Company NameClifford Thames Group Limited
Company StatusDissolved
Company Number08524674
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameIngleby (1921) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Philip Coill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4205 Highlander Drive
Richfield
Ohio
44286
Director NameMr Perry Charles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 February 2019)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Scott James Christie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 February 2019)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Ian Charles Piggin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Roger Graham Raffell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameRoger Graham Raffell
NationalityBritish
StatusResigned
Appointed06 July 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH

Contact

Websiteclifford-thames.com
Telephone01245 236600
Telephone regionChelmsford

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

324.1k at £1Clifford Thames (Topco) Limited
98.42%
Cumulative Preference
77.8m at £0.0001Clifford Thames (Topco) Limited
2.36%
Ordinary V
127.3m at £0.00001Clifford Thames (Topco) Limited
0.39%
Ordinary
3.6m at £0.00001Clifford Thames (Topco) Limited
0.01%
Cumulative Preference P

Financials

Year2014
Turnover£19,861,000
Gross Profit£6,929,000
Net Worth-£2,780,000
Cash£2,810,000
Current Liabilities£9,756,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 2016Delivered 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 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 2 September 2014
Persons entitled: Octopus Investments Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
24 September 2013Delivered 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 2013Delivered 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

Filing History

14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 July 2017Satisfaction of charge 085246740004 in full (1 page)
11 July 2017Satisfaction of charge 085246740007 in full (1 page)
11 July 2017Satisfaction of charge 085246740002 in full (1 page)
11 July 2017Satisfaction of charge 085246740005 in full (1 page)
11 July 2017Satisfaction of charge 085246740006 in full (1 page)
11 July 2017Satisfaction of charge 085246740003 in full (1 page)
11 July 2017Satisfaction of charge 085246740001 in full (1 page)
24 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
5 July 2016Registration of charge 085246740007, created on 29 June 2016 (76 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 329,253.18195
(6 pages)
31 March 2016Registration of charge 085246740006, created on 24 March 2016 (76 pages)
25 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
25 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (53 pages)
25 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages)
25 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 329,253.18195
(10 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
6 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
6 September 2014Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014 (2 pages)
6 September 2014Termination of appointment of Edmund Alan Hough as a director on 20 August 2014 (2 pages)
6 September 2014Termination of appointment of Benjamin Davis as a director on 20 August 2014 (2 pages)
6 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
6 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
6 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
4 September 2014Resolutions
  • RES13 ‐ The documents 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
2 September 2014Registration of charge 085246740005, created on 20 August 2014 (71 pages)
26 August 2014Registration of charge 085246740004, created on 20 August 2014 (73 pages)
22 August 2014Registration of charge 085246740003, created on 20 August 2014 (70 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 329,253.2
(12 pages)
21 October 2013Appointment of Roger Graham Raffell as a secretary (3 pages)
14 October 2013Company name changed ingleby (1921) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
(2 pages)
14 October 2013Change of name notice (2 pages)
11 October 2013Appointment of Dr Edmund Alan Hough as a director (3 pages)
11 October 2013Appointment of Calvin Stuart Barnett as a director (3 pages)
11 October 2013Appointment of Mr Gordon Frederick Billage as a director (3 pages)
4 October 2013Registration of charge 085246740002 (26 pages)
2 October 2013Appointment of Mr Roger Graham Raffell as a director (3 pages)
2 October 2013Appointment of Mr Richard Antony Barber as a director (3 pages)
8 August 2013Sub-division of shares on 5 July 2013 (5 pages)
8 August 2013Sub-division of shares on 5 July 2013 (5 pages)
8 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
24 July 2013Termination of appointment of Ian Piggin as a director (2 pages)
24 July 2013Appointment of Benjamin Davis as a director (3 pages)
24 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 329,252.19
(18 pages)
24 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 329,252.19
(18 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
24 July 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 24 July 2013 (2 pages)
17 July 2013Registration of charge 085246740001 (59 pages)
10 May 2013Incorporation (54 pages)