CLIPSTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CLIPSTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857146

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 London Road, Newark, Nottinghamshire NG24 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon01/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/06/2023
Withdrawal of a person with significant control statement on 2023-06-20
dot icon20/06/2023
Notification of Gerald Dunthorne as a person with significant control on 2016-04-06
dot icon20/06/2023
Notification of John Dunthorne as a person with significant control on 2016-04-06
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/08/2022
Appointment of Ms Julie Ann Dunthorne as a director on 2022-07-27
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/09/2021
Termination of appointment of Donald Dunthorne as a secretary on 2021-07-14
dot icon08/09/2021
Appointment of Mrs Janice Lorna Doughty as a secretary on 2021-07-14
dot icon16/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon16/07/2021
Director's details changed for Mr John Dunthorne on 2021-03-16
dot icon13/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/06/2021
Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW
dot icon30/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Appointment of Mr James Stuart Dunthorne as a director on 2019-04-16
dot icon19/06/2019
Termination of appointment of Donald Dunthorne as a director on 2019-04-16
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Donald Dunthorne on 2010-07-26
dot icon27/07/2010
Director's details changed for John Dunthorne on 2010-07-26
dot icon27/07/2010
Director's details changed for Gerald Dunthorne on 2010-07-26
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 26/07/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 26/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/08/2007
Return made up to 26/07/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 26/07/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/08/2004
Return made up to 26/07/04; full list of members
dot icon31/12/2003
Ad 18/12/03--------- £ si 70@1=70 £ ic 50/120
dot icon31/12/2003
Ad 18/12/03--------- £ si 49@1=49 £ ic 1/50
dot icon31/12/2003
Nc inc already adjusted 18/12/03
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon02/12/2003
New secretary appointed;new director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Registered office changed on 02/12/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon24/11/2003
Certificate of change of name
dot icon06/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
19/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
16.19K
-
0.00
10.66K
-
2022
3
15.73K
-
0.00
17.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunthorne, Julie Ann
Director
27/07/2022 - Present
3
Dunthorne, John
Director
25/11/2003 - Present
-
Dunthorne, James Stuart
Director
16/04/2019 - Present
2
Dunthorne, Gerald
Director
25/11/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIPSTON DEVELOPMENTS LIMITED

CLIPSTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at 14 London Road, Newark, Nottinghamshire NG24 1TW. There are currently 4 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 CLIPSTON DEVELOPMENTS LIMITED?

toggle

CLIPSTON DEVELOPMENTS LIMITED is currently Active. It was registered on 06/08/2003 .

Where is CLIPSTON DEVELOPMENTS LIMITED located?

toggle

CLIPSTON DEVELOPMENTS LIMITED is registered at 14 London Road, Newark, Nottinghamshire NG24 1TW.

What does CLIPSTON DEVELOPMENTS LIMITED do?

toggle

CLIPSTON DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLIPSTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-08-31.