CLIFFORD MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989454

Incorporation date

10/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Clifford Mill, Old Mill Lane, Clifford LS23 6LECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon14/11/2025
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-05-31
dot icon26/11/2022
Appointment of Mr David Garnett as a director on 2022-11-25
dot icon26/11/2022
Appointment of Mrs Jennifer Walker as a director on 2022-11-25
dot icon28/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon02/02/2022
Change of details for Mr Malcolm Liddle as a person with significant control on 2022-01-31
dot icon31/01/2022
Change of details for Mr Malcolm Liddle as a person with significant control on 2022-01-31
dot icon03/01/2022
Termination of appointment of Adele Hewitt as a director on 2021-01-03
dot icon03/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon11/06/2021
Termination of appointment of Julie May Bickerdyke as a director on 2021-06-09
dot icon15/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/04/2021
Director's details changed for Ms Adel Hewitt on 2021-04-15
dot icon10/04/2021
Director's details changed for Mr Malcom Liddle on 2021-04-05
dot icon25/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon17/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/06/2019
Appointment of Mr John Malcolm Liddle as a secretary on 2019-06-02
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon03/05/2019
Registered office address changed from 3 Old Mill Lane Clifford Wetherby LS23 6LE England to 3 Clifford Mill Old Mill Lane Clifford LS23 6LE on 2019-05-03
dot icon02/05/2019
Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to 3 Old Mill Lane Clifford Wetherby LS23 6LE on 2019-05-02
dot icon02/05/2019
Termination of appointment of Venture Block Management Ltd as a secretary on 2019-04-30
dot icon06/03/2019
Registered office address changed from Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds England to 184 Harrogate Road Leeds LS7 4NZ on 2019-03-06
dot icon04/02/2019
Director's details changed for Mr Malcom Liddle on 2019-02-01
dot icon01/02/2019
Director's details changed for Mr Trevor John Liddle on 2019-02-01
dot icon01/02/2019
Director's details changed for Mr Malcom Liddle on 2019-02-01
dot icon01/02/2019
Change of details for Mr Malcolm Liddle as a person with significant control on 2019-01-31
dot icon01/02/2019
Director's details changed for Mrs Julie May Bickerdyke on 2019-01-31
dot icon01/02/2019
Appointment of Mrs Julie May Bickerdyke as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mr Trevor John Liddle as a director on 2019-01-29
dot icon30/01/2019
Notification of Malcolm Liddle as a person with significant control on 2019-01-29
dot icon29/01/2019
Cessation of Adel Hewitt as a person with significant control on 2019-01-29
dot icon26/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/01/2019
Termination of appointment of Vanessa Jones as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Mary Gabriel Barr as a director on 2019-01-24
dot icon15/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/06/2018
Notification of Adel Hewitt as a person with significant control on 2018-05-01
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/07/2017
Registered office address changed from C/O Vanessa Jones Flat 1 Clifford Mill 39 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE to Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds on 2017-07-21
dot icon21/07/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/07/2017
Appointment of Venture Block Management Ltd as a secretary on 2017-07-21
dot icon21/07/2017
Termination of appointment of Lucy Martin as a secretary on 2017-07-21
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Appointment of Mrs Lucy Martin as a secretary
dot icon10/07/2013
Termination of appointment of Vanessa Jones as a secretary
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/05/2013
Appointment of Mrs Sandra Murphy as a director
dot icon15/05/2013
Termination of appointment of Doreen Killon as a director
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mrs Ellen Mary Larkin on 2011-09-01
dot icon15/05/2012
Appointment of Miss Adel Hewitt as a director
dot icon14/05/2012
Appointment of Mr Malcom Liddle as a director
dot icon14/05/2012
Director's details changed for Vanessa Jones on 2011-09-01
dot icon14/05/2012
Termination of appointment of Melissa Taylor as a director
dot icon14/05/2012
Termination of appointment of Gouzel Liddle as a director
dot icon20/02/2012
Registered office address changed from Apartment 2 Clifford Mill Old Mill Lane Clifford Wetherby LS23 6LE on 2012-02-20
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Melanie Larkin as a secretary
dot icon01/09/2011
Appointment of Miss Vanessa Jones as a secretary
dot icon01/09/2011
Appointment of Mrs Ellen Mary Larkin as a director
dot icon01/09/2011
Termination of appointment of Melanie Larkin as a director
dot icon16/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/05/2011
Director's details changed for Melissa Larkin on 2010-05-14
dot icon24/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/05/2010
Director's details changed for Melanie Jayne Larkin on 2010-05-10
dot icon26/05/2010
Director's details changed for Melissa Larkin on 2010-05-10
dot icon26/05/2010
Director's details changed for Doreen Iris Killon on 2010-05-10
dot icon26/05/2010
Director's details changed for Gouzel Liddle on 2010-05-10
dot icon26/05/2010
Director's details changed for Vanessa Jones on 2010-05-10
dot icon26/05/2010
Director's details changed for Mary Gabriel Barr on 2010-05-10
dot icon16/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon09/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 10/05/08; full list of members
dot icon10/04/2008
Appointment terminated director david boothman
dot icon10/04/2008
Director appointed melissa larkin
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon03/10/2007
Director resigned
dot icon25/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon08/06/2007
Return made up to 10/05/07; full list of members
dot icon08/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Return made up to 10/05/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/01/2006
Return made up to 10/05/05; full list of members
dot icon17/01/2006
New director appointed
dot icon08/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon04/11/2004
Amended accounts made up to 2003-05-31
dot icon02/06/2004
Return made up to 10/05/04; full list of members
dot icon02/06/2004
New director appointed
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
Secretary resigned;director resigned
dot icon19/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon10/05/2003
Return made up to 10/05/03; full list of members
dot icon10/05/2003
Director resigned
dot icon01/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 10/05/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon05/06/2001
Return made up to 10/05/01; full list of members
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New secretary appointed;new director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon09/02/2001
Ad 31/01/01--------- £ si 4@1=4 £ ic 2/6
dot icon15/05/2000
Secretary resigned
dot icon10/05/2000
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
31/05/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
6.61K
-
0.00
-
-
2023
5
9.54K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddle, John Malcolm
Director
03/03/2012 - Present
10
Liddle, Trevor John
Director
29/01/2019 - Present
4
Mr David Garnett
Director
25/11/2022 - Present
2
Walker, Jennifer
Director
25/11/2022 - Present
-
Larkin, Ellen Mary
Director
01/09/2011 - Present
1

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 MILL MANAGEMENT COMPANY LIMITED

CLIFFORD MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at 3 Clifford Mill, Old Mill Lane, Clifford LS23 6LE. There are currently 6 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 MILL MANAGEMENT COMPANY LIMITED?

toggle

CLIFFORD MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/2000 .

Where is CLIFFORD MILL MANAGEMENT COMPANY LIMITED located?

toggle

CLIFFORD MILL MANAGEMENT COMPANY LIMITED is registered at 3 Clifford Mill, Old Mill Lane, Clifford LS23 6LE.

What does CLIFFORD MILL MANAGEMENT COMPANY LIMITED do?

toggle

CLIFFORD MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFFORD MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-05-31.