CLIVE BARFORD LIMITED

Register to unlock more data on OkredoRegister

CLIVE BARFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033781

Incorporation date

03/07/1986

Size

Full

Contacts

Registered address

Registered address

Dumpers Drove, Horton Heath, Eastleigh, Hampshire SO50 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon27/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon24/02/2026
-
dot icon22/01/2026
Termination of appointment of William Thomas Jackson Griffin as a director on 2026-01-22
dot icon10/12/2025
Full accounts made up to 2025-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon16/12/2024
Full accounts made up to 2024-06-30
dot icon09/12/2024
Change of details for Mrs Charlotte Gay Male as a person with significant control on 2024-12-09
dot icon09/12/2024
Notification of Emma Jane Roberts as a person with significant control on 2024-12-09
dot icon27/02/2024
Termination of appointment of Nicholas George Glossop as a director on 2024-02-27
dot icon27/02/2024
Termination of appointment of Camilla June Appleyard as a director on 2024-02-27
dot icon27/02/2024
Termination of appointment of Georgemma Sarah Lewis as a director on 2024-02-27
dot icon05/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon14/11/2023
Full accounts made up to 2023-06-30
dot icon10/01/2023
Full accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon05/12/2022
Director's details changed for Mr James Edward Clive Barford on 2022-12-05
dot icon13/01/2022
Satisfaction of charge 020337810036 in full
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon07/12/2021
Full accounts made up to 2021-06-30
dot icon27/05/2021
Full accounts made up to 2020-06-30
dot icon08/01/2021
Termination of appointment of David Stephen Butler as a secretary on 2021-01-08
dot icon08/01/2021
Appointment of Mr Christian Lawrence as a secretary on 2021-01-08
dot icon08/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon12/11/2019
Full accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon01/11/2018
Full accounts made up to 2018-06-30
dot icon31/10/2018
Satisfaction of charge 33 in full
dot icon31/10/2018
Satisfaction of charge 21 in full
dot icon28/06/2018
Satisfaction of charge 020337810034 in full
dot icon31/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon14/11/2017
Full accounts made up to 2017-06-30
dot icon08/11/2017
Registration of charge 020337810037, created on 2017-10-31
dot icon25/08/2017
Satisfaction of charge 020337810036 in part
dot icon04/08/2017
Director's details changed for Peter George Glossop on 2017-08-04
dot icon29/07/2017
Satisfaction of charge 30 in full
dot icon10/07/2017
Satisfaction of charge 23 in full
dot icon10/07/2017
Satisfaction of charge 24 in full
dot icon10/07/2017
Satisfaction of charge 25 in full
dot icon10/07/2017
Satisfaction of charge 26 in full
dot icon10/07/2017
Satisfaction of charge 29 in full
dot icon19/05/2017
Satisfaction of charge 32 in full
dot icon19/05/2017
Satisfaction of charge 31 in full
dot icon19/05/2017
Satisfaction of charge 28 in full
dot icon21/03/2017
Satisfaction of charge 020337810036 in part
dot icon28/02/2017
Satisfaction of charge 020337810036 in part
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/11/2016
Full accounts made up to 2016-06-30
dot icon15/08/2016
Satisfaction of charge 020337810036 in part
dot icon25/04/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2015-06-30
dot icon25/11/2015
Memorandum and Articles of Association
dot icon08/09/2015
Secretary's details changed for Mr David Stephen Butler on 2015-08-15
dot icon10/06/2015
Resolutions
dot icon24/03/2015
Termination of appointment of Helen Gay Woodroffe Barford as a director on 2015-03-24
dot icon19/03/2015
Appointment of Mrs Georgemma Sarah Lewis as a director on 2015-03-19
dot icon19/03/2015
Appointment of Mr Nicholas George Glossop as a director on 2015-03-19
dot icon19/03/2015
Appointment of Mrs Camilla June Appleyard as a director on 2015-03-19
dot icon20/02/2015
Registration of charge 020337810036, created on 2015-02-20
dot icon27/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-06-30
dot icon31/03/2014
Registration of charge 020337810035
dot icon05/03/2014
Registration of charge 020337810034
dot icon21/02/2014
Satisfaction of charge 16 in full
dot icon21/02/2014
Satisfaction of charge 19 in full
dot icon21/02/2014
Satisfaction of charge 22 in full
dot icon21/02/2014
Satisfaction of charge 18 in full
dot icon21/02/2014
Satisfaction of charge 17 in full
dot icon21/02/2014
Satisfaction of charge 15 in full
dot icon28/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-06-30
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 33
