CLIFTON NURSERIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLIFTON NURSERIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00480603

Incorporation date

04/04/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon16/01/2026
Registered office address changed from Clifton Nurseries 3 Warwick Place London W9 2PX England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2026-01-16
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Satisfaction of charge 004806030008 in full
dot icon21/07/2025
Satisfaction of charge 004806030011 in full
dot icon21/07/2025
Satisfaction of charge 6 in full
dot icon27/05/2025
Registered office address changed from Clifton Nurseries Woburn Hill Addlestone Surrey KT15 2QG England to Clifton Nurseries 3 Warwick Place London W9 2PX on 2025-05-27
dot icon27/05/2025
Registered office address changed from 3 Warwick Place Clifton Nurseries Ltd 3 Warwick Place London W9 2PX England to Clifton Nurseries 3 Warwick Place London W9 2PX on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon15/11/2024
Satisfaction of charge 004806030010 in full
dot icon15/11/2024
Satisfaction of charge 3 in full
dot icon15/11/2024
Satisfaction of charge 004806030009 in full
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Registered office address changed from The Plantation Woburn Hill Addlestone Surrey KT15 2QG England to Clifton Nurseries Woburn Hill Addlestone Surrey KT15 2QG on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon09/05/2019
Registration of charge 004806030011, created on 2019-05-09
dot icon05/11/2018
Resolutions
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon12/06/2018
Change of details for Mr Martyn Charles Mogford as a person with significant control on 2018-01-31
dot icon12/06/2018
Cessation of Gavin Jones Ltd as a person with significant control on 2018-01-31
dot icon12/06/2018
Termination of appointment of Peter Rodney Orlando as a director on 2018-01-31
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon30/01/2018
Registration of charge 004806030010, created on 2018-01-30
dot icon23/10/2017
Registration of charge 004806030008, created on 2017-10-23
dot icon23/10/2017
Registration of charge 004806030009, created on 2017-10-23
dot icon04/09/2017
Appointment of Mrs Patricia Georgina Mogford as a director on 2017-08-22
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon17/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon09/11/2016
Full accounts made up to 2016-05-31
dot icon24/10/2016
Satisfaction of charge 004806030007 in full
dot icon16/06/2016
Termination of appointment of Fabia Alyson Bromovsky as a director on 2016-06-10
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon03/06/2016
Appointment of Mr Peter Rodney Orlando as a director on 2016-05-31
dot icon03/06/2016
Termination of appointment of Matthew Wilson as a director on 2016-05-31
dot icon03/06/2016
Registered office address changed from 5a Clifton Villas London W9 2PH to The Plantation Woburn Hill Addlestone Surrey KT15 2QG on 2016-06-03
dot icon03/06/2016
Appointment of Mr William Robert Simon Clark as a director on 2016-05-31
dot icon03/06/2016
Appointment of Mr Martyn Charles Mogford as a director on 2016-05-31
dot icon03/06/2016
Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 2016-05-31
dot icon03/06/2016
Termination of appointment of Anthony William Ringshall as a secretary on 2016-05-31
dot icon01/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-05-31
dot icon26/05/2016
Satisfaction of charge 2 in full
dot icon26/05/2016
Satisfaction of charge 5 in full
dot icon26/05/2016
Satisfaction of charge 1 in full
dot icon26/05/2016
Satisfaction of charge 4 in full
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Adam Edward Spencer Bennett as a director on 2013-07-15
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/04/2014
Registration of charge 004806030007
dot icon05/07/2013
Full accounts made up to 2012-08-31
dot icon25/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon07/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/07/2011
Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 2011-07-26
dot icon26/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-08-31
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon17/03/2011
Termination of appointment of Tadeusz Paluchowski as a director
dot icon08/02/2011
Appointment of Mr Matthew Wilson as a director
dot icon02/02/2011
Appointment of Mrs Fabia Alyson Bromovsky as a director
dot icon19/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Anthony William Ringshall on 2010-05-15
dot icon21/04/2010
Full accounts made up to 2009-08-31
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon12/05/2009
Director appointed adam edward spencer bennett
dot icon20/04/2009
Appointment terminated director ian goodwin
