Company NameCliffords Leisure Limited
Company StatusActive
Company Number03799654
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Previous NameIndustrocom Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMrs Sara Jane Stubbings-Larner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameMrs Sara Jane Stubbings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(20 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameMiss Sarah Cruise
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(24 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Secretary NameMr Matthew James Dickinson
StatusCurrent
Appointed03 November 2023(24 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameMr Stephen John Hall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2000)
RoleAccountant
Correspondence Address156 Southend Road
Stanford Le Hope
Essex
SS17 7AL
Secretary NameMr Stephen John Hall
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2000)
RoleAccountant
Correspondence Address156 Southend Road
Stanford Le Hope
Essex
SS17 7AL
Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Secretary NameMr Clifford Anthony Peter Stubbings
NationalityBritish
StatusResigned
Appointed29 February 2000(8 months after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed07 March 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusResigned
Appointed09 September 2005(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecliffordsgroup.co.uk

Location

Registered Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Cliffords LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,990,635
Cash£36,079
Current Liabilities£2,488,856

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

11 July 2014Delivered on: 30 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 16 July 2014
Satisfied on: 17 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
27 March 2007Delivered 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

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 October 2023Director's details changed for Mrs Sara Jane Stubbings-Larner on 5 October 2023 (2 pages)
17 July 2023Register 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 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
4 July 2022Change of details for a person with significant control (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
6 December 2021Total exemption full accounts made up to 29 June 2020 (11 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2021Registered 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 2021Director's details changed for Mrs Sara Jane Stubbings-Larner on 16 August 2021 (2 pages)
1 September 2021Director's details changed for Mrs Sara Jane Stubbings-Larner on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages)
27 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page)
27 August 2021Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages)
27 August 2021Registered 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 2021Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages)
26 August 2021Registered 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 2021Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages)
26 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page)
18 August 2021Registered 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 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (12 pages)
25 February 2020Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page)
2 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
30 July 2019Appointment of Mrs Sara Jane Stubbings-Larner as a director on 25 July 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 May 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
19 May 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
18 May 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
18 May 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
17 September 2014Satisfaction of charge 037996540002 in full (1 page)
17 September 2014Satisfaction of charge 037996540002 in full (1 page)
30 July 2014Registration of charge 037996540003, created on 11 July 2014 (32 pages)
30 July 2014Registration of charge 037996540003, created on 11 July 2014 (32 pages)
16 July 2014Registration of charge 037996540002, created on 10 July 2014 (5 pages)
16 July 2014Registration of charge 037996540002, created on 10 July 2014 (5 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(7 pages)
10 July 2014Satisfaction of charge 1 in full (1 page)
10 July 2014Satisfaction of charge 1 in full (1 page)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Full accounts made up to 31 March 2012 (15 pages)
8 May 2013Full accounts made up to 31 March 2012 (15 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , Gravel Pits, Essex Regiment Way Broomfield, Chelmsford, Essex, CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , Gravel Pits, Essex Regiment Way Broomfield, Chelmsford, Essex, CM3 3PZ on 1 June 2012 (1 page)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
11 April 2012Full accounts made up to 31 March 2011 (14 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / richard stubbings / 01/10/2008 (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
13 February 2008Accounting reference date extended from 22/03/08 to 31/03/08 (1 page)
13 February 2008Accounting reference date extended from 22/03/08 to 31/03/08 (1 page)
3 February 2008Accounts for a dormant company made up to 22 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 22 March 2007 (1 page)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
5 June 2007Accounting reference date shortened from 31/03/07 to 22/03/07 (1 page)
5 June 2007Accounting reference date shortened from 31/03/07 to 22/03/07 (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
16 March 2007Company name changed industrocom LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed industrocom LIMITED\certificate issued on 16/03/07 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
28 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
7 July 2005Return made up to 01/07/05; full list of members (2 pages)
7 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 July 2004Return made up to 01/07/04; full list of members (2 pages)
15 July 2004Return made up to 01/07/04; full list of members (2 pages)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 September 2003Registered office changed on 01/09/03 from: aquila house, waterloo lane, chelmsford, essex CM1 1BN (1 page)
1 September 2003Registered office changed on 01/09/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
21 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 August 2003Return made up to 01/07/03; full list of members (5 pages)
20 August 2003Return made up to 01/07/03; full list of members (5 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
26 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
22 July 2002Return made up to 01/07/02; no change of members (4 pages)
22 July 2002Return made up to 01/07/02; no change of members (4 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
14 August 2001Return made up to 01/07/01; no change of members (4 pages)
14 August 2001Location of register of members (1 page)
14 August 2001Location of register of members (1 page)
14 August 2001Return made up to 01/07/01; no change of members (4 pages)
12 February 2001Full accounts made up to 31 July 2000 (4 pages)
12 February 2001Full accounts made up to 31 July 2000 (4 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Return made up to 01/07/00; full list of members (5 pages)
4 August 2000Return made up to 01/07/00; full list of members (5 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 181 queen victoria street, london, EC4V 4DZ (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
1 July 1999Incorporation (14 pages)
1 July 1999Incorporation (14 pages)