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

CLANFIELD INVESTMENTS LIMITED

Tresco Rivermead, Idmiston, Salisbury, SP4 0AR,
Company Registration Number
00801715
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clanfield Investments Ltd
CLANFIELD INVESTMENTS LIMITED was founded on 1964-04-20 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Clanfield Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLANFIELD INVESTMENTS LIMITED
 
Legal Registered Office
Tresco Rivermead
Idmiston
Salisbury
SP4 0AR
Other companies in SO51
 
Filing Information
Company Number 00801715
Company ID Number 00801715
Date formed 1964-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768993055  
Last Datalog update: 2023-06-21 04:22:16
Primary Source:Companies House
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.
Companies with same name CLANFIELD INVESTMENTS LIMITED
The following companies were found which have the same name as CLANFIELD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLANFIELD INVESTMENTS PTY LTD Active Company formed on the 2009-09-12

Company Officers of CLANFIELD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH BUCK
Company Secretary 2005-03-04
SARAH BUCK
Director 2005-03-04
ANDREW CLIFFORD HILL
Director 1999-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY EVELYN HILL
Director 1991-07-27 2008-05-11
RUBY EVELYN HILL
Company Secretary 1999-06-07 2005-03-04
STANLEY JAMES ALLEN HILL
Company Secretary 1991-07-27 1999-02-16
STANLEY JAMES ALLEN HILL
Director 1991-07-27 1999-02-16
PAMELA MARY MILNER
Director 1991-07-27 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BUCK CLANFIELD PROPERTIES LIMITED Company Secretary 2005-03-04 CURRENT 1963-02-07 Active - Proposal to Strike off
SARAH BUCK CLANFIELD PROPERTIES LIMITED Director 2005-03-04 CURRENT 1963-02-07 Active - Proposal to Strike off
ANDREW CLIFFORD HILL LEVILLARD LTD Director 2015-03-19 CURRENT 2015-03-19 Active
ANDREW CLIFFORD HILL CREATIVE LAND & PROPERTY (INVESTMENTS) LTD Director 2006-05-11 CURRENT 2006-05-11 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-30Application to strike the company off the register
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008017150017
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM The Plumb Store, Morgans Yard Shepherds Road Bartley Southampton Hampshire SO40 2LH England
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Clanfield House Newton Lane Romsey Hampshire SO51 8GZ
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08PSC02Notification of Clanfield Holdings Ltd as a person with significant control on 2018-04-09
2018-07-12PSC02Notification of Clanfield Holdings Ltd as a person with significant control on 2018-04-09
2018-07-12PSC07CESSATION OF ANDREW CLIFFORD HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07CH01Director's details changed for Mr Andrew Clifford Hill on 2018-06-07
2018-06-07PSC04Change of details for Mr Andrew Clifford Hill as a person with significant control on 2018-06-07
2018-04-04SH20Statement by Directors
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-04SH19Statement of capital on 2018-04-04 GBP 200
2018-04-04CAP-SSSolvency Statement dated 12/03/18
2018-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150025
2018-03-21CAP-SSSolvency Statement dated 12/03/18
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 203
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150024
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 203
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-21ANNOTATIONOther
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150023
2014-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008017150020
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150022
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150021
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150017
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150020
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150016
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150018
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008017150019
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 203
2014-07-03AR0101/07/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD HILL / 01/09/2013
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02AR0101/07/13 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BUCK / 13/12/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BUCK / 19/11/2012
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH BUCK / 19/11/2012
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 37A THE HUNDRED ROMSEY HAMPSHIRE SO51 8GE UNITED KINGDOM
2012-07-02AR0101/07/12 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-18AR0101/07/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08AR0101/07/10 FULL LIST
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH BUCK / 01/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BUCK / 01/07/2010
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 01/07/2009
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CLANFIELD HOUSE NEWTON LANE ROMSEY HAMPSHIRE SO51 8GZ
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 03/07/2008
2008-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BUCK / 03/07/2008
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR RUBY HILL
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLANFIELD INVESTMENTS 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 CLANFIELD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC
DEBENTURE 2011-07-20 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-07-20 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2006-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-05-01 Satisfied ST JAMES'S MORTGAGE AND INVESTMENT COMPANY LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31

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 CLANFIELD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLANFIELD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLANFIELD INVESTMENTS LIMITED
Trademarks
We have not found any records of CLANFIELD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLANFIELD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CLANFIELD INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLANFIELD INVESTMENTS 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 CLANFIELD INVESTMENTS 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 CLANFIELD INVESTMENTS 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.