CLIFFORD SHIPPING SERVICES (THAMES) LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029115

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Barndale Court, Swillers Lane, Shorne, Gravesend, Kent DA12 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon16/07/2024
Change of details for Mr James Daniel Clifford as a person with significant control on 2023-07-25
dot icon16/07/2024
Change of details for Mrs Sally Clifford as a person with significant control on 2023-07-25
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon18/08/2023
Change of details for Mr James Daniel Clifford as a person with significant control on 2023-07-24
dot icon18/08/2023
Change of details for Mrs Sally Clifford as a person with significant control on 2023-07-24
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/07/2022
Secretary's details changed for Rebecca Jane Gibbs on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/07/2022
Director's details changed for Rebecca Jane Gibbs on 2022-07-12
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon08/07/2021
Change of details for Mr James Daniel Clifford as a person with significant control on 2021-07-07
dot icon08/07/2021
Change of details for Mrs Sally Clifford as a person with significant control on 2021-07-07
dot icon08/07/2021
Director's details changed for Mr James Daniel Clifford on 2021-07-07
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of Sally Clifford as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Rebecca Gibbs as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of James Clifford as a person with significant control on 2016-04-06
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Statement of company's objects
dot icon15/10/2015
Resolutions
dot icon27/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/03/2015
Purchase of own shares.
dot icon11/02/2015
Resolutions
dot icon11/02/2015
Cancellation of shares. Statement of capital on 2015-01-31
dot icon03/02/2015
Termination of appointment of Anne Frances Clifford as a director on 2015-01-31
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Stanley Clifford as a director
dot icon07/11/2012
Register(s) moved to registered inspection location
dot icon07/11/2012
Register inspection address has been changed
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon12/09/2011
Director's details changed for Rebecca Jane Gibbs on 2010-07-07
dot icon12/09/2011
Secretary's details changed for Rebecca Jane Gibbs on 2010-07-07
dot icon21/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/07/2010
Director's details changed for Rebecca Jane Gibbs on 2009-10-01
dot icon28/07/2010
Director's details changed for Stanley Ronald Clifford on 2009-10-01
dot icon28/07/2010
Director's details changed for James Daniel Clifford on 2009-10-01
dot icon28/07/2010
Director's details changed for Anne Frances Clifford on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/09/2009
Return made up to 07/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/08/2008
Return made up to 07/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 07/07/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/07/2006
Return made up to 07/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/06/2006
Accounting reference date extended from 31/07/05 to 30/11/05
dot icon14/02/2006
Return made up to 07/07/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/11/2004
Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon29/07/2004
Return made up to 07/07/04; full list of members
dot icon06/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon15/07/2003
Return made up to 07/07/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon27/07/2002
Return made up to 07/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 07/07/01; full list of members
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Secretary resigned
dot icon07/07/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£575,129.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.61M
-
0.00
575.13K
-
2021
3
1.61M
-
0.00
575.13K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.13K £Ascended- *

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
Clifford, James Daniel
Director
10/11/2004 - Present
-
Gibbs, Rebecca Jane
Director
10/11/2004 - Present
-

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 SHIPPING SERVICES (THAMES) LIMITED

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at 2 Barndale Court, Swillers Lane, Shorne, Gravesend, Kent DA12 3ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD SHIPPING SERVICES (THAMES) LIMITED?

toggle

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED is currently Active. It was registered on 07/07/2000 .

Where is CLIFFORD SHIPPING SERVICES (THAMES) LIMITED located?

toggle

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED is registered at 2 Barndale Court, Swillers Lane, Shorne, Gravesend, Kent DA12 3ED.

What does CLIFFORD SHIPPING SERVICES (THAMES) LIMITED do?

toggle

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

How many employees does CLIFFORD SHIPPING SERVICES (THAMES) LIMITED have?

toggle

CLIFFORD SHIPPING SERVICES (THAMES) LIMITED had 3 employees in 2021.

What is the latest filing for CLIFFORD SHIPPING SERVICES (THAMES) LIMITED?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-11-30.