CLIFTON SCIENTIFIC TRUST LIMITED

Register to unlock more data on OkredoRegister

CLIFTON SCIENTIFIC TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167862

Incorporation date

26/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Northumberland Road, Bristol, BS6 7BACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2001)
dot icon26/03/2026
Notification of a person with significant control statement
dot icon17/03/2026
Cessation of Eric Stephen Albone as a person with significant control on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Ms Charlotte Wilde as a director on 2025-10-14
dot icon13/09/2025
Appointment of Ms Aimee Weizhen Li as a director on 2025-09-12
dot icon05/09/2025
Director's details changed for Dr Ryo Mizuta on 2025-09-02
dot icon04/08/2025
Termination of appointment of David Reynolds as a director on 2025-07-15
dot icon14/07/2025
Second filing for the termination of Andrew Robert Thornhill as a director
dot icon07/07/2025
Appointment of Mr Sam Edward Lebbon as a director on 2025-06-30
dot icon18/06/2025
Termination of appointment of Andrew Robert Thornhill as a director on 2019-05-15
dot icon26/02/2025
Director's details changed for Dr Ryo Mizuta on 2023-10-10
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Ms Amy Ringrose as a director on 2024-06-24
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/02/2024
Appointment of Professor David Reynolds as a director on 2024-02-18
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Appointment of Dr Ryo Mizuta as a director on 2021-09-14
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon25/02/2020
Termination of appointment of Elizabeth Ward as a director on 2019-06-28
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Appointment of Mr Andrew Robert Thornhill as a director on 2019-05-15
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/01/2019
Appointment of Professor Mervyn John Miles as a director on 2019-01-18
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2017
Termination of appointment of Stephen John Mcenally as a director on 2017-09-01
dot icon15/03/2017
Appointment of Mr Stephen Mcenally as a director on 2017-03-13
dot icon14/03/2017
Termination of appointment of Andrew Robert Thornhill as a director on 2017-03-13
dot icon25/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/02/2016
Annual return made up to 2016-02-22 no member list
dot icon27/02/2016
Director's details changed for Mr Mark Evans on 2015-12-15
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-22 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-22 no member list
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-22 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 no member list
dot icon22/02/2011
Director's details changed for Mrs Elizabeth Ward on 2010-09-01
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Termination of appointment of Peter Bunyan as a director
dot icon03/03/2010
Annual return made up to 2010-02-22 no member list
dot icon01/03/2010
Director's details changed for Mrs Elizabeth Ward on 2010-02-26
dot icon01/03/2010
Director's details changed for Dr Eric Stephen Albone on 2010-02-26
dot icon01/03/2010
Director's details changed for Prof Peter John Bunyan on 2010-02-26
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2009
Annual return made up to 22/02/09
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2008
Director appointed mrs elizabeth ward
dot icon25/02/2008
Annual return made up to 22/02/08
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 26/02/07
dot icon07/03/2007
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon03/03/2006
Annual return made up to 26/02/06
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Annual return made up to 26/02/05
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Annual return made up to 26/02/04
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Annual return made up to 26/02/03
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/03/2002
Annual return made up to 26/02/02
dot icon07/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon06/12/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon26/02/2001
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
22/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Andrew Robert
Director
15/05/2019 - 16/06/2025
148
Reynolds, David
Director
18/02/2024 - 15/07/2025
8
Evans, Mark
Director
24/04/2006 - Present
20
Miles, Mervyn John, Professor
Director
18/01/2019 - Present
6
Ringrose, Amy
Director
24/06/2024 - Present
-

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 SCIENTIFIC TRUST LIMITED

CLIFTON SCIENTIFIC TRUST LIMITED is an(a) Active company incorporated on 26/02/2001 with the registered office located at 49 Northumberland Road, Bristol, BS6 7BA. There are currently 8 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 SCIENTIFIC TRUST LIMITED?

toggle

CLIFTON SCIENTIFIC TRUST LIMITED is currently Active. It was registered on 26/02/2001 .

Where is CLIFTON SCIENTIFIC TRUST LIMITED located?

toggle

CLIFTON SCIENTIFIC TRUST LIMITED is registered at 49 Northumberland Road, Bristol, BS6 7BA.

What does CLIFTON SCIENTIFIC TRUST LIMITED do?

toggle

CLIFTON SCIENTIFIC TRUST LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CLIFTON SCIENTIFIC TRUST LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of a person with significant control statement.