CLIPPER VENTURES PLC

Register to unlock more data on OkredoRegister

CLIPPER VENTURES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087938

Incorporation date

04/08/1995

Size

Full

Contacts

Registered address

Registered address

The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire PO12 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon29/12/2025
Registration of charge 030879380098, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380099, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380100, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380101, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380102, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380103, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380105, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380104, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380106, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380107, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380108, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380109, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380110, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380111, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380112, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380113, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380114, created on 2025-12-23
dot icon29/12/2025
Registration of charge 030879380115, created on 2025-12-23
dot icon30/10/2025
Full accounts made up to 2025-01-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon19/05/2025
Termination of appointment of Laura Polly Ayres as a director on 2025-05-19
dot icon30/10/2024
Full accounts made up to 2024-01-31
dot icon15/08/2024
Withdrawal of a person with significant control statement on 2024-08-15
dot icon15/08/2024
Notification of Clipper Ventures Holdings Plc as a person with significant control on 2016-04-06
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon14/03/2024
Appointment of Mr Nicholas Mark Butterworth as a director on 2024-03-14
dot icon14/03/2024
Termination of appointment of Janice Beesley as a secretary on 2024-03-14
dot icon14/03/2024
Appointment of Mr Nicholas Mark Butterworth as a secretary on 2024-03-14
dot icon27/09/2023
Appointment of Ms Janice Beesley as a secretary on 2023-09-27
dot icon27/09/2023
Termination of appointment of Anna Navarro as a secretary on 2023-09-27
dot icon27/09/2023
Termination of appointment of Anna Navarro as a director on 2023-09-27
dot icon08/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon07/08/2023
Full accounts made up to 2023-01-31
dot icon05/12/2022
Appointment of Mrs Laura Polly Ayres as a director on 2022-11-14
dot icon05/12/2022
Appointment of Mr Christopher Rushton as a director on 2022-11-14
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon03/08/2022
Full accounts made up to 2022-01-31
dot icon22/03/2022
Appointment of Mrs Anna Navarro as a secretary on 2022-03-15
dot icon22/03/2022
Appointment of Mrs Anna Navarro as a director on 2022-03-15
dot icon22/03/2022
Termination of appointment of Jeremy Matthew Knight as a director on 2022-03-15
dot icon22/03/2022
Termination of appointment of Jeremy Matthew Knight as a secretary on 2022-03-15
dot icon10/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon08/08/2021
Full accounts made up to 2021-01-31
dot icon09/12/2020
Full accounts made up to 2020-01-31
dot icon30/10/2020
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon15/10/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon05/08/2019
Full accounts made up to 2019-01-31
dot icon01/03/2019
Satisfaction of charge 030879380083 in full
dot icon01/03/2019
Satisfaction of charge 030879380084 in full
dot icon01/03/2019
Satisfaction of charge 030879380077 in full
dot icon01/03/2019
Satisfaction of charge 030879380080 in full
dot icon01/03/2019
Satisfaction of charge 030879380078 in full
dot icon01/03/2019
Satisfaction of charge 030879380079 in full
dot icon01/03/2019
Satisfaction of charge 030879380081 in full
dot icon01/03/2019
Satisfaction of charge 030879380082 in full
dot icon01/03/2019
Satisfaction of charge 030879380089 in full
dot icon01/03/2019
Satisfaction of charge 030879380090 in full
dot icon01/03/2019
Satisfaction of charge 030879380073 in full
dot icon01/03/2019
Satisfaction of charge 030879380075 in full
dot icon01/03/2019
Satisfaction of charge 030879380091 in full
dot icon01/03/2019
Satisfaction of charge 030879380085 in full
dot icon01/03/2019
