CLIPPER ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLIPPER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974177

Incorporation date

30/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Beck Cottage Hackness Road, Scalby, Scarborough, North Yorhshire YO13 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1985)
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon08/02/2024
Director's details changed for Mr John Stuart Black on 2024-02-08
dot icon08/02/2024
Change of details for Mr John Stuart Black as a person with significant control on 2024-02-08
dot icon22/06/2023
Change of details for Mr John Stuart Black as a person with significant control on 2023-06-22
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-01-29 with updates
dot icon07/03/2022
Termination of appointment of Gillian Elizabeth Black as a secretary on 2011-08-18
dot icon07/03/2022
Termination of appointment of Andrew John Black as a director on 2022-01-26
dot icon07/03/2022
Termination of appointment of Daniel Stuart Black as a director on 2022-01-26
dot icon07/03/2022
Termination of appointment of Gavin James Black as a director on 2022-01-26
dot icon29/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon03/02/2021
Registered office address changed from Trevissick Cottage Blisand Bodmin Cornwall PL30 4QZ England to South Beck Cottage Hackness Road Scalby Scarborough North Yorhshire YO13 0QY on 2021-02-03
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon30/08/2019
Confirmation statement made on 2019-01-29 with updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon22/11/2017
Registered office address changed from Gull Cottage 14 Pedn Moran St Mawes Cornwall TR2 5BA to Trevissick Cottage Blisand Bodmin Cornwall PL30 4QZ on 2017-11-22
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/02/2016
Director's details changed for John Stuart Black on 2015-01-30
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon22/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Termination of appointment of Gillian Elizabeth Black as a director on 2011-08-18
dot icon15/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon15/02/2012
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2012-02-15
dot icon23/06/2011
Secretary's details changed for Gillian Elizabeth Black on 2011-06-22
dot icon23/06/2011
Director's details changed for Gillian Elizabeth Black on 2011-06-22
dot icon23/06/2011
Director's details changed for John Stuart Black on 2011-06-22
dot icon10/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/02/2009
Return made up to 29/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/03/2008
Return made up to 29/01/08; full list of members
dot icon28/03/2008
Director's change of particulars / gavin black / 28/01/2008
dot icon28/03/2008
Director's change of particulars / andrew black / 28/01/2008
dot icon23/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/02/2007
Return made up to 29/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 29/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/03/2005
Return made up to 29/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/03/2004
Director's particulars changed
dot icon25/03/2004
Director's particulars changed
dot icon25/03/2004
Director's particulars changed
dot icon18/03/2004
Return made up to 29/01/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/02/2003
Return made up to 29/01/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/08/2002
New director appointed
dot icon16/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/03/2002
Return made up to 29/01/02; full list of members
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon21/02/2001
Return made up to 29/01/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-06-30
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-06-30
dot icon05/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
Accounts for a small company made up to 1998-06-30
dot icon24/02/1999
Return made up to 29/01/99; full list of members
dot icon24/07/1998
Registered office changed on 24/07/98 from: doncastle house doncastle road bracknell berkshire RG12 4PQ
dot icon20/06/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Return made up to 29/01/98; full list of members
dot icon19/03/1998
Director's particulars changed
dot icon23/09/1997
Accounts for a small company made up to 1997-06-30
dot icon24/07/1997
Particulars of mortgage/charge
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/02/1997
Return made up to 29/01/97; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon28/01/1996
Return made up to 29/01/96; full list of members
dot icon05/10/1995
Particulars of mortgage/charge
dot icon04/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Accounts for a small company made up to 1994-06-30
dot icon22/01/1995
Return made up to 29/01/95; full list of members
dot icon08/02/1994
Return made up to 29/01/94; no change of members
dot icon07/09/1993
Accounts for a small company made up to 1993-06-30
dot icon01/02/1993
Return made up to 29/01/92; full list of members
dot icon01/02/1993
Return made up to 29/01/93; no change of members
dot icon03/12/1992
Accounts for a small company made up to 1992-06-30
dot icon13/12/1991
Accounts for a small company made up to 1991-06-30
dot icon21/02/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Return made up to 29/01/91; full list of members
dot icon03/04/1990
Return made up to 21/02/90; full list of members
dot icon23/03/1990
Accounts for a small company made up to 1989-06-30
dot icon25/07/1989
Notice of resolution removing auditor
dot icon27/06/1989
Accounts for a small company made up to 1988-06-30
dot icon20/06/1989
Return made up to 21/04/89; full list of members
dot icon16/06/1989
Registered office changed on 16/06/89 from: coworth park house ascot berks SL5 7SF
dot icon31/05/1989
Registered office changed on 31/05/89 from: wessex house westbury sherborne dorset DT9 3EH
dot icon05/05/1988
Accounts for a small company made up to 1987-06-30
dot icon05/05/1988
Return made up to 01/04/88; full list of members
dot icon08/03/1988
Return made up to 30/06/87; full list of members
dot icon31/07/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon04/03/1987
Accounting reference date shortened from 31/07 to 30/06
dot icon27/11/1986
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon14/11/1986
Particulars of mortgage/charge
dot icon24/02/1986
Certificate of change of name
dot icon30/12/1985
Miscellaneous
dot icon30/12/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-42.51 % *

* during past year

Cash in Bank

£906.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.67K
-
0.00
1.58K
-
2022
0
53.59K
-
0.00
906.00
-
2022
0
53.59K
-
0.00
906.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.59K £Descended-8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.00 £Descended-42.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CLIPPER ESTATES LIMITED

CLIPPER ESTATES LIMITED is an(a) Active company incorporated on 30/12/1985 with the registered office located at South Beck Cottage Hackness Road, Scalby, Scarborough, North Yorhshire YO13 0QY. There is currently no 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 CLIPPER ESTATES LIMITED?

toggle

CLIPPER ESTATES LIMITED is currently Active. It was registered on 30/12/1985 .

Where is CLIPPER ESTATES LIMITED located?

toggle

CLIPPER ESTATES LIMITED is registered at South Beck Cottage Hackness Road, Scalby, Scarborough, North Yorhshire YO13 0QY.

What does CLIPPER ESTATES LIMITED do?

toggle

CLIPPER ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLIPPER ESTATES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-29 with updates.