CLIFTON ENGINEERING (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON ENGINEERING (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809704

Incorporation date

15/04/1993

Size

Small

Contacts

Registered address

Registered address

Coopies Haugh, Coopies Lane Industrial Estate, Morpeth, Northumberland NE61 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1993)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon23/02/2026
Accounts for a small company made up to 2025-05-31
dot icon04/02/2026
Cessation of Andrew Robert Pearson as a person with significant control on 2017-01-01
dot icon04/02/2026
Notification of Clifton Holdings (North East) Limited as a person with significant control on 2017-01-01
dot icon10/11/2025
Termination of appointment of Dorothy Kerr Pearson as a secretary on 2025-11-10
dot icon07/05/2025
Director's details changed for Mr Andrew Robert Pearson on 2025-05-07
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon06/02/2025
Accounts for a small company made up to 2024-05-31
dot icon18/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon27/02/2024
Accounts for a small company made up to 2023-05-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-05-31
dot icon11/11/2022
Appointment of Mr Kenneth Lee Buxton as a director on 2022-11-11
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon10/02/2022
Accounts for a small company made up to 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2020-05-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-05-31
dot icon18/12/2019
Termination of appointment of David William Simm as a director on 2019-12-18
dot icon20/06/2019
Appointment of Mrs Emma Loise Pearson as a director on 2019-06-20
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon24/05/2017
Total exemption full accounts made up to 2016-05-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon11/02/2016
Accounts for a small company made up to 2015-05-31
dot icon08/12/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Emma Loise Pearson as a director on 2015-08-01
dot icon17/04/2015
Resolutions
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon25/03/2015
Appointment of Emma Loise Pearson as a director on 2015-03-08
dot icon21/10/2014
Resolutions
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/08/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon21/08/2014
Satisfaction of charge 1 in full
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Statement of company's objects
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Change of share class name or designation
dot icon17/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Mrs Dorothy Kerr Pearson on 2012-04-15
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon13/12/2011
Termination of appointment of Richard Pearson as a director
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon02/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Richard Pearson on 2009-10-31
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Richard Pearson on 2009-10-01
dot icon12/05/2010
Director's details changed for David William Simm on 2010-04-14
dot icon28/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/12/2009
Termination of appointment of Andrew Pearson as a director
dot icon22/04/2009
Return made up to 15/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 15/04/08; full list of members
dot icon25/04/2008
Director's change of particulars / richard pearson / 01/09/2007
dot icon25/04/2008
Secretary's change of particulars / dorothy pearson / 01/09/2007
dot icon25/04/2008
Director's change of particulars / andrew pearson / 01/09/2007
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/04/2007
Return made up to 15/04/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 15/04/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 15/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/01/2005
New director appointed
dot icon23/04/2004
Return made up to 15/04/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 15/04/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/05/2002
Return made up to 15/04/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/04/2001
Return made up to 15/04/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-05-31
dot icon02/05/2000
Return made up to 15/04/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon10/08/1999
£ ic 40000/30000 17/05/99 £ sr 10000@1=10000
dot icon18/06/1999
New director appointed
dot icon16/06/1999
Resolutions
dot icon19/04/1999
Return made up to 15/04/99; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-05-31
dot icon28/04/1998
Accounts for a small company made up to 1997-05-31
dot icon24/04/1998
Return made up to 15/04/98; full list of members
dot icon06/10/1997
Registered office changed on 06/10/97 from: 1A dinsdale place sandyford newcastle upon tyne NE2 1BD
dot icon01/08/1997
Return made up to 15/04/97; no change of members
dot icon03/03/1997
Director resigned
dot icon10/12/1996
Full accounts made up to 1996-05-31
dot icon21/07/1996
Return made up to 15/04/96; no change of members
dot icon10/06/1996
Registered office changed on 10/06/96 from: bermuda house 3A dinsdale place newcastle upon tyne NE2 1BD
dot icon04/01/1996
Full accounts made up to 1995-05-31
dot icon03/07/1995
New director appointed
dot icon29/06/1995
Return made up to 15/04/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-05-31
dot icon24/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounting reference date shortened from 30/04 to 31/05
dot icon15/06/1994
Return made up to 15/04/94; full list of members
dot icon14/06/1993
Particulars of mortgage/charge
dot icon29/04/1993
Ad 19/04/93--------- £ si 2@1=2 £ ic 30000/30002
dot icon29/04/1993
Nc inc already adjusted 26/04/93
dot icon29/04/1993
Ad 26/04/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Registered office changed on 27/04/93 from: jim lowe & company princes building 7 queen street newcastle upon tyne NE1 3XL
dot icon15/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Andrew Robert
Director
01/06/1999 - Present
15
Buxton, Kenneth Lee
Director
11/11/2022 - Present
-
Pearson, Emma Louise
Director
20/06/2019 - Present
1
Pearson, Dorothy Kerr
Secretary
15/04/1993 - 10/11/2025
-

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 CLIFTON ENGINEERING (NORTH EAST) LIMITED

CLIFTON ENGINEERING (NORTH EAST) LIMITED is an(a) Active company incorporated on 15/04/1993 with the registered office located at Coopies Haugh, Coopies Lane Industrial Estate, Morpeth, Northumberland NE61 6JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON ENGINEERING (NORTH EAST) LIMITED?

toggle

CLIFTON ENGINEERING (NORTH EAST) LIMITED is currently Active. It was registered on 15/04/1993 .

Where is CLIFTON ENGINEERING (NORTH EAST) LIMITED located?

toggle

CLIFTON ENGINEERING (NORTH EAST) LIMITED is registered at Coopies Haugh, Coopies Lane Industrial Estate, Morpeth, Northumberland NE61 6JN.

What does CLIFTON ENGINEERING (NORTH EAST) LIMITED do?

toggle

CLIFTON ENGINEERING (NORTH EAST) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CLIFTON ENGINEERING (NORTH EAST) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.