LONGCLIFFE GROUP LIMITED

Register to unlock more data on OkredoRegister

LONGCLIFFE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291553

Incorporation date

13/12/1996

Size

Group

Contacts

Registered address

Registered address

Longcliffe Longcliffe, Brassington, Matlock DE4 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon06/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/09/2025
Appointment of Mr Nelson John Higinio Gonzalez as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Nelson John Higinio Gonzalez as a secretary on 2025-09-18
dot icon29/05/2025
Termination of appointment of Ian Gorbould as a secretary on 2025-05-29
dot icon29/05/2025
Termination of appointment of Ian Gorbould as a director on 2025-05-29
dot icon15/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/08/2024
Director's details changed for John Francis Gillies Shields on 2024-08-15
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Rosemary Joy Shields as a director on 2022-11-30
dot icon24/11/2022
Registered office address changed from Longcliffe Brassington Matlock Derbyshire DE4 4BZ to Longcliffe Longcliffe Brassington Matlock DE4 4HN on 2022-11-24
dot icon08/07/2022
Appointment of Mr Oliver George Stephenson as a director on 2022-06-30
dot icon03/05/2022
Termination of appointment of Vivian Geoffrey Russell as a director on 2022-04-30
dot icon03/05/2022
Appointment of Mr Paul Boustead as a director on 2022-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon05/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/04/2019
Termination of appointment of Andrew Littler as a director on 2019-04-01
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/03/2018
Appointment of Mr Vivian Russell as a director on 2018-03-29
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon10/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/12/2014
Registration of charge 032915530002, created on 2014-12-22
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon26/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Appointment of Mr Andrew Littler as a director
dot icon16/09/2013
Termination of appointment of Peter Gillatt as a director
dot icon08/03/2013
Director's details changed for Mr Peter John Gillatt on 2013-03-01
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/03/2013
Director's details changed for Ms Lavender Jane Anne Edwards on 2013-02-28
dot icon08/03/2013
Director's details changed for Mrs Rosemary Joy Shields on 2013-02-28
dot icon08/03/2013
Director's details changed for Mr Robert John Gillies Shields on 2013-02-28
dot icon08/03/2013
Director's details changed for John Francis Gillies Shields on 2013-02-28
dot icon04/03/2013
Termination of appointment of Donald Shields as a director
dot icon01/10/2012
Termination of appointment of Anthony Dearden as a director
dot icon19/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr Ian Gorbould as a secretary
dot icon12/11/2010
Statement of company's objects
dot icon12/11/2010
Resolutions
dot icon01/11/2010
Appointment of Mr Ian Gorbould as a director
dot icon18/10/2010
Termination of appointment of Richard Cramp as a director
dot icon18/10/2010
Termination of appointment of Richard Cramp as a secretary
dot icon04/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/10/2010
Director's details changed for Donald Alexander Gillies Shields on 2010-09-06
dot icon04/10/2010
Director's details changed for Mrs Rosemary Joy Shields on 2010-09-06
dot icon04/10/2010
Director's details changed for John Francis Gillies Shields on 2010-09-06
dot icon04/10/2010
Director's details changed for Ms Lavender Jane Anne Edwards on 2010-09-06
dot icon16/09/2010
Appointment of Mrs Alice Mary Louise Shields as a director
dot icon02/08/2010
Certificate of change of name
dot icon23/07/2010
Change of name notice
dot icon30/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon27/11/2009
Appointment of Mr Richard John Cramp as a director
dot icon27/11/2009
Appointment of Mr Peter John Gillatt as a director
dot icon26/11/2009
Appointment of Mr Richard John Cramp as a secretary
dot icon26/11/2009
Termination of appointment of Michael Hyde as a secretary
dot icon26/11/2009
Termination of appointment of Michael Hyde as a director
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 06/09/07; full list of members
dot icon10/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 06/09/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 06/09/05; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 06/09/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 06/09/03; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/09/2002
Return made up to 06/09/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon19/09/2001
Return made up to 06/09/01; full list of members
dot icon20/08/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 06/09/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/09/1999
Return made up to 06/09/99; no change of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 06/09/98; full list of members
dot icon19/08/1998
Location of register of members
dot icon09/04/1998
Registered office changed on 09/04/98 from: ernst & young one colmore row birmingham west midlands B3 2DB
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon28/01/1998
Return made up to 13/12/97; full list of members
dot icon28/01/1998
Director's particulars changed
dot icon14/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon12/06/1997
Particulars of mortgage/charge
dot icon04/05/1997
Particulars of contract relating to shares
dot icon04/05/1997
Ad 31/03/97--------- £ si 145472@1
dot icon04/05/1997
Particulars of contract relating to shares
dot icon04/05/1997
Ad 31/03/97--------- £ si 36368@1
dot icon28/04/1997
Ad 31/03/97--------- £ si 36368@1=36368 £ ic 145474/181842
dot icon28/04/1997
Ad 31/03/97--------- £ si 145472@1=145472 £ ic 2/145474
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
£ nc 150000/200000 31/03/97
dot icon21/04/1997
£ nc 100/150000 31/03/97
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Registered office changed on 01/04/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon24/03/1997
Certificate of change of name
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New secretary appointed
dot icon13/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
216
182.00K
-
0.00
-
-
2023
0
182.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Alice Mary Louise
Director
01/04/2010 - Present
2
Stephenson, Oliver George
Director
30/06/2022 - Present
10
Shields, Robert John Gillies
Director
06/03/1997 - Present
15
Gorbould, Ian
Director
11/10/2010 - 29/05/2025
12
Edwards, Lavender Jane Anne
Director
06/03/1997 - Present
-

Persons with Significant Control

1
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 LONGCLIFFE GROUP LIMITED

LONGCLIFFE GROUP LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at Longcliffe Longcliffe, Brassington, Matlock DE4 4HN. There are currently 8 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 LONGCLIFFE GROUP LIMITED?

toggle

LONGCLIFFE GROUP LIMITED is currently Active. It was registered on 13/12/1996 .

Where is LONGCLIFFE GROUP LIMITED located?

toggle

LONGCLIFFE GROUP LIMITED is registered at Longcliffe Longcliffe, Brassington, Matlock DE4 4HN.

What does LONGCLIFFE GROUP LIMITED do?

toggle

LONGCLIFFE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONGCLIFFE GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.