CLIPPER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLIPPER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804701

Incorporation date

29/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon01/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon24/03/2025
Termination of appointment of Peter John Roblett as a director on 2024-10-30
dot icon24/03/2025
Cessation of Peter John Roblett as a person with significant control on 2024-10-30
dot icon10/04/2024
Micro company accounts made up to 2023-08-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-08-31
dot icon04/06/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon17/02/2017
Secretary's details changed for Mark Roblett on 2017-02-17
dot icon17/02/2017
Director's details changed for Colin Witt on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Peter John Roblett on 2017-02-17
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Director's details changed for Mr Peter John Roblett on 2015-11-03
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon14/05/2014
Secretary's details changed for Mark Roblett on 2014-05-14
dot icon31/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon18/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon01/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon01/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/04/2009
Return made up to 29/03/09; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon10/06/2008
Return made up to 29/03/08; full list of members
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
New secretary appointed
dot icon10/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon28/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/04/2007
Return made up to 29/03/07; full list of members
dot icon19/04/2006
Return made up to 29/03/06; full list of members
dot icon23/12/2005
Accounts for a dormant company made up to 2005-08-31
dot icon29/04/2005
Return made up to 29/03/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon08/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/05/2004
Return made up to 29/03/04; full list of members
dot icon10/05/2003
Return made up to 29/03/03; full list of members
dot icon12/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon23/05/2002
Return made up to 29/03/02; full list of members
dot icon18/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon21/05/2001
Return made up to 29/03/01; full list of members
dot icon16/06/2000
Full accounts made up to 1999-08-31
dot icon02/05/2000
Return made up to 29/03/00; full list of members
dot icon02/09/1999
Return made up to 29/03/99; full list of members
dot icon24/08/1999
Registered office changed on 24/08/99 from: gransden house 29-33 high street bookham surrey KT23 4RA
dot icon13/01/1999
Accounts for a dormant company made up to 1998-08-31
dot icon20/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon14/05/1998
Return made up to 29/03/98; no change of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: design house 5 church road great bookham surrey KT23 3PD
dot icon15/05/1997
Return made up to 29/03/97; full list of members
dot icon24/03/1997
Registered office changed on 24/03/97 from: suite 228 grove house 31-37 church road ashford middlesex
dot icon14/02/1997
Accounts for a dormant company made up to 1996-08-31
dot icon14/02/1997
Resolutions
dot icon11/07/1996
Return made up to 29/03/96; no change of members
dot icon08/07/1996
Accounts for a dormant company made up to 1995-08-31
dot icon19/04/1995
Return made up to 29/03/95; no change of members
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon26/04/1994
Return made up to 29/03/94; full list of members
dot icon08/12/1993
Accounting reference date notified as 31/08
dot icon15/06/1993
New secretary appointed;new director appointed
dot icon08/06/1993
Registered office changed on 08/06/93 from: the studio st nicholas close elstree herts WD6 3EW
dot icon08/06/1993
New director appointed
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Secretary resigned
dot icon06/04/1993
Director resigned
dot icon29/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witt, Colin
Director
30/03/1993 - Present
3
Roblett, Peter John
Director
30/03/1993 - 30/10/2024
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIPPER INTERNATIONAL LIMITED

CLIPPER INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW. There is currently 1 active director 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 INTERNATIONAL LIMITED?

toggle

CLIPPER INTERNATIONAL LIMITED is currently Active. It was registered on 29/03/1993 .

Where is CLIPPER INTERNATIONAL LIMITED located?

toggle

CLIPPER INTERNATIONAL LIMITED is registered at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What does CLIPPER INTERNATIONAL LIMITED do?

toggle

CLIPPER INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLIPPER INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/05/2025: Micro company accounts made up to 2024-08-31.