CLIFFORD JAMES CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD JAMES CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05992770

Incorporation date

08/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Bearl Farm, Stocksfield, Northumberland NE43 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon03/04/2026
Memorandum and Articles of Association
dot icon03/04/2026
Resolutions
dot icon31/03/2026
Change of share class name or designation
dot icon30/03/2026
Particulars of variation of rights attached to shares
dot icon25/03/2026
Change of details for Mr Stewart Fairhurst as a person with significant control on 2026-03-20
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon11/08/2025
Appointment of Ms Sarah Elizabeth Sparke as a director on 2025-08-01
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Change of share class name or designation
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Memorandum and Articles of Association
dot icon01/07/2024
Purchase of own shares.
dot icon14/06/2024
Cancellation of shares. Statement of capital on 2024-05-30
dot icon05/06/2024
Termination of appointment of Jonathan Patrick Mckeown as a director on 2024-05-30
dot icon05/06/2024
Cessation of Gfl Spv Limited as a person with significant control on 2024-05-30
dot icon05/06/2024
Change of details for Mr Stewart Fairhurst as a person with significant control on 2024-05-30
dot icon04/06/2024
Registration of charge 059927700003, created on 2024-05-30
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Change of details for Mr Stewart Fairhurst as a person with significant control on 2020-01-07
dot icon02/05/2023
Change of details for Gfl Spv Limited as a person with significant control on 2020-01-07
dot icon28/04/2023
Notification of Gfl Spv Limited as a person with significant control on 2020-01-07
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon31/08/2021
Appointment of Mr Stephen Anthony Evans as a director on 2021-03-01
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Satisfaction of charge 059927700002 in full
dot icon21/04/2020
Resolutions
dot icon10/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/11/2019
Change of details for Mr Stewart Fairhurst as a person with significant control on 2019-09-06
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon28/10/2019
Change of share class name or designation
dot icon15/10/2019
Resolutions
dot icon25/09/2019
Change of share class name or designation
dot icon25/09/2019
Resolutions
dot icon25/09/2019
Resolutions
dot icon25/09/2019
Appointment of Mr Jonathan Patrick Mckeown as a director on 2019-09-06
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Stephen Geoffrey Clacy as a director on 2019-07-31
dot icon15/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Director's details changed for Mr Stewart Fairhurst on 2018-07-01
dot icon02/07/2018
Director's details changed for Mrs Emma Dee Fairhurst on 2018-07-01
dot icon17/04/2018
Secretary's details changed for Emma Dee Fairhurst on 2018-04-10
dot icon21/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Satisfaction of charge 059927700001 in full
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Registration of charge 059927700002, created on 2016-11-14
dot icon10/11/2016
Appointment of Mr Stephen Geoffrey Clacy as a director on 2016-10-17
dot icon30/03/2016
Director's details changed for Stewart Fairhurst on 2016-03-04
dot icon30/03/2016
Director's details changed for Emma Dee Fairhurst on 2016-03-04
dot icon30/03/2016
Secretary's details changed for Emma Dee Fairhurst on 2016-03-04
dot icon26/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon15/07/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AJ England to Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 2014-12-03
dot icon11/03/2014
Registered office address changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL on 2014-03-11
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/06/2013
Registration of charge 059927700001
dot icon22/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/08/2012
Registered office address changed from 10 Blenheim Gardens Pegswood Morpeth Northumberland NE61 6TF on 2012-08-09
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Memorandum and Articles of Association
dot icon12/04/2012
Resolutions
dot icon02/04/2012
Statement of company's objects
dot icon02/04/2012
Change of share class name or designation
dot icon02/04/2012
Resolutions
dot icon02/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon02/12/2011
Director's details changed for Emma Dee Fairhurst on 2010-11-10
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon15/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/03/2010
Registered office address changed from Vantis, New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 2010-03-15
dot icon15/03/2010
Current accounting period shortened from 2010-11-30 to 2010-03-31
dot icon15/03/2010
Appointment of Stewart Fairhurst as a director
dot icon15/03/2010
Appointment of Emma Dee Fairhurst as a director
dot icon15/03/2010
Appointment of Emma Dee Fairhurst as a secretary
dot icon15/03/2010
Termination of appointment of Vantis Nominees Limited as a director
dot icon15/03/2010
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon02/07/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/11/2008
Return made up to 08/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon14/11/2007
Return made up to 08/11/07; full list of members
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhurst, Stewart
Director
03/03/2010 - Present
5
Evans, Stephen Anthony
Director
01/03/2021 - Present
18
Mckeown, Jonathan Patrick
Director
06/09/2019 - 30/05/2024
6
Fairhurst, Emma Dee
Director
05/03/2010 - Present
2
Sparke, Sarah Elizabeth
Director
01/08/2025 - Present
-

Persons with Significant Control

4
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 JAMES CONSULTANTS LIMITED

CLIFFORD JAMES CONSULTANTS LIMITED is an(a) Active company incorporated on 08/11/2006 with the registered office located at Unit 8 Bearl Farm, Stocksfield, Northumberland NE43 7AL. There are currently 4 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 JAMES CONSULTANTS LIMITED?

toggle

CLIFFORD JAMES CONSULTANTS LIMITED is currently Active. It was registered on 08/11/2006 .

Where is CLIFFORD JAMES CONSULTANTS LIMITED located?

toggle

CLIFFORD JAMES CONSULTANTS LIMITED is registered at Unit 8 Bearl Farm, Stocksfield, Northumberland NE43 7AL.

What does CLIFFORD JAMES CONSULTANTS LIMITED do?

toggle

CLIFFORD JAMES CONSULTANTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLIFFORD JAMES CONSULTANTS LIMITED?

toggle

The latest filing was on 03/04/2026: Memorandum and Articles of Association.