CLIFFSEA HADLEIGH LIMITED

Register to unlock more data on OkredoRegister

CLIFFSEA HADLEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350535

Incorporation date

30/01/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

I Nelson Mews, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1978)
dot icon07/04/2026
Change of details for Colecar Holdings Limited as a person with significant control on 2026-01-08
dot icon02/04/2026
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend-on-Sea Essex SS2 6HX to I Nelson Mews Southend on Sea Essex SS1 1AL on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr John Frederick Conway Carter on 2026-04-02
dot icon02/04/2026
Change of details for Mr John Frederick Conway Carter as a person with significant control on 2026-04-02
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon28/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/10/2020
Change of details for Mr John Frederick Conway Carter as a person with significant control on 2019-08-31
dot icon13/10/2020
Director's details changed for Mr John Frederick Conway Carter on 2019-08-31
dot icon13/10/2020
Change of details for Mr John Frederick Conway Carter as a person with significant control on 2019-08-31
dot icon13/10/2020
Director's details changed for Mr John Frederick Conway Carter on 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2016
Registration of charge 013505350029, created on 2016-05-24
dot icon26/05/2016
Satisfaction of charge 22 in full
dot icon26/05/2016
Satisfaction of charge 24 in full
dot icon26/05/2016
Satisfaction of charge 23 in full
dot icon25/05/2016
Registration of charge 013505350028, created on 2016-05-24
dot icon05/04/2016
Total exemption small company accounts made up to 2014-09-30
dot icon22/03/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Director's details changed for Mr John Frederick Conway Carter on 2013-01-22
dot icon29/01/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon12/11/2012
Termination of appointment of Joanne Waites as a secretary
dot icon03/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/01/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for John Frederick Conway Carter on 2010-08-03
dot icon27/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2008
Director's particulars changed
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon09/06/2005
Return made up to 30/09/04; full list of members; amend
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon22/10/2003
Return made up to 30/09/03; full list of members
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon20/06/2003
Accounts for a small company made up to 2002-04-30
dot icon08/04/2003
Certificate of change of name
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-04-30
dot icon13/03/2002
Return made up to 30/09/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-04-30
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon12/10/1999
Return made up to 30/09/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/12/1998
Return made up to 30/09/98; no change of members
dot icon24/10/1998
Particulars of mortgage/charge
dot icon24/10/1998
Particulars of mortgage/charge
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New secretary appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-04-30
dot icon01/10/1997
Return made up to 30/09/97; full list of members
dot icon19/02/1997
Full accounts made up to 1996-04-30
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Return made up to 30/09/96; no change of members
dot icon02/06/1996
Secretary's particulars changed
dot icon02/06/1996
Director's particulars changed
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon26/09/1995
Return made up to 30/09/95; no change of members
dot icon18/02/1995
Declaration of satisfaction of mortgage/charge
dot icon13/02/1995
Full accounts made up to 1994-04-30
dot icon15/12/1994
Registered office changed on 15/12/94 from: 96B southchurch road southend on sea essex SS1 2LX
dot icon11/10/1994
Return made up to 30/09/94; full list of members
dot icon10/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Full accounts made up to 1993-04-30
dot icon28/09/1993
Return made up to 30/09/93; full list of members
dot icon19/04/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Director resigned
dot icon02/11/1992
Return made up to 30/09/92; full list of members
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
Full accounts made up to 1991-04-30
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Full accounts made up to 1990-04-30
dot icon01/10/1991
Return made up to 30/09/91; full list of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: 80 baxter avenue southend on sea essex SS2 6HZ
dot icon21/03/1991
Return made up to 30/09/90; full list of members
dot icon15/11/1990
Accounts for a medium company made up to 1989-04-30
dot icon15/11/1990
Return made up to 30/09/89; full list of members
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Particulars of mortgage/charge
dot icon18/01/1990
Particulars of mortgage/charge
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon27/09/1988
Full accounts made up to 1988-04-30
dot icon27/09/1988
Return made up to 16/08/88; full list of members
dot icon12/07/1988
Particulars of mortgage/charge
dot icon08/06/1988
Particulars of mortgage/charge
dot icon25/04/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon27/01/1988
Return made up to 25/10/87; full list of members
dot icon27/01/1988
Accounts for a medium company made up to 1987-04-30
dot icon15/01/1988
Particulars of mortgage/charge
dot icon18/08/1987
Resolutions
dot icon08/12/1986
Particulars of mortgage/charge
dot icon27/11/1986
Full accounts made up to 1986-04-30
dot icon27/11/1986
Return made up to 16/10/86; full list of members
dot icon05/09/1979
Annual return made up to 12/07/79
dot icon30/01/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-99.38 % *

* during past year

Cash in Bank

£337.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
585.35K
-
0.00
54.14K
-
2022
1
575.56K
-
0.00
337.00
-
2022
1
575.56K
-
0.00
337.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

575.56K £Descended-1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.00 £Descended-99.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, John Frederick Conway
Director
30/01/1978 - 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+
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 CLIFFSEA HADLEIGH LIMITED

CLIFFSEA HADLEIGH LIMITED is an(a) Active company incorporated on 30/01/1978 with the registered office located at I Nelson Mews, Southend On Sea, Essex SS1 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFSEA HADLEIGH LIMITED?

toggle

CLIFFSEA HADLEIGH LIMITED is currently Active. It was registered on 30/01/1978 .

Where is CLIFFSEA HADLEIGH LIMITED located?

toggle

CLIFFSEA HADLEIGH LIMITED is registered at I Nelson Mews, Southend On Sea, Essex SS1 1AL.

What does CLIFFSEA HADLEIGH LIMITED do?

toggle

CLIFFSEA HADLEIGH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLIFFSEA HADLEIGH LIMITED have?

toggle

CLIFFSEA HADLEIGH LIMITED had 1 employees in 2022.

What is the latest filing for CLIFFSEA HADLEIGH LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Colecar Holdings Limited as a person with significant control on 2026-01-08.