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 32
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 31
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 30
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-06-30
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 29
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-06-29
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 28
dot icon07/11/2011
Appointment of Mr James Edward Clive Barford as a director
dot icon20/10/2011
Duplicate mortgage certificatecharge no:27
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 27
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/01/2011
Director's details changed for Helen Gay Woodroffe Barford on 2010-12-29
dot icon19/01/2011
Director's details changed for Lucy Maria Atherton on 2010-12-29
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 25
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 26
dot icon25/01/2010
Director's details changed for Charlotte Gay Male on 2009-12-29
dot icon25/01/2010
Director's details changed for Helen Gay Woodroffe Barford on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr William Thomas Jackson Griffin on 2009-12-29
dot icon25/01/2010
Secretary's details changed for David Stephen Butler on 2009-12-29
dot icon25/01/2010
Director's details changed for Lucy Maria Atherton on 2009-10-01
dot icon25/01/2010
Director's details changed for Peter George Glossop on 2009-12-29
dot icon25/01/2010
Director's details changed for Alexandra Merrie Griffin on 2009-12-29
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 22
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 23
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 21
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon12/10/2009
Full accounts made up to 2009-06-30
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 19
dot icon05/08/2009
Director appointed alexandra merrie griffin
dot icon30/07/2009
Director appointed lucy maria atherton
dot icon11/07/2009
Appointment terminated director sarah glossop
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 18
dot icon24/03/2009
Return made up to 29/12/08; change of members
dot icon24/03/2009
Director's change of particulars / helen barford / 29/12/2008
dot icon13/03/2009
Appointment terminated secretary charlotte male
dot icon28/11/2008
Full accounts made up to 2008-06-30
dot icon01/10/2008
Secretary appointed david stephen butler
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 17
dot icon05/09/2008
Secretary appointed charlotte gay male
dot icon05/09/2008
Appointment terminated secretary mark jordan
dot icon04/08/2008
Return made up to 29/12/07; full list of members
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon31/10/2007
Particulars of mortgage/charge
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon25/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon28/10/2006
Particulars of mortgage/charge
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Return made up to 29/12/05; change of members
dot icon27/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon28/07/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon11/12/2004
Particulars of mortgage/charge
dot icon31/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon15/01/2004
Return made up to 29/12/03; full list of members
dot icon07/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon13/06/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon14/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 29/12/01; full list of members
dot icon03/11/2001
Particulars of mortgage/charge
dot icon21/01/2001
Return made up to 29/12/00; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon07/11/2000
Full group accounts made up to 2000-06-30
dot icon19/04/2000
Full group accounts made up to 1999-06-30
dot icon25/01/2000
Return made up to 29/12/99; full list of members
dot icon10/03/1999
Registered office changed on 10/03/99 from:\pibworth house, aldworth, berkshire, RG8 9RU
dot icon01/02/1999
Return made up to 29/12/98; full list of members
dot icon23/11/1998
Full group accounts made up to 1998-06-30
dot icon30/10/1998
Memorandum and Articles of Association
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Ad 30/06/98--------- £ si 250000@1=250000 £ ic 3102638/3352638
dot icon21/07/1998
Nc inc already adjusted 30/06/98
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon31/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Return made up to 29/12/97; no change of members
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Secretary resigned
dot icon11/12/1997
