Little Waltham
Chelmsford
Essex
CM3 3PR
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mrs Sara Jane Stubbings-Larner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Director Name | Mrs Sara Jane Stubbings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Director Name | Miss Sarah Cruise |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Secretary Name | Mr Matthew James Dickinson |
---|---|
Status | Current |
Appointed | 03 November 2023(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Director Name | Mr Stephen John Hall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | 156 Southend Road Stanford Le Hope Essex SS17 7AL |
Secretary Name | Mr Stephen John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | 156 Southend Road Stanford Le Hope Essex SS17 7AL |
Director Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Secretary Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cliffordsgroup.co.uk |
---|
Registered Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Cliffords LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,990,635 |
Cash | £36,079 |
Current Liabilities | £2,488,856 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
11 July 2014 | Delivered on: 30 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2014 | Delivered on: 16 July 2014 Satisfied on: 17 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
27 March 2007 | Delivered on: 3 April 2007 Satisfied on: 10 July 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
5 October 2023 | Director's details changed for Mrs Sara Jane Stubbings-Larner on 5 October 2023 (2 pages) |
17 July 2023 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to First Floor, County House 100 New London Road Chelmsford CM2 0RG (1 page) |
14 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 July 2022 | Change of details for a person with significant control (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
25 March 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
6 December 2021 | Total exemption full accounts made up to 29 June 2020 (11 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Registered office address changed from 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 17 September 2021 (1 page) |
1 September 2021 | Director's details changed for Mrs Sara Jane Stubbings-Larner on 16 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Mrs Sara Jane Stubbings-Larner on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages) |
27 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR on 27 August 2021 (1 page) |
26 August 2021 | Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages) |
26 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page) |
18 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 18 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
25 February 2020 | Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page) |
2 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
30 July 2019 | Appointment of Mrs Sara Jane Stubbings-Larner as a director on 25 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 May 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
19 May 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
18 May 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
18 May 2016 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
17 September 2014 | Satisfaction of charge 037996540002 in full (1 page) |
17 September 2014 | Satisfaction of charge 037996540002 in full (1 page) |
30 July 2014 | Registration of charge 037996540003, created on 11 July 2014 (32 pages) |
30 July 2014 | Registration of charge 037996540003, created on 11 July 2014 (32 pages) |
16 July 2014 | Registration of charge 037996540002, created on 10 July 2014 (5 pages) |
16 July 2014 | Registration of charge 037996540002, created on 10 July 2014 (5 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 May 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , Gravel Pits, Essex Regiment Way Broomfield, Chelmsford, Essex, CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , Gravel Pits, Essex Regiment Way Broomfield, Chelmsford, Essex, CM3 3PZ on 1 June 2012 (1 page) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / richard stubbings / 01/10/2008 (1 page) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
13 February 2008 | Accounting reference date extended from 22/03/08 to 31/03/08 (1 page) |
13 February 2008 | Accounting reference date extended from 22/03/08 to 31/03/08 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 22 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 22 March 2007 (1 page) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 22/03/07 (1 page) |
5 June 2007 | Accounting reference date shortened from 31/03/07 to 22/03/07 (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
16 March 2007 | Company name changed industrocom LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed industrocom LIMITED\certificate issued on 16/03/07 (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: aquila house, waterloo lane, chelmsford, essex CM1 1BN (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
21 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
20 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 July 2002 | Return made up to 01/07/02; no change of members (4 pages) |
22 July 2002 | Return made up to 01/07/02; no change of members (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
14 August 2001 | Return made up to 01/07/01; no change of members (4 pages) |
14 August 2001 | Location of register of members (1 page) |
14 August 2001 | Location of register of members (1 page) |
14 August 2001 | Return made up to 01/07/01; no change of members (4 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (4 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (4 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
4 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 181 queen victoria street, london, EC4V 4DZ (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (14 pages) |
1 July 1999 | Incorporation (14 pages) |