CLIFFORDS LEISURE LIMITED

Register to unlock more data on OkredoRegister

CLIFFORDS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799654

Incorporation date

01/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channels Bar & Restaurant Belsteads Farm Lane, Little Waltham, Chelmsford, Essex CM3 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon02/07/2024
Change of details for Cliffords Ltd as a person with significant control on 2024-06-30
dot icon23/05/2024
Director's details changed for Mr Richard James Clifford Stubbings on 2024-05-20
dot icon23/05/2024
Director's details changed for Mr Jason Jonathan Livens on 2024-05-21
dot icon23/05/2024
Director's details changed for Mrs Sara Jane Stubbings on 2024-05-19
dot icon16/05/2024
Registered office address changed from , 3 Pratts Farm Cottages Pratts Farm Lane, Little Waltham, Chelmsford, CM3 3PR, England to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2024-05-16
dot icon03/11/2023
Appointment of Mr Matthew James Dickinson as a secretary on 2023-11-03
dot icon03/11/2023
Termination of appointment of Stuart Wesley Orrin as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Miss Sarah Cruise as a director on 2023-11-03
dot icon03/11/2023
Termination of appointment of Stuart Wesley Orrin as a director on 2023-11-03
dot icon25/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Director's details changed for Mrs Sara Jane Stubbings-Larner on 2023-10-05
dot icon17/07/2023
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to First Floor, County House 100 New London Road Chelmsford CM2 0RG
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Change of details for a person with significant control
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon06/12/2021
Total exemption full accounts made up to 2020-06-29
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon17/09/2021
Registered office address changed from , 4 Pratts Farm Cottages Pratts Farm Lane, Little Waltham, Chelmsford, Essex, CM3 3PR, United Kingdom to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2021-09-17
dot icon01/09/2021
Director's details changed for Mrs Sara Jane Stubbings-Larner on 2021-08-27
dot icon01/09/2021
Director's details changed for Mrs Sara Jane Stubbings-Larner on 2021-08-16
dot icon27/08/2021
Director's details changed for Jason Jonathan Livens on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr Stuart Wesley Orrin on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr Richard James Clifford Stubbings on 2021-08-27
dot icon27/08/2021
Secretary's details changed for Mr Stuart Wesley Orrin on 2021-08-27
dot icon27/08/2021
Registered office address changed from , 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2021-08-27
dot icon26/08/2021
Director's details changed for Jason Jonathan Livens on 2021-08-16
dot icon26/08/2021
Director's details changed for Mr Stuart Wesley Orrin on 2021-08-16
dot icon26/08/2021
Director's details changed for Mr Richard James Clifford Stubbings on 2021-08-16
dot icon26/08/2021
Secretary's details changed for Mr Stuart Wesley Orrin on 2021-08-16
dot icon26/08/2021
Registered office address changed from , 3 Pratts Farm Cottages Pratts Farm Lane, Little Waltham, Chelmsford, CM3 3PR, England to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2021-08-26
dot icon18/08/2021
Registered office address changed from , Aquila House Waterloo Lane, Chelmsford, CM1 1BN to Channels Bar & Restaurant Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT on 2021-08-18
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon17/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon20/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-06-30
dot icon25/02/2020
Termination of appointment of Clifford Anthony Peter Stubbings as a director on 2019-06-30
dot icon02/09/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon30/07/2019
Appointment of Mrs Sara Jane Stubbings-Larner as a director on 2019-07-25
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon16/02/2017
Auditor's resignation
dot icon16/02/2017
Auditor's resignation
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/05/2016
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon18/05/2016
Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon11/03/2016
Director's details changed for Mr Stuart Wesley Orrin on 2016-03-04
dot icon11/03/2016
Secretary's details changed for Mr Stuart Wesley Orrin on 2016-03-04
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon17/09/2014
Satisfaction of charge 037996540002 in full
dot icon30/07/2014
Registration of charge 037996540003, created on 2014-07-11
dot icon16/07/2014
Registration of charge 037996540002, created on 2014-07-10
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/07/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Full accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon11/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/06/2012
Registered office address changed from , Gravel Pits, Essex Regiment Way Broomfield, Chelmsford, Essex, CM3 3PZ on 2012-06-01
dot icon11/04/2012
Full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Director's change of particulars / richard stubbings / 01/10/2008
dot icon22/07/2008
Return made up to 01/07/08; full list of members
dot icon13/02/2008
Accounting reference date extended from 22/03/08 to 31/03/08
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-22
dot icon13/08/2007
Return made up to 01/07/07; full list of members
dot icon05/06/2007
Accounting reference date shortened from 31/03/07 to 22/03/07
dot icon03/04/2007
Particulars of mortgage/charge
dot icon21/03/2007
New director appointed
dot icon16/03/2007
Certificate of change of name
dot icon27/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/08/2006
New director appointed
dot icon28/07/2006
Return made up to 01/07/06; full list of members
dot icon27/07/2006
Secretary's particulars changed
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/09/2005
Secretary's particulars changed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon14/09/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 01/07/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/07/2004
Return made up to 01/07/04; full list of members
dot icon24/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/09/2003
Registered office changed on 01/09/03 from: aquila house, waterloo lane, chelmsford, essex CM1 1BN
dot icon21/08/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon20/08/2003
Return made up to 01/07/03; full list of members
dot icon12/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon26/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon22/07/2002
Return made up to 01/07/02; no change of members
dot icon05/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon14/08/2001
Return made up to 01/07/01; no change of members
dot icon14/08/2001
Location of register of members
dot icon12/02/2001
Full accounts made up to 2000-07-31
dot icon04/08/2000
Return made up to 01/07/00; full list of members
dot icon04/08/2000
Secretary resigned;director resigned
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon17/09/1999
Registered office changed on 17/09/99 from: 181 queen victoria street, london, EC4V 4DZ
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
New secretary appointed;new director appointed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon01/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

35
2023
change arrow icon-70.37 % *

* during past year

Cash in Bank

£67,860.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
500.76K
-
0.00
134.31K
-
2022
23
250.28K
-
0.00
228.99K
-
2023
35
807.44K
-
0.00
67.86K
-
2023
35
807.44K
-
0.00
67.86K
-

Employees

2023

Employees

35 Ascended52 % *

Net Assets(GBP)

807.44K £Ascended222.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.86K £Descended-70.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbings, Richard James Clifford
Director
15/09/1999 - Present
22
Livens, Jason Jonathan
Director
01/03/2007 - Present
20
Orrin, Stuart Wesley
Director
01/08/2006 - 03/11/2023
16
Orrin, Stuart Wesley
Secretary
09/09/2005 - 03/11/2023
10
Ms Sara Jane Stubbings
Director
25/07/2019 - Present
4

Persons with Significant Control

1
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 CLIFFORDS LEISURE LIMITED

CLIFFORDS LEISURE LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at Channels Bar & Restaurant Belsteads Farm Lane, Little Waltham, Chelmsford, Essex CM3 3PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFORDS LEISURE LIMITED?

toggle

CLIFFORDS LEISURE LIMITED is currently Active. It was registered on 01/07/1999 .

Where is CLIFFORDS LEISURE LIMITED located?

toggle

CLIFFORDS LEISURE LIMITED is registered at Channels Bar & Restaurant Belsteads Farm Lane, Little Waltham, Chelmsford, Essex CM3 3PT.

What does CLIFFORDS LEISURE LIMITED do?

toggle

CLIFFORDS LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CLIFFORDS LEISURE LIMITED have?

toggle

CLIFFORDS LEISURE LIMITED had 35 employees in 2023.

What is the latest filing for CLIFFORDS LEISURE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.