
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon24/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/06/2007
Secretary resigned
dot icon05/03/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 20/01/07; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 20/01/06; full list of members
dot icon09/02/2006
New secretary appointed
dot icon14/10/2005
New secretary appointed
dot icon21/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2004-02-28
dot icon03/04/2004
New director appointed
dot icon25/03/2004
Secretary's particulars changed
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon30/10/2003
New secretary appointed
dot icon17/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/01/2003
Return made up to 04/02/03; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon29/05/2002
New secretary appointed
dot icon19/02/2002
Return made up to 04/02/02; full list of members
dot icon18/10/2001
Ad 16/02/01--------- £ si 1@1=1 £ ic 2/3
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon16/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-7.81 % *

* during past year

Cash in Bank

£154,916.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
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
3
271.66K
-
0.00
168.05K
-
2022
5
176.77K
-
0.00
154.92K
-
2022
5
176.77K
-
0.00
154.92K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

176.77K £Descended-34.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.92K £Descended-7.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Erica
Director
16/03/2022 - Present
6
Eastham, Catherine
Director
01/04/2017 - 11/04/2024
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2001 - 16/02/2001
99600
Allenby, Simon Michael
Director
16/11/2007 - Present
25
Spicer, Lisa Anne
Secretary
08/08/2001 - 01/06/2007
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is an(a) Active company incorporated on 16/02/2001 with the registered office located at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD?

toggle

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is currently Active. It was registered on 16/02/2001 .

Where is CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD located?

toggle

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is registered at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD do?

toggle

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD have?

toggle

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD had 5 employees in 2022.

What is the latest filing for CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-20 with no updates.