Satisfaction of charge 030879380092 in full
dot icon01/03/2019
Satisfaction of charge 030879380095 in full
dot icon01/03/2019
Satisfaction of charge 030879380086 in full
dot icon01/03/2019
Satisfaction of charge 030879380096 in full
dot icon01/03/2019
Satisfaction of charge 030879380097 in full
dot icon01/03/2019
Satisfaction of charge 030879380093 in full
dot icon01/03/2019
Satisfaction of charge 030879380087 in full
dot icon01/03/2019
Satisfaction of charge 030879380088 in full
dot icon30/01/2019
Appointment of Mr Jeremy Matthew Knight as a director on 2019-01-15
dot icon14/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon18/07/2018
Full accounts made up to 2018-01-31
dot icon13/03/2018
Satisfaction of charge 030879380076 in full
dot icon13/03/2018
Satisfaction of charge 030879380074 in full
dot icon24/10/2017
Amended full accounts made up to 2017-01-31
dot icon09/08/2017
Full accounts made up to 2017-01-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/08/2016
Full accounts made up to 2016-01-31
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon10/08/2015
Full accounts made up to 2015-01-31
dot icon07/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/07/2015
Registration of charge 030879380097, created on 2015-07-28
dot icon28/07/2015
Registration of charge 030879380096, created on 2015-07-28
dot icon19/11/2014
Current accounting period shortened from 2015-04-30 to 2015-01-31
dot icon17/10/2014
Full accounts made up to 2014-04-30
dot icon09/10/2014
Satisfaction of charge 030879380094 in full
dot icon30/09/2014
Registration of charge 030879380095, created on 2014-09-29
dot icon02/09/2014
Registration of charge 030879380093, created on 2014-08-28
dot icon02/09/2014
Registration of charge 030879380094, created on 2014-08-28
dot icon06/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon14/12/2013
Registration of charge 030879380086
dot icon14/12/2013
Registration of charge 030879380090
dot icon14/12/2013
Registration of charge 030879380085
dot icon14/12/2013
Registration of charge 030879380091
dot icon14/12/2013
Registration of charge 030879380089
dot icon14/12/2013
Registration of charge 030879380087
dot icon14/12/2013
Registration of charge 030879380092
dot icon14/12/2013
Registration of charge 030879380088
dot icon07/12/2013
Registration of charge 030879380079
dot icon07/12/2013
Registration of charge 030879380080
dot icon07/12/2013
Registration of charge 030879380082
dot icon07/12/2013
Registration of charge 030879380081
dot icon07/12/2013
Registration of charge 030879380084
dot icon07/12/2013
Registration of charge 030879380083
dot icon06/12/2013
Registration of charge 030879380077
dot icon06/12/2013
Registration of charge 030879380078
dot icon22/11/2013
Registration of charge 030879380073
dot icon22/11/2013
Registration of charge 030879380074
dot icon22/11/2013
Registration of charge 030879380075
dot icon22/11/2013
Registration of charge 030879380076
dot icon20/08/2013
Full accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon14/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/05/2012
Appointment of Mr Jeremy Matthew Knight as a secretary
dot icon31/05/2012
Termination of appointment of Marie Cockburn as a secretary
dot icon28/05/2012
Termination of appointment of Matthew Wheeler as a director
dot icon17/05/2012
Appointment of Mr Matthew Benjamin Harold Wheeler as a director
dot icon26/04/2012
Director's details changed for Mr William Ward on 2012-04-26
dot icon12/10/2011
Termination of appointment of Jeremy Knight as a director
dot icon26/09/2011
Resolutions
dot icon23/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-04-30
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 72
dot icon27/09/2010
Resolutions
dot icon25/08/2010
Full accounts made up to 2010-04-30
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/07/2010
Statement of capital on 2010-07-05
dot icon29/06/2010
Director's details changed for Robin Knox-Johnston on 2010-06-29
dot icon14/06/2010
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2010
Termination of appointment of David Stubley as a director
dot icon15/10/2009
Termination of appointment of Robert Dench as a director
dot icon20/09/2009
Resolutions
dot icon25/08/2009
Return made up to 04/08/09; bulk list available separately
dot icon21/08/2009
Group of companies' accounts made up to 2009-04-30
dot icon22/01/2009
Amended group of companies' accounts made up to 2008-04-30
dot icon07/01/2009
Appointment terminated secretary jeremy knight
dot icon07/01/2009
Secretary appointed marie claire cockburn