dot icon15/04/2009
Full accounts made up to 2008-08-31
dot icon16/05/2008
Return made up to 15/05/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-08-31
dot icon08/06/2007
Full accounts made up to 2006-08-31
dot icon21/05/2007
Return made up to 15/05/07; full list of members
dot icon29/01/2007
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon30/05/2006
Return made up to 15/05/06; full list of members
dot icon25/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon07/11/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon25/05/2005
Return made up to 15/05/05; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon01/11/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon05/10/2004
Full accounts made up to 2003-08-31
dot icon16/07/2004
Return made up to 15/05/04; full list of members
dot icon09/06/2004
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon13/04/2004
Director resigned
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon12/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 15/05/02; full list of members
dot icon06/03/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 15/05/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 15/05/00; full list of members
dot icon25/10/1999
Return made up to 15/05/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
Return made up to 15/05/98; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 15/05/97; no change of members
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 15/05/96; full list of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 15/05/95; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 15/05/94; change of members
dot icon19/04/1994
Director resigned
dot icon17/02/1994
New director appointed
dot icon15/07/1993
Return made up to 15/05/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon13/10/1992
Full group accounts made up to 1991-12-31
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Return made up to 15/05/92; full list of members
dot icon25/11/1991
Full group accounts made up to 1990-12-31
dot icon30/10/1991
Ad 14/10/91--------- £ si 897796@1=897796 £ ic 102204/1000000
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Nc inc already adjusted 30/09/91
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon14/08/1991
Director resigned
dot icon18/07/1991
Return made up to 15/05/91; no change of members
dot icon03/09/1990
Return made up to 15/05/90; full list of members
dot icon15/06/1990
Full group accounts made up to 1989-12-31
dot icon23/10/1989
Full group accounts made up to 1988-12-31
dot icon23/10/1989
Return made up to 14/07/89; full list of members
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon03/04/1989
Return made up to 09/06/88; full list of members
dot icon01/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
New director appointed
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon10/02/1988
Director resigned;new director appointed
dot icon21/01/1988
Full group accounts made up to 1986-12-31
dot icon21/01/1988
Return made up to 30/12/87; full list of members
dot icon13/04/1987
Particulars of mortgage/charge
dot icon13/04/1987
Particulars of mortgage/charge
dot icon23/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 20/10/86; full list of members
dot icon08/08/1986
New director appointed
dot icon17/07/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
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
3
987.10K
-
0.00
38.20K
-
2022
3
999.91K
-
0.00
2.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
The Hon. Hannah Mary Rothschild
Director
01/05/2005 - 08/05/2006
24
Troughton, Peter John Charles
Director
01/01/2002 - 05/04/2004
42
Mogford, Patricia Georgina
Director
22/08/2017 - Present
2
Mogford, Martyn Charles
Director
31/05/2016 - Present
16
Clark, William Robert Simon
Director
31/05/2016 - Present
8

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 NURSERIES (HOLDINGS) LIMITED

CLIFTON NURSERIES (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/04/1950 with the registered office located at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR. 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 NURSERIES (HOLDINGS) LIMITED?

toggle

CLIFTON NURSERIES (HOLDINGS) LIMITED is currently Active. It was registered on 04/04/1950 .

Where is CLIFTON NURSERIES (HOLDINGS) LIMITED located?

toggle

CLIFTON NURSERIES (HOLDINGS) LIMITED is registered at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR.

What does CLIFTON NURSERIES (HOLDINGS) LIMITED do?

toggle

CLIFTON NURSERIES (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLIFTON NURSERIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from Clifton Nurseries 3 Warwick Place London W9 2PX England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2026-01-16.