CLIPPER RETAIL LTD

Register to unlock more data on OkredoRegister

CLIPPER RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602693

Incorporation date

13/04/2011

Size

Small

Contacts

Registered address

Registered address

Aspen House, Stephenson Road, Colchester, Essex CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon02/02/2026
Appointment of Mr Lee Goody as a director on 2026-01-23
dot icon02/02/2026
Appointment of Mr Maxwell Goody as a director on 2026-01-23
dot icon30/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Sub-division of shares on 2025-12-24
dot icon28/01/2026
Director's details changed for Mr Russell Paul Napthine on 2026-01-28
dot icon28/01/2026
Director's details changed for Stephanie Napthine on 2026-01-28
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon21/01/2026
Cessation of Sekura Management Limited as a person with significant control on 2025-12-24
dot icon21/01/2026
Notification of Aspen House Holdings Limited as a person with significant control on 2025-12-24
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Accounts for a small company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Satisfaction of charge 076026930002 in full
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Resolutions
dot icon18/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/03/2021
Cessation of Stephanie Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Russell Paul Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Rosemary Grace Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Richard David Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Christopher Guy Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Cessation of Cheryl Napthine as a person with significant control on 2021-02-18
dot icon18/03/2021
Notification of Sekura Management Limited as a person with significant control on 2021-02-18
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon20/03/2019
Satisfaction of charge 076026930003 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-04-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/02/2017
Registration of charge 076026930003, created on 2017-02-20
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/01/2016
Registered office address changed from , South Strand Lawford Industrial Estate, Lawford, Essex, CO11 1UP to Aspen House Stephenson Road Colchester Essex CO4 9QR on 2016-01-29
dot icon04/11/2015
Registration of charge 076026930002, created on 2015-11-02
dot icon28/10/2015
All of the property or undertaking has been released from charge 1
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon22/04/2014
Particulars of variation of rights attached to shares
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Resolutions
dot icon22/04/2014
Resolutions
dot icon21/03/2014
Certificate of change of name
dot icon21/03/2014
Change of name notice
dot icon11/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Compulsory strike-off action has been discontinued
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon09/08/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Previous accounting period extended from 2012-04-30 to 2012-07-31
dot icon18/07/2012
Statement of capital following an allotment of shares on 2011-04-14
dot icon17/07/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Appointment of Stephanie Napthine as a director
dot icon04/05/2011
Appointment of Mr Russell Paul Napthine as a director
dot icon04/05/2011
Appointment of Cheryl Napthine as a director
dot icon04/05/2011
Appointment of Christopher Guy Napthine as a director
dot icon04/05/2011
Appointment of Rosemary Grace Napthine as a director
dot icon04/05/2011
Appointment of Richard David Napthine as a director
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon15/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon13/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon+60.12 % *

* during past year

Cash in Bank

£52,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
3.30M
-
0.00
32.87K
-
2022
15
3.32M
-
0.00
52.62K
-
2022
15
3.32M
-
0.00
52.62K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

3.32M £Ascended0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.62K £Ascended60.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napthine, Stephanie
Director
13/04/2011 - Present
4
Napthine, Cheryl
Director
13/04/2011 - Present
4
Napthine, Richard David
Director
13/04/2011 - Present
2
Napthine, Rosemary Grace
Director
13/04/2011 - Present
2
Napthine, Russell Paul
Director
13/04/2011 - Present
13

Persons with Significant Control

8
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 RETAIL LTD

CLIPPER RETAIL LTD is an(a) Active company incorporated on 13/04/2011 with the registered office located at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPPER RETAIL LTD?

toggle

CLIPPER RETAIL LTD is currently Active. It was registered on 13/04/2011 .

Where is CLIPPER RETAIL LTD located?

toggle

CLIPPER RETAIL LTD is registered at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR.

What does CLIPPER RETAIL LTD do?

toggle

CLIPPER RETAIL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CLIPPER RETAIL LTD have?

toggle

CLIPPER RETAIL LTD had 15 employees in 2022.

What is the latest filing for CLIPPER RETAIL LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-18 with updates.