dot icon05/11/2008
Resolutions
dot icon17/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon01/10/2008
Return made up to 04/08/08; bulk list available separately
dot icon03/09/2008
Appointment terminated director guy spelman
dot icon03/09/2008
Appointment terminated director edward vandyk
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/10/2007
New director appointed
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon11/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon05/09/2007
Return made up to 04/08/07; bulk list available separately
dot icon31/08/2007
Ad 01/02/07--------- £ si [email protected]=13333 £ ic 378595/391928
dot icon31/08/2007
Ad 30/01/07--------- £ si [email protected]=57666 £ ic 320929/378595
dot icon31/08/2007
Ad 22/01/07--------- £ si [email protected]=12333 £ ic 308596/320929
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon29/04/2007
New secretary appointed;new director appointed
dot icon12/04/2007
Certificate of reduction of share premium
dot icon12/04/2007
Resolutions
dot icon29/03/2007
Court order
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon17/01/2007
Secretary resigned;director resigned
dot icon20/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon17/11/2006
Return made up to 04/08/06; bulk list available separately
dot icon29/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: shamrock quay william street southampton hampshire SO14 5QL
dot icon17/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon27/10/2005
Return made up to 04/08/05; bulk list available separately
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon13/01/2005
Secretary's particulars changed;director's particulars changed
dot icon02/12/2004
Return made up to 04/08/04; bulk list available separately
dot icon18/10/2004
Statement of affairs
dot icon18/10/2004
Ad 26/07/04--------- £ si [email protected]=7895 £ ic 171846/179741
dot icon13/09/2004
Full accounts made up to 2004-04-30
dot icon16/02/2004
Auditor's resignation
dot icon15/01/2004
Director resigned
dot icon02/12/2003
Full accounts made up to 2003-04-30
dot icon20/10/2003
Auditor's resignation
dot icon11/09/2003
Return made up to 04/08/03; full list of members
dot icon17/04/2003
Ad 07/04/03--------- £ si [email protected]=38461 £ ic 133385/171846
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon10/04/2003
Commission payable relating to shares
dot icon06/04/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon04/03/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/02/2003
Particulars of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2002-04-30
dot icon13/08/2002
Return made up to 04/08/02; full list of members
dot icon27/06/2002
Return made up to 04/08/01; full list of members; amend
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon31/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon04/10/2001
Return made up to 04/08/01; full list of members
dot icon27/09/2001
Ad 19/09/01--------- £ si [email protected]=450 £ ic 132935/133385
dot icon08/08/2001
Director's particulars changed
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon27/03/2001
Ad 25/01/01--------- £ si [email protected]=9433 £ ic 518501/527934
dot icon15/12/2000
Director resigned
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon10/12/2000
Director resigned
dot icon15/11/2000
Full accounts made up to 2000-04-30
dot icon07/09/2000
Return made up to 04/08/00; bulk list available separately
dot icon04/09/2000
Director's particulars changed
dot icon31/08/2000
Ad 11/01/00--------- £ si [email protected]=4000 £ ic 524892/528892
dot icon31/08/2000
Ad 14/11/99-16/11/99 £ si [email protected]=3412 £ ic 521480/524892
dot icon31/08/2000
Ad 26/10/99-27/10/99 £ si [email protected]=16568 £ ic 504912/521480
dot icon31/08/2000
Registered office changed on 31/08/00 from: incon house 10 stilebrook road olney buckinghamshire MK46 5EA
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed;new director appointed
dot icon23/08/2000
New director appointed
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/11/1999
New secretary appointed
dot icon23/11/1999
Secretary resigned
dot icon17/11/1999
Location of register of members
dot icon12/10/1999
Ad 27/08/99--------- £ si [email protected]=6300 £ ic 498612/504912
dot icon27/09/1999
Prospectus
dot icon08/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Full accounts made up to 1999-01-31
dot icon17/08/1999
Return made up to 04/08/99; bulk list available separately
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon29/06/1999
