CLIPPER INVESTMENTS LIMITED.

Register to unlock more data on OkredoRegister

CLIPPER INVESTMENTS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01901392

Incorporation date

01/04/1985

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon20/01/2026
Appointment of Ms Amy Joanne Porter as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Alex David Green as a director on 2026-01-19
dot icon01/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon06/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09
dot icon13/12/2024
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09
dot icon28/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon10/05/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-05-10
dot icon03/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon21/01/2021
Director's details changed for Alex David Green on 2021-01-15
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon02/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon02/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon04/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon03/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/10/2011
Termination of appointment of Ryan Mangold as a director
dot icon14/10/2011
Appointment of Alex David Green as a director
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Director's details changed for Ryan Dirk Mangold on 2011-03-28
dot icon30/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon30/03/2011
Director's details changed for Mr Colin Richard Clapham on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Colin Richard Clapham on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Mr. Michael Andrew Lonnon on 2010-01-11
dot icon01/12/2009
Termination of appointment of Karen Atterbury as a secretary
dot icon01/12/2009
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon02/11/2009
Director's details changed for Ryan Dirk Mangold on 2009-09-23
dot icon15/10/2009
Secretary's details changed for Karen Lorraine Atterbury on 2009-10-15
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon20/07/2009
Appointment terminated director peter andrew
dot icon20/07/2009
Director appointed colin richard clapham
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Appointment terminated director christopher carney
dot icon12/06/2009
Director appointed ryan dirk mangold
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon05/01/2009
Secretary appointed karen lorraine atterbury
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon16/12/2008
Director's change of particulars / peter andrew / 09/12/2008
dot icon10/12/2008
Director appointed christopher carney
dot icon10/12/2008
Director appointed peter robert andrew
dot icon01/10/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon27/05/2008
Appointment terminated director roger taylor
dot icon27/05/2008
Appointment terminated director guy parker
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon18/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon22/03/2007
Return made up to 01/03/07; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon15/03/2005
Return made up to 01/03/05; full list of members
dot icon08/02/2005
Memorandum and Articles of Association
dot icon10/12/2004
Certificate of reduction of issued capital
dot icon10/12/2004
Resolutions
dot icon08/12/2004
Reduction of iss capital and minute (oc)
dot icon10/11/2004
Memorandum and Articles of Association
dot icon10/11/2004
Memorandum and Articles of Association
dot icon10/11/2004
Resolutions
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon05/01/2004
New director appointed
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Director's particulars changed
dot icon17/04/2003
Director resigned
dot icon26/03/2003
Return made up to 01/03/03; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: venture house 42-54 london road staines TW18 4HT
dot icon09/04/2002
Director resigned
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon19/03/2001
Return made up to 01/03/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned
dot icon20/12/2000
Registered office changed on 20/12/00 from: international house 1 saint katharines way london E1W 1TW
dot icon22/08/2000
Registered office changed on 22/08/00 from: international house 1 saint katharines way london E1 9TW
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon21/03/2000
Return made up to 01/03/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Registered office changed on 10/12/99 from: international house 1 st katharines way london E1 9TW
dot icon19/03/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 01/03/99; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 01/03/98; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 01/03/97; full list of members
dot icon10/10/1996
Resolutions
dot icon22/03/1996
Return made up to 01/03/96; full list of members
dot icon08/03/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Resolutions
dot icon13/03/1995
Return made up to 01/03/95; full list of members
dot icon07/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Ad 24/11/94--------- £ si 69999900@1=69999900 £ ic 100/70000000
dot icon13/12/1994
Resolutions
dot icon06/12/1994
Registered office changed on 06/12/94 from: international house world trade centre 1 st katherine's way london E1 9TW
dot icon06/10/1994
Resolutions
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 01/03/94; full list of members
dot icon11/03/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
£ nc 1000/75000000 18/01/94
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Resolutions
dot icon17/11/1993
Secretary resigned;new secretary appointed
dot icon28/05/1993
New director appointed
dot icon20/05/1993
Certificate of change of name
dot icon23/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Return made up to 01/03/93; full list of members
dot icon15/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon11/11/1992
Registered office changed on 11/11/92 from: 4 dunraven street london W1Y 3FG
dot icon13/08/1992
New director appointed
dot icon25/03/1992
Return made up to 01/03/92; full list of members
dot icon07/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon28/03/1991
Return made up to 01/03/91; change of members
dot icon26/02/1991
Resolutions
dot icon07/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/03/1990
Return made up to 07/03/90; full list of members
dot icon09/03/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon08/05/1989
Return made up to 02/03/89; full list of members
dot icon08/02/1989
Accounts for a dormant company made up to 1988-12-31
dot icon21/07/1988
Accounts made up to 1987-12-31
dot icon24/03/1988
Return made up to 18/02/88; full list of members
dot icon03/06/1987
Secretary resigned;new secretary appointed
dot icon10/02/1987
Return made up to 11/02/87; full list of members
dot icon16/01/1987
Accounts for a dormant company made up to 1986-12-31
dot icon07/11/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 13/10/86; full list of members
dot icon04/09/1986
Certificate of change of name
dot icon19/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Registered office changed on 18/06/86 from: 345 ruislip road southall middlesex UB1 2QX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 10/05/2023
307
Carney, Christopher
Director
09/12/2008 - 12/06/2009
188
Hollowell, Sara
Director
01/10/2025 - Present
155
Green, Alex David
Director
14/10/2011 - 19/01/2026
19
Adedoyin, Omolola Olutomilayo
Director
10/05/2023 - 24/04/2024
154

Persons with Significant Control

0

No PSC data available.

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 INVESTMENTS LIMITED.

CLIPPER INVESTMENTS LIMITED. is an(a) Active company incorporated on 01/04/1985 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. 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 CLIPPER INVESTMENTS LIMITED.?

toggle

CLIPPER INVESTMENTS LIMITED. is currently Active. It was registered on 01/04/1985 .

Where is CLIPPER INVESTMENTS LIMITED. located?

toggle

CLIPPER INVESTMENTS LIMITED. is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does CLIPPER INVESTMENTS LIMITED. do?

toggle

CLIPPER INVESTMENTS LIMITED. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIPPER INVESTMENTS LIMITED.?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.