Richfield
Ohio
44286
Director Name | Mr Perry Charles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 February 2019) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 February 2019) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ian Charles Piggin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Gordon Frederick Billage |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Roger Graham Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Website | clifford-thames.com |
---|---|
Telephone | 01245 236600 |
Telephone region | Chelmsford |
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
324.1k at £1 | Clifford Thames (Topco) Limited 98.42% Cumulative Preference |
---|---|
77.8m at £0.0001 | Clifford Thames (Topco) Limited 2.36% Ordinary V |
127.3m at £0.00001 | Clifford Thames (Topco) Limited 0.39% Ordinary |
3.6m at £0.00001 | Clifford Thames (Topco) Limited 0.01% Cumulative Preference P |
Year | 2014 |
---|---|
Turnover | £19,861,000 |
Gross Profit | £6,929,000 |
Net Worth | -£2,780,000 |
Cash | £2,810,000 |
Current Liabilities | £9,756,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge. Outstanding |
---|---|
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 2 September 2014 Persons entitled: Octopus Investments Limited Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
24 September 2013 | Delivered on: 4 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
---|---|
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages) |
12 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 July 2017 | Satisfaction of charge 085246740004 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740007 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740002 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740005 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740006 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740003 in full (1 page) |
11 July 2017 | Satisfaction of charge 085246740001 in full (1 page) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
12 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
5 July 2016 | Registration of charge 085246740007, created on 29 June 2016 (76 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Registration of charge 085246740006, created on 24 March 2016 (76 pages) |
25 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
25 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (53 pages) |
25 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages) |
25 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
6 September 2014 | Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Benjamin Davis as a director on 20 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
6 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
2 September 2014 | Registration of charge 085246740005, created on 20 August 2014 (71 pages) |
26 August 2014 | Registration of charge 085246740004, created on 20 August 2014 (73 pages) |
22 August 2014 | Registration of charge 085246740003, created on 20 August 2014 (70 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 October 2013 | Appointment of Roger Graham Raffell as a secretary (3 pages) |
14 October 2013 | Company name changed ingleby (1921) LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
11 October 2013 | Appointment of Dr Edmund Alan Hough as a director (3 pages) |
11 October 2013 | Appointment of Calvin Stuart Barnett as a director (3 pages) |
11 October 2013 | Appointment of Mr Gordon Frederick Billage as a director (3 pages) |
4 October 2013 | Registration of charge 085246740002 (26 pages) |
2 October 2013 | Appointment of Mr Roger Graham Raffell as a director (3 pages) |
2 October 2013 | Appointment of Mr Richard Antony Barber as a director (3 pages) |
8 August 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
8 August 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
8 August 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
24 July 2013 | Termination of appointment of Ian Piggin as a director (2 pages) |
24 July 2013 | Appointment of Benjamin Davis as a director (3 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 6 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 6 July 2013
|
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 24 July 2013 (2 pages) |
17 July 2013 | Registration of charge 085246740001 (59 pages) |
10 May 2013 | Incorporation (54 pages) |