CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01123938

Incorporation date

20/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 01123938 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon16/01/2026
Address of officer David John Oates changed to 01123938 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-16
dot icon16/01/2026
Address of person with significant control David John Oates changed to 01123938 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-16
dot icon16/01/2026
Registered office address changed to PO Box 4385, 01123938 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-16
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon27/09/2022
Registered office address changed from , 8-10 C/O Pinkney Grunwells Lawyers Llp, Quay Road, Bridlington, YO15 2AP, England to 8-10 Quay Road Bridlington YO15 2AP on 2022-09-27
dot icon27/09/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2022
Notification of David John Oates as a person with significant control on 2021-12-20
dot icon27/09/2022
Appointment of Dr David John Oates as a director on 2021-12-20
dot icon27/09/2022
Cessation of Brian Hamlyn Towers as a person with significant control on 2021-12-20
dot icon27/09/2022
Termination of appointment of Brian Hamlyn Towers as a director on 2021-12-20
dot icon27/09/2022
Termination of appointment of Audrey Edith Towers as a secretary on 2021-12-20
dot icon27/09/2022
Registered office address changed from , 26 Annerley Drive, Bridlington, East Yorkshire, YO16 6YH to 8-10 Quay Road Bridlington YO15 2AP on 2022-09-27
dot icon15/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon22/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Brian Hamlyn Towers on 2010-02-24
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 24/02/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 24/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/03/2005
Return made up to 24/02/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/03/2004
Return made up to 24/02/04; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/03/2003
Return made up to 24/02/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/04/2002
Return made up to 24/02/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 24/02/01; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/2000
Return made up to 24/02/00; full list of members
dot icon04/12/1999
Declaration of satisfaction of mortgage/charge
dot icon27/07/1999
Accounts for a small company made up to 1998-09-30
dot icon25/03/1999
Return made up to 24/02/99; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/04/1998
Return made up to 24/02/98; no change of members
dot icon09/04/1998
New secretary appointed
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon05/03/1997
Return made up to 24/02/97; no change of members
dot icon02/05/1996
Return made up to 08/03/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-09-30
dot icon15/03/1995
Accounts for a small company made up to 1994-09-30
dot icon14/03/1995
Return made up to 08/03/95; no change of members
dot icon13/03/1994
Return made up to 08/03/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-09-30
dot icon24/03/1993
Return made up to 08/03/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Director resigned;new director appointed
dot icon24/03/1992
Return made up to 08/03/92; no change of members
dot icon03/02/1992
Full accounts made up to 1991-09-30
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon20/03/1991
Return made up to 08/03/91; change of members
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon07/06/1990
Return made up to 23/03/90; full list of members
dot icon12/05/1989
Full accounts made up to 1988-09-30
dot icon12/05/1989
Return made up to 12/04/89; full list of members
dot icon18/05/1988
Full accounts made up to 1987-09-30
dot icon18/05/1988
Return made up to 23/03/88; full list of members
dot icon19/09/1987
Full accounts made up to 1986-09-30
dot icon19/09/1987
Return made up to 02/04/87; full list of members
dot icon04/07/1986
Full accounts made up to 1985-09-30
dot icon04/07/1986
Return made up to 09/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
400.22K
-
0.00
-
-
2022
0
401.56K
-
0.00
-
-
2022
0
401.56K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

401.56K £Ascended0.33 % *

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
Cartwright, Peter Oliver
Director
21/12/1992 - 31/03/1998
-
Towers, Audrey Edith
Secretary
31/03/1998 - 20/12/2021
-
Oates, David John
Director
20/12/2021 - Present
66

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED

CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED is an(a) Active company incorporated on 20/07/1973 with the registered office located at 4385, 01123938 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED?

toggle

CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED is currently Active. It was registered on 20/07/1973 .

Where is CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED located?

toggle

CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED is registered at 4385, 01123938 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED do?

toggle

CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLIFFORD WARD & CO. (BRIDLINGTON) LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.