CLIFTON AND BURTON GROUP LIMITED

Register to unlock more data on OkredoRegister

CLIFTON AND BURTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853273

Incorporation date

05/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Edison Road, St. Ives PE27 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon20/11/2025
Registered office address changed from 5 Edison Road Somersham Road Industrial Estate Huntingdon Cambridgeshire PE27 3FF to 8 Edison Road St. Ives PE27 3FF on 2025-11-20
dot icon16/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon11/07/2024
Registration of charge 038532730005, created on 2024-06-20
dot icon30/05/2024
Second filing of Confirmation Statement dated 2023-09-09
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Change of details for Mr Brian Robert Burton as a person with significant control on 2024-05-02
dot icon02/05/2024
Notification of Benjamin Frank Burton as a person with significant control on 2016-04-06
dot icon15/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon02/05/2023
Secretary's details changed for Michelle Lovesay on 2023-05-01
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Director's details changed for Mr Brian Robert Burton on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Benjamin Frank Burton on 2019-10-17
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/07/2019
Registration of charge 038532730004, created on 2019-07-19
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Registration of charge 038532730003, created on 2018-10-29
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Benjamin Frank Burton as a director on 2015-08-08
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/08/2014
Registration of charge 038532730002, created on 2014-07-31
dot icon04/07/2014
Registration of charge 038532730001
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Michelle Lovesay on 2012-10-05
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon17/11/2009
Director's details changed for Brian Robert Burton on 2009-11-17
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 05/10/08; full list of members
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 05/10/07; full list of members
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 05/10/06; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 05/10/05; full list of members
dot icon09/11/2005
Secretary's particulars changed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 05/10/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 05/10/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Return made up to 05/10/02; full list of members
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon02/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 05/10/00; full list of members
dot icon28/11/2000
Particulars of contract relating to shares
dot icon28/11/2000
Ad 31/12/99--------- £ si 4@1
dot icon13/09/2000
Particulars of contract relating to shares
dot icon13/09/2000
Ad 19/11/99--------- £ si 200@1
dot icon12/05/2000
£ ic 1/0 19/11/99 £ sr 1@1=1
dot icon08/12/1999
Certificate of change of name
dot icon01/12/1999
Registered office changed on 01/12/99 from: 20 william james house cowley road cambridge cambridgeshire CB4 0WX
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon25/11/1999
New director appointed
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon05/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-49.28 % *

* during past year

Cash in Bank

£104,187.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.62M
-
0.00
259.30K
-
2022
-
6.82M
-
0.00
205.40K
-
2023
0
6.86M
-
0.00
104.19K
-
2023
0
6.86M
-
0.00
104.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.86M £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.19K £Descended-49.28 % *

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
Burton, Brian Robert
Director
05/10/1999 - Present
19
Burton, Benjamin Frank
Director
08/08/2015 - Present
6
Lovesay, Michele
Secretary
01/06/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON AND BURTON GROUP LIMITED

CLIFTON AND BURTON GROUP LIMITED is an(a) Active company incorporated on 05/10/1999 with the registered office located at 8 Edison Road, St. Ives PE27 3FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON AND BURTON GROUP LIMITED?

toggle

CLIFTON AND BURTON GROUP LIMITED is currently Active. It was registered on 05/10/1999 .

Where is CLIFTON AND BURTON GROUP LIMITED located?

toggle

CLIFTON AND BURTON GROUP LIMITED is registered at 8 Edison Road, St. Ives PE27 3FF.

What does CLIFTON AND BURTON GROUP LIMITED do?

toggle

CLIFTON AND BURTON GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLIFTON AND BURTON GROUP LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from 5 Edison Road Somersham Road Industrial Estate Huntingdon Cambridgeshire PE27 3FF to 8 Edison Road St. Ives PE27 3FF on 2025-11-20.