CLIFTON INGRAM LLP

Register to unlock more data on OkredoRegister

CLIFTON INGRAM LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317784

Incorporation date

13/02/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

22-24 Broad Street, Wokingham, Berkshire RG40 1BACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon06/03/2026
Registration of charge OC3177840004, created on 2026-03-05
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/04/2025
Termination of appointment of Ian Alexander Graham as a member on 2025-03-31
dot icon24/04/2025
Appointment of Mrs Lorna Thomson as a member on 2025-04-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/10/2024
Member's details changed for Mr Peter Dominic Mcgeown on 2024-10-24
dot icon27/10/2024
Member's details changed for Ian Alexander Graham on 2024-10-24
dot icon24/10/2024
Member's details changed for Mr Jonathan Murray Foulds on 2024-10-24
dot icon24/10/2024
Member's details changed for Mr Barry William Niven on 2024-10-24
dot icon03/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon05/02/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon07/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon15/05/2023
Termination of appointment of Timothy Chester Read as a member on 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/05/2022
Appointment of Mrs Rekha Joshi as a member on 2022-05-01
dot icon24/05/2022
Appointment of Mr Jonathan Murray Foulds as a member on 2022-05-01
dot icon24/05/2022
Termination of appointment of Kathryn Ashley Elliott Grant as a member on 2021-12-31
dot icon24/05/2022
Termination of appointment of Nicholas John Rodriguez as a member on 2022-04-30
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/06/2021
Termination of appointment of Tina Elizabeth Crow as a member on 2021-04-30
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/05/2019
Member's details changed for Mr Barry Wiiliam Niven on 2019-05-01
dot icon08/05/2019
Appointment of Mr Nicholas John Rodriguez as a member on 2019-05-01
dot icon08/05/2019
Member's details changed for Ms Anne Marie Deller on 2019-05-01
dot icon08/05/2019
Termination of appointment of Jonathan Richard Davis as a member on 2019-04-30
dot icon08/05/2019
Appointment of Mr Barry Wiiliam Niven as a member on 2019-05-01
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Termination of appointment of Christopher John Baggs as a member on 2018-05-01
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/05/2017
Termination of appointment of William James Annan as a member on 2017-05-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-21
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-21
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Appointment of Ms Anne Marie Deller as a member
dot icon02/06/2014
Appointment of Ms Kathryn Ashley Elliott Grant as a member
dot icon02/06/2014
Termination of appointment of James Dyson as a member
dot icon06/05/2014
Annual return made up to 2014-04-21
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Member's details changed for Timothy Chester Read on 2013-06-13
dot icon13/06/2013
Member's details changed for Peter Dominic Mcgeown on 2013-06-13
dot icon13/06/2013
Member's details changed for Ian Alexander Graham on 2013-06-13
dot icon13/06/2013
Member's details changed for William James Annan on 2013-06-13
dot icon13/06/2013
Member's details changed for James Hiram Paul Dyson on 2013-06-13
dot icon13/06/2013
Member's details changed for Tina Elizabeth Crow on 2013-06-13
dot icon13/06/2013
Member's details changed for Mr Jonathan Richard Davis on 2013-06-13
dot icon13/06/2013
Member's details changed for Christopher John Baggs on 2013-06-13
dot icon07/06/2013
Appointment of Mrs Stephanie Anne Rose as a member
dot icon07/06/2013
Termination of appointment of Marilyn Young as a member
dot icon14/05/2013
Annual return made up to 2013-04-21
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-21
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon12/05/2011
Annual return made up to 2011-04-21
dot icon12/05/2011
Member's details changed for Timothy Chester Read on 2011-05-12
dot icon12/05/2011
Member's details changed for Tina Elizabeth Crow on 2011-05-12
dot icon27/04/2011
Duplicate mortgage certificatecharge no:3
dot icon21/04/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-21
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2009
Member resigned john housden
dot icon12/05/2009
Member's particulars ian graham
dot icon24/04/2009
Annual return made up to 21/04/09
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
LLP member appointed timothy chester read
dot icon01/03/2008
Annual return made up to 13/02/08
dot icon01/03/2008
Member's particulars john housden
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Member's particulars changed
dot icon13/07/2007
Annual return made up to 13/03/07
dot icon14/05/2007
Member resigned
dot icon14/05/2007
Member's particulars changed
dot icon14/05/2007
Member's particulars changed
dot icon17/12/2006
New member appointed
dot icon10/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Timothy Chester
LLP Designated Member
01/05/2008 - 31/12/2022
-
Mcgeown, Peter Dominic
LLP Designated Member
01/11/2006 - Present
-
Foulds, Jonathan Murray
LLP Designated Member
01/05/2022 - Present
-
Niven, Barry William
LLP Designated Member
01/05/2019 - Present
-
Graham, Ian Alexander
LLP Member
13/02/2006 - 31/03/2025
-

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 CLIFTON INGRAM LLP

CLIFTON INGRAM LLP is an(a) Active company incorporated on 13/02/2006 with the registered office located at 22-24 Broad Street, Wokingham, Berkshire RG40 1BA. There are currently 7 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 INGRAM LLP?

toggle

CLIFTON INGRAM LLP is currently Active. It was registered on 13/02/2006 .

Where is CLIFTON INGRAM LLP located?

toggle

CLIFTON INGRAM LLP is registered at 22-24 Broad Street, Wokingham, Berkshire RG40 1BA.

What is the latest filing for CLIFTON INGRAM LLP?

toggle

The latest filing was on 06/03/2026: Registration of charge OC3177840004, created on 2026-03-05.