Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFDA PRODUCTS, LIMITED
Company Information for

CLIFDA PRODUCTS, LIMITED

14th Floor 33 Cavendish Square, 33 CAVENDISH SQUARE, London, W1G 0PW,
Company Registration Number
00414904
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clifda Products, Ltd
CLIFDA PRODUCTS, LIMITED was founded on 1946-07-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Clifda Products, Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIFDA PRODUCTS, LIMITED
 
Legal Registered Office
14th Floor 33 Cavendish Square
33 CAVENDISH SQUARE
London
W1G 0PW
Other companies in SS3
 
Filing Information
Company Number 00414904
Company ID Number 00414904
Date formed 1946-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-20 08:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFDA PRODUCTS, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFDA PRODUCTS, LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN EYRE
Director 1991-07-11
RONALD ROBINSON
Director 2016-06-02
MICHAEL DESMOND WALTON
Director 2016-06-02
MICHAEL ANTHONY WELDEN
Director 2016-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ROUT
Director 1991-07-11 2017-12-31
DARREN HILLS
Company Secretary 2013-07-01 2016-06-02
NEIL SIMSON
Company Secretary 1999-07-31 2013-07-01
RICHARD JOHN ROUT
Company Secretary 1991-07-11 1999-07-31
SHARON GOULDING
Company Secretary 1991-06-03 1991-07-11
PETER RONALD GOULDING
Director 1991-06-03 1991-07-11
SHARON GOULDING
Director 1991-06-03 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN EYRE SHOEBURYNESS STEELS LIMITED Director 1991-09-30 CURRENT 1986-07-07 Dissolved 2015-08-18
RICHARD JOHN EYRE FINEBURN PROFILING & SHEARING LIMITED Director 1991-09-30 CURRENT 1986-07-04 Dissolved 2016-01-19
RICHARD JOHN EYRE CLIFDA STEELS LIMITED Director 1991-08-31 CURRENT 1988-03-17 Active - Proposal to Strike off
RICHARD JOHN EYRE SOUTH ESSEX STOCKHOLDERS LIMITED Director 1991-07-31 CURRENT 1975-07-11 Active
RICHARD JOHN EYRE HIDEROUTE LIMITED Director 1991-03-15 CURRENT 1990-03-15 Active - Proposal to Strike off
RONALD ROBINSON BREAL CAPITAL (ASCOT) LIMITED Director 2016-11-07 CURRENT 2016-10-12 Active
RONALD ROBINSON ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
RONALD ROBINSON BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
RONALD ROBINSON BREAL REAL ESTATE LIMITED Director 2016-08-15 CURRENT 2016-03-11 Active - Proposal to Strike off
RONALD ROBINSON BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
RONALD ROBINSON CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
RONALD ROBINSON BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
RONALD ROBINSON BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON MIDDLETON BARTON ASSET VALUATION LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
RONALD ROBINSON ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
RONALD ROBINSON MBM GROUP SERVICES LIMITED Director 2015-11-25 CURRENT 2015-02-23 Active
RONALD ROBINSON HENDERSON & JONES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
RONALD ROBINSON CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
RONALD ROBINSON BARCLAY & MATHIESON LIMITED Director 2015-03-19 CURRENT 1955-08-09 Active
RONALD ROBINSON LADDER M8RIX LIMITED Director 2007-05-15 CURRENT 2005-02-28 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL DESMOND WALTON SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
MICHAEL DESMOND WALTON CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
MICHAEL DESMOND WALTON BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BIG GIRAFFE CAPITAL LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MICHAEL DESMOND WALTON GKM (HOLDCO) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-23
MICHAEL DESMOND WALTON TRI-WIRE LIMITED Director 2011-10-11 CURRENT 1988-07-21 Dissolved 2015-03-18
MICHAEL DESMOND WALTON B3 INDUSTRIES LIMITED Director 2011-04-11 CURRENT 2010-01-19 Dissolved 2014-02-20
MICHAEL DESMOND WALTON AXIS VENTURA LIMITED Director 2008-04-11 CURRENT 2005-06-28 Liquidation
MICHAEL DESMOND WALTON MANCHESTER CABLES LIMITED Director 2006-02-28 CURRENT 2006-01-09 Liquidation
MICHAEL ANTHONY WELDEN STYLE INVESTMENT SERVICE LIMITED Director 2017-06-01 CURRENT 2017-04-27 Liquidation
MICHAEL ANTHONY WELDEN STYLE INVESTMENT IPR LIMITED Director 2017-06-01 CURRENT 2017-04-27 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN CALVETON STYLE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-30 Liquidation
MICHAEL ANTHONY WELDEN CALVETRON BRANDS LIMITED Director 2017-05-31 CURRENT 2011-02-04 In Administration/Administrative Receiver
MICHAEL ANTHONY WELDEN TEDSTONE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-02-08 Active
MICHAEL ANTHONY WELDEN BENBANE HOLDINGS LIMITED Director 2017-04-06 CURRENT 2017-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN SSS SUPER ALLOYS LIMITED Director 2017-04-06 CURRENT 2004-02-16 Active
MICHAEL ANTHONY WELDEN STEEL PLATE AND SECTIONS LIMITED Director 2017-04-06 CURRENT 1965-07-09 Liquidation
MICHAEL ANTHONY WELDEN BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
MICHAEL ANTHONY WELDEN CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-09-29DS01Application to strike the company off the register
2023-06-27CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Metalstock House 5 Vanguard Way Shoeburyness Southend-on-Sea SS3 9RE