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon22/05/1997
Full group accounts made up to 1996-12-31
dot icon01/03/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 29/12/96; no change of members
dot icon03/06/1996
Full group accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 29/12/95; full list of members
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 31/12/94--------- £ si 1267362@1
dot icon13/02/1995
New director appointed
dot icon01/02/1995
Return made up to 29/12/94; no change of members
dot icon01/02/1995
Ad 31/12/94--------- £ si 1267362@1=1267362 £ ic 1835276/3102638
dot icon18/01/1995
Memorandum and Articles of Association
dot icon18/01/1995
Ad 31/12/94--------- £ si 270000@1=270000 £ ic 1565276/1835276
dot icon18/01/1995
Conve 31/12/94
dot icon18/01/1995
Conve 31/12/94
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
£ nc 2835276/3102638 31/12/94
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Ad 29/12/94--------- £ si 400000@1=400000 £ ic 1165276/1565276
dot icon12/01/1995
£ nc 2500000/2835276 29/12/94
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 icon03/10/1994
Full group accounts made up to 1993-12-31
dot icon28/02/1994
Return made up to 29/12/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 29/12/92; no change of members; amend
dot icon14/02/1993
Return made up to 29/12/92; no change of members
dot icon26/01/1993
Certificate of change of name
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 29/12/91; full list of members
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon17/06/1991
Accounting reference date extended from 30/06 to 31/12
dot icon13/03/1991
Return made up to 28/12/90; full list of members
dot icon13/03/1991
Full group accounts made up to 1990-06-30
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
£ ic 1365276/1065276 09/01/91 £ sr 300000@1=300000
dot icon08/05/1990
Ad 31/01/90--------- £ si 200000@1=200000 £ ic 1165276/1365276
dot icon08/05/1990
Ad 31/01/90--------- £ si 100000@1=100000 £ ic 1065276/1165276
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Nc inc already adjusted 31/12/89
dot icon05/04/1990
Full group accounts made up to 1989-06-30
dot icon05/04/1990
Return made up to 29/12/89; full list of members
dot icon08/03/1990
Memorandum and Articles of Association
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/07/1989
Statement of affairs
dot icon18/07/1989
Wd 13/07/89 ad 30/06/89--------- £ si 552899@1=552899 £ ic 12477/565376
dot icon18/07/1989
Wd 13/07/89 ad 30/06/89--------- £ si 12377@1=12377 £ ic 100/12477
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Nc inc already adjusted
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Resolutions
dot icon14/07/1989
Memorandum and Articles of Association
dot icon14/07/1989
New director appointed
dot icon03/07/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
New director appointed
dot icon10/03/1989
Full accounts made up to 1988-06-30
dot icon10/03/1989
Return made up to 30/12/88; full list of members
dot icon06/10/1988
Certificate of change of name
dot icon23/08/1988
Full accounts made up to 1987-06-30
dot icon23/08/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
Certificate of change of name
dot icon16/08/1987
New director appointed
dot icon14/08/1987
Resolutions
dot icon14/08/1987
Resolutions
dot icon19/03/1987
Accounting reference date notified as 30/06
dot icon17/11/1986
Gazettable document
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Registered office changed on 13/11/86 from:\47 brunswick place, london, N1 6EE
dot icon10/11/1986
Certificate of change of name
dot icon03/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Male, Charlotte Gay
Director
25/01/1995 - Present
2
Appleyard, Camilla June
Director
19/03/2015 - 27/02/2024
1
Barford, James Edward Clive
Director
07/11/2011 - Present
3
Griffin, Alexandra Merrie
Director
30/06/2009 - Present
1
Jordan, Mark
Secretary
01/08/2007 - 28/08/2008
5

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 CLIVE BARFORD LIMITED

CLIVE BARFORD LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at Dumpers Drove, Horton Heath, Eastleigh, Hampshire SO50 7DP. 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 CLIVE BARFORD LIMITED?

toggle

CLIVE BARFORD LIMITED is currently Active. It was registered on 03/07/1986 .

Where is CLIVE BARFORD LIMITED located?

toggle

CLIVE BARFORD LIMITED is registered at Dumpers Drove, Horton Heath, Eastleigh, Hampshire SO50 7DP.

What does CLIVE BARFORD LIMITED do?

toggle

CLIVE BARFORD LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CLIVE BARFORD LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-29 with no updates.