CLIFFORD LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649060

Incorporation date

27/01/2003

Size

Small

Contacts

Registered address

Registered address

Gregs Buildings, 1 Booth Street, Manchester, United Kingdom M2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon31/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon17/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Mr Luca Del Vigna on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr Niko Bagnara on 2024-05-30
dot icon30/05/2024
Change of details for Mr Niko Bagnara as a person with significant control on 2024-05-30
dot icon30/05/2024
Change of details for Mr Philipp Bagnara as a person with significant control on 2024-05-30
dot icon30/05/2024
Registered office address changed from 520 520 Birchwood Boulevard Warrington WA3 7QX United Kingdom to Gregs Buildings 1 Booth Street Manchester United Kingdom M24AD on 2024-05-30
dot icon13/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon29/12/2023
Change of details for Mr Niko Bagnara as a person with significant control on 2023-12-01
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Appointment of Mr Luca Del Vigna as a director on 2023-03-03
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2021-12-30
dot icon29/12/2022
Termination of appointment of Antonio Dinuzzi as a director on 2022-12-29
dot icon24/05/2022
Termination of appointment of Thornton Secretarial Services Limited as a secretary on 2022-05-24
dot icon24/05/2022
Termination of appointment of Sarah Lynn Hulme as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mr Antonio Dinuzzi as a director on 2022-05-24
dot icon18/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/02/2022
Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 520 520 Birchwood Boulevard Warrington WA3 7QX on 2022-02-28
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon12/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/08/2018
Notification of Philipp Bagnara as a person with significant control on 2018-02-20
dot icon06/08/2018
Notification of Niko Bagnara as a person with significant control on 2018-02-20
dot icon06/08/2018
Cessation of Bruno Bagnara as a person with significant control on 2018-02-20
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon08/10/2017
Consolidated accounts of parent company for subsidiary company period ending 30/12/16
dot icon08/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon21/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/12/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon18/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon12/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mrs Sarah Lynn Hulme on 2015-01-27
dot icon09/03/2015
Director's details changed for Mr Niko Bagnara on 2015-01-27
dot icon09/03/2015
Secretary's details changed for Thornton Secretarial Services Limited on 2015-01-27
dot icon03/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon03/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon03/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon03/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon25/06/2014
Appointment of Ms Sarah Lynn Hulme as a director
dot icon25/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon11/02/2014
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon11/02/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon11/02/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon29/08/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon29/07/2013
Appointment of Mr Douglas James Morley Hulme as a director
dot icon29/07/2013
Termination of appointment of Leverton Directors Limited as a director
dot icon01/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2011-11-30
dot icon27/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2009-11-30
dot icon03/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Leverton Directors Limited on 2010-03-03
dot icon03/03/2010
Director's details changed for Niko Bagnara on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Thornton Secretarial Services Limited on 2010-03-03
dot icon24/09/2009
Accounts for a small company made up to 2008-11-30
dot icon27/03/2009
Return made up to 27/01/09; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon07/02/2008
Return made up to 27/01/08; full list of members
dot icon21/12/2007
Accounts for a small company made up to 2006-11-30
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon14/02/2007
Secretary's particulars changed
dot icon14/02/2007
Secretary's particulars changed
dot icon10/01/2007
Accounts for a small company made up to 2005-11-30
dot icon23/08/2006
Delivery ext'd 3 mth 30/11/05
dot icon07/03/2006
Return made up to 27/01/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon06/01/2006
Accounts for a small company made up to 2004-11-30
dot icon09/12/2005
Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ
dot icon23/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon11/02/2005
Return made up to 27/01/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2003-11-30
dot icon24/08/2004
Delivery ext'd 3 mth 30/11/03
dot icon18/05/2004
New director appointed
dot icon06/03/2004
Return made up to 27/01/04; full list of members
dot icon14/01/2004
Accounting reference date shortened from 31/01/04 to 30/11/03
dot icon23/09/2003
Director's particulars changed
dot icon16/05/2003
Director's particulars changed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon27/01/2003
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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luca Del Vigna
Director
03/03/2023 - Present
5
Dinuzzi, Antonio
Director
24/05/2022 - 29/12/2022
8
Mr Niko Bagnara
Director
27/04/2004 - Present
1

Persons with Significant Control

3
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 LIMITED

CLIFFORD LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Gregs Buildings, 1 Booth Street, Manchester, United Kingdom M2 4AD. 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 LIMITED?

toggle

CLIFFORD LIMITED is currently Active. It was registered on 27/01/2003 .

Where is CLIFFORD LIMITED located?

toggle

CLIFFORD LIMITED is registered at Gregs Buildings, 1 Booth Street, Manchester, United Kingdom M2 4AD.

What does CLIFFORD LIMITED do?

toggle

CLIFFORD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLIFFORD LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-27 with updates.