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-22Director's details changed for Mr Michael Desmond Walton on 2021-08-02
2022-06-22CH01Director's details changed for Mr Michael Desmond Walton on 2021-08-02
2021-10-27CH01Director's details changed for Mr Ronald Robinson on 2021-08-02
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05CH01Director's details changed for Mr Michael Anthony Welden on 2021-08-02
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EYRE
2020-08-18CH01Director's details changed for Mr Ronald Robinson on 2020-08-18
2020-08-04CH01Director's details changed for Mr Michael Desmond Walton on 2020-08-04
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004149040020
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004149040019
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-09RES01ADOPT ARTICLES 09/04/18
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ROUT
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004149040020
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004149040018
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004149040018
2017-07-13PSC02Notification of South Essex Stockholders Limited as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-28AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2017-03-16AUDAUDITOR'S RESIGNATION
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-10AR0103/06/16 ANNUAL RETURN FULL LIST
2016-09-28AP01DIRECTOR APPOINTED MR MICHAEL DESMOND WALTON
2016-09-28AP01DIRECTOR APPOINTED MR RONALD ROBINSON
2016-09-28AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN
2016-09-28TM02Termination of appointment of Darren Hills on 2016-06-02
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004149040017
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004149040019
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004149040018
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004149040017
2016-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN HILLS / 18/03/2016
2016-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 16
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-16AR0103/06/15 FULL LIST
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-07-28MISCSECTION 519
2014-07-15MISCSECTION 519
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-25AR0103/06/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROUT / 23/06/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EYRE / 23/06/2014
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2013-07-12AP03SECRETARY APPOINTED MR DARREN HILLS
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY NEIL SIMSON
2013-07-02AR0103/06/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-28AR0103/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-07AR0103/06/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-07AR0103/06/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-23363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-02363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-27363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-15363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-07363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10363aRETURN MADE UP TO 03/06/03; NO CHANGE OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-06363aRETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS
2002-08-06288cSECRETARY'S PARTICULARS CHANGED
2002-07-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/01
2002-07-26288cSECRETARY'S PARTICULARS CHANGED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-25363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-24288bSECRETARY RESIGNED
1999-08-24288aNEW SECRETARY APPOINTED
1999-06-21363sRETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WZANSTEAD LONDON E11 2PU
1998-08-26363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1997-06-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLIFDA PRODUCTS, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFDA PRODUCTS, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding NUCLEUS COMMERCIAL FINANCE1 LIMITED
2016-06-02 Outstanding BREAL CAPITAL (SES) LIMITED
2016-05-05 Satisfied BREAL CAPITAL LIMITED
LEGAL CHARGE 2003-12-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-12-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2003-08-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 2003-08-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 1997-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-06 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-01-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-02-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-02-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFDA PRODUCTS, LIMITED

Intangible Assets
Patents
We have not found any records of CLIFDA PRODUCTS, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFDA PRODUCTS, LIMITED
Trademarks
We have not found any records of CLIFDA PRODUCTS, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFDA PRODUCTS, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLIFDA PRODUCTS, LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLIFDA PRODUCTS, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFDA PRODUCTS, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFDA PRODUCTS, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.