Company NameClifford Limited
DirectorsNiko Bagnara and Antonio Dinuzzi
Company StatusActive
Company Number04649060
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Niko Bagnara
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2004(1 year, 3 months after company formation)
Appointment Duration20 years
RoleStudent
Country of ResidenceItaly
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameMr Antonio Dinuzzi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed24 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 2022)
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
Director NameWest One Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address11 Blenheim Street
London
W1S 1LL
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1404-1410 High Road
Turnberry House
London
N20 9BH
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2013)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP

Location

Registered Address520 520 Birchwood Boulevard
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Nikolaus Bagnara Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£462
Cash£340
Current Liabilities£478,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

7 March 2023Appointment of Mr Luca Del Vigna as a director on 3 March 2023 (2 pages)
10 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 30 December 2021 (16 pages)
29 December 2022Termination of appointment of Antonio Dinuzzi as a director on 29 December 2022 (1 page)
24 May 2022Appointment of Mr Antonio Dinuzzi as a director on 24 May 2022 (2 pages)
24 May 2022Termination of appointment of Sarah Lynn Hulme as a director on 24 May 2022 (1 page)
24 May 2022Termination of appointment of Thornton Secretarial Services Limited as a secretary on 24 May 2022 (1 page)
18 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
28 February 2022Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 520 520 Birchwood Boulevard Warrington WA3 7QX on 28 February 2022 (1 page)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
4 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (122 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (93 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 August 2018Notification of Philipp Bagnara as a person with significant control on 20 February 2018 (2 pages)
6 August 2018Cessation of Bruno Bagnara as a person with significant control on 20 February 2018 (1 page)
6 August 2018Notification of Niko Bagnara as a person with significant control on 20 February 2018 (2 pages)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (44 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(4 pages)
18 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
18 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 March 2015Secretary's details changed for Thornton Secretarial Services Limited on 27 January 2015 (1 page)
9 March 2015Secretary's details changed for Thornton Secretarial Services Limited on 27 January 2015 (1 page)
9 March 2015Director's details changed for Mr Niko Bagnara on 27 January 2015 (2 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
(4 pages)
9 March 2015Director's details changed for Mrs Sarah Lynn Hulme on 27 January 2015 (2 pages)
9 March 2015Director's details changed for Mrs Sarah Lynn Hulme on 27 January 2015 (2 pages)
9 March 2015Director's details changed for Mr Niko Bagnara on 27 January 2015 (2 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
(4 pages)
3 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
3 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
3 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
3 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
3 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
3 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
11 February 2014Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
11 February 2014Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages)
11 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (42 pages)
11 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
29 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
29 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
29 July 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
29 July 2013Termination of appointment of Leverton Directors Limited as a director (1 page)
29 July 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
29 July 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 November 2010 (6 pages)
2 February 2012Accounts for a small company made up to 30 November 2010 (6 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 30 November 2009 (4 pages)
29 December 2010Accounts for a small company made up to 30 November 2009 (4 pages)
3 March 2010Director's details changed for Niko Bagnara on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Niko Bagnara on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Niko Bagnara on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leverton Directors Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 30 November 2008 (4 pages)
24 September 2009Accounts for a small company made up to 30 November 2008 (4 pages)
27 March 2009Return made up to 27/01/09; full list of members (3 pages)
27 March 2009Return made up to 27/01/09; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (4 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
21 December 2007Accounts for a small company made up to 30 November 2006 (4 pages)
21 December 2007Accounts for a small company made up to 30 November 2006 (4 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Return made up to 27/01/07; full list of members (3 pages)
14 February 2007Return made up to 27/01/07; full list of members (3 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
10 January 2007Accounts for a small company made up to 30 November 2005 (4 pages)
10 January 2007Accounts for a small company made up to 30 November 2005 (4 pages)
23 August 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
23 August 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 27/01/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 27/01/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
6 January 2006Accounts for a small company made up to 30 November 2004 (4 pages)
6 January 2006Accounts for a small company made up to 30 November 2004 (4 pages)
9 December 2005Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ (1 page)
9 December 2005Registered office changed on 09/12/05 from: 8TH floor 20 berkeley square london W1J 6EQ (1 page)
23 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
23 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
11 February 2005Return made up to 27/01/05; full list of members (2 pages)
11 February 2005Return made up to 27/01/05; full list of members (2 pages)
7 December 2004Accounts for a small company made up to 30 November 2003 (4 pages)
7 December 2004Accounts for a small company made up to 30 November 2003 (4 pages)
24 August 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
24 August 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
6 March 2004Return made up to 27/01/04; full list of members (6 pages)
6 March 2004Return made up to 27/01/04; full list of members (6 pages)
14 January 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
14 January 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (6 pages)
27 January 2003Incorporation (19 pages)
27 January 2003Incorporation (19 pages)