New director appointed
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
New director appointed
dot icon16/03/1999
Ad 01/03/99--------- £ si [email protected]=13750 £ ic 484862/498612
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon12/08/1998
Return made up to 04/08/98; bulk list available separately
dot icon18/05/1998
Ad 24/02/98--------- £ si [email protected]=77312 £ ic 84862/162174
dot icon05/05/1998
Ad 02/04/98--------- £ si [email protected]=6260 £ ic 78602/84862
dot icon05/05/1998
Ad 16/03/98--------- £ si [email protected]=1290 £ ic 77312/78602
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Prospectus
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Ad 24/02/98--------- £ si 12886@1=12886 £ ic 64426/77312
dot icon03/03/1998
Ad 24/02/98--------- £ si 4166@1=4166 £ ic 60260/64426
dot icon03/03/1998
S-div 24/02/98
dot icon03/03/1998
Nc inc already adjusted 24/02/98
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Full accounts made up to 1998-01-31
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Particulars of mortgage/charge
dot icon20/10/1997
Ad 19/08/97--------- £ si 9260@1=9260 £ ic 51000/60260
dot icon22/09/1997
Particulars of mortgage/charge
dot icon10/09/1997
£ nc 451000/460260 19/08/97
dot icon01/09/1997
Certificate of re-registration from Private to Public Limited Company
dot icon01/09/1997
Re-registration of Memorandum and Articles
dot icon01/09/1997
Ad 18/07/97--------- £ si 400000@400000
dot icon01/09/1997
£ nc 51000/451000 18/07/97
dot icon01/09/1997
Declaration on reregistration from private to PLC
dot icon01/09/1997
Balance Sheet
dot icon01/09/1997
Auditor's report
dot icon01/09/1997
Auditor's statement
dot icon01/09/1997
Application for reregistration from private to PLC
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon26/08/1997
Return made up to 04/08/97; full list of members
dot icon06/08/1997
Full accounts made up to 1997-01-31
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon02/08/1997
Particulars of mortgage/charge
dot icon01/07/1997
Registered office changed on 01/07/97 from: langton hall langton park nr market harbour leics
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New secretary appointed
dot icon01/04/1997
Certificate of change of name
dot icon06/03/1997
Accounting reference date extended from 30/09/96 to 31/01/97
dot icon12/11/1996
Return made up to 04/08/96; full list of members
dot icon18/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Memorandum and Articles of Association
dot icon25/06/1996
Resolutions
dot icon14/05/1996
Particulars of mortgage/charge
dot icon31/03/1996
Memorandum and Articles of Association
dot icon29/03/1996
Memorandum and Articles of Association
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Resolutions
dot icon29/03/1996
Resolutions
dot icon29/03/1996
New secretary appointed
dot icon29/03/1996
Ad 14/03/96--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon29/03/1996
£ nc 1000/51000 14/03/96
dot icon27/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000
dot icon09/01/1996
Accounting reference date extended from 31/03 to 30/09
dot icon20/09/1995
Resolutions
dot icon19/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1995
Certificate of change of name
dot icon31/08/1995
Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP
dot icon04/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Nicholas Mark
Director
14/03/2024 - Present
10
Stubley, David Peter
Director
10/07/2006 - 13/01/2010
16
Rushton, Christopher
Director
14/11/2022 - Present
3
Ward, William
Director
14/03/1996 - Present
8
Navarro, Anna
Director
15/03/2022 - 27/09/2023
4

Persons with Significant Control

2
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 VENTURES PLC

CLIPPER VENTURES PLC is an(a) Active company incorporated on 04/08/1995 with the registered office located at The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire PO12 1FX. There are currently 5 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 VENTURES PLC?

toggle

CLIPPER VENTURES PLC is currently Active. It was registered on 04/08/1995 .

Where is CLIPPER VENTURES PLC located?

toggle

CLIPPER VENTURES PLC is registered at The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire PO12 1FX.

What does CLIPPER VENTURES PLC do?

toggle

CLIPPER VENTURES PLC operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CLIPPER VENTURES PLC?

toggle

The latest filing was on 29/12/2025: Registration of charge 030879380098, created on 2025-12-23.