Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFFORD DEVLIN (UK) LTD.
Company Information for

CLIFFORD DEVLIN (UK) LTD.

CLIFFORD HOUSE HEDLEY AVENUE, WEST THURROCK, GRAYS, ESSEX, RM20 4EL,
Company Registration Number
01036061
Private Limited Company
Active

Company Overview

About Clifford Devlin (uk) Ltd.
CLIFFORD DEVLIN (UK) LTD. was founded on 1971-12-23 and has its registered office in Grays. The organisation's status is listed as "Active". Clifford Devlin (uk) Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
CLIFFORD DEVLIN (UK) LTD.
 
Legal Registered Office
CLIFFORD HOUSE HEDLEY AVENUE
WEST THURROCK
GRAYS
ESSEX
RM20 4EL
Other companies in E3
 
Previous Names
CLIFFORD DEVLIN ENVIROMENTAL SERVICES LTD02/02/2017
Filing Information
Company Number 01036061
Company ID Number 01036061
Date formed 1971-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFFORD DEVLIN (UK) LTD.
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 CLIFFORD DEVLIN (UK) LTD.

Current Directors
Officer Role Date Appointed
SIOBHAN ANNE CLIFFORD
Company Secretary 1998-01-20
TIMOTHY PATRICK CLIFFORD
Director 1997-12-01
LESLIE ANDREW ROSE
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE DELIA CLIFFORD
Director 1991-08-02 2013-05-30
PETER CLIFFORD
Director 1991-08-02 2010-08-10
ANNE DELIA CLIFFORD
Company Secretary 1991-08-02 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN ANNE CLIFFORD CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2016-04-12
TIMOTHY PATRICK CLIFFORD CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2016-04-12
TIMOTHY PATRICK CLIFFORD CMM LEISURE LIMITED Director 2005-06-14 CURRENT 2000-06-06 Active
TIMOTHY PATRICK CLIFFORD CORRINGHAM INVESTMENTS LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
TIMOTHY PATRICK CLIFFORD FABARCH C LTD Director 1994-09-01 CURRENT 1972-01-28 Active
TIMOTHY PATRICK CLIFFORD CLIFFORD DEVLIN LIMITED Director 1991-08-02 CURRENT 1962-03-29 Active
LESLIE ANDREW ROSE CLIFFORD DEVLIN DRILLING & SAW CUTTING SERVICES LIMITED Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2016-04-12
LESLIE ANDREW ROSE WINCHFIELD INVESTMENTS LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
LESLIE ANDREW ROSE FABARCH C LTD Director 1994-09-01 CURRENT 1972-01-28 Active
LESLIE ANDREW ROSE CLIFFORD DEVLIN LIMITED Director 1991-08-02 CURRENT 1962-03-29 Active

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
2023-08-23CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-01-0405/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-08-06PSC04Change of details for Mr Leslie Andrew Rose as a person with significant control on 2021-06-01
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS SIOBHAN ANNE CLIFFORD on 2021-06-01
2021-08-06CH01Director's details changed for Mr Leslie Andrew Rose on 2021-06-01
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Clifford House Towcester Road Bow London. E3 3nd
2021-03-10CH01Director's details changed for Mr Timothy Patrick Clifford on 2021-03-01
2021-03-10PSC04Change of details for Miss Siobhan Anne Clifford as a person with significant control on 2021-03-01
2021-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS SIOBHAN ANNE CLIFFORD on 2021-03-01
2020-12-29AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-02-27AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-12-18AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-02PSC04Change of details for Miss Siobhan Anne Clifford as a person with significant control on 2018-07-02
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS SIOBHAN ANNE CLIFFORD on 2018-07-02
2017-12-22AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-02-02RES15CHANGE OF NAME 23/12/2015
2017-02-02RES15CHANGE OF NAME 23/12/2015
2017-02-02CERTNMCOMPANY NAME CHANGED CLIFFORD DEVLIN ENVIROMENTAL SERVICES LTD CERTIFICATE ISSUED ON 02/02/17
2017-02-02CERTNMCOMPANY NAME CHANGED CLIFFORD DEVLIN ENVIROMENTAL SERVICES LTD CERTIFICATE ISSUED ON 02/02/17
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-09AA05/04/16 TOTAL EXEMPTION SMALL
2017-01-09AA05/04/16 TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-02RES15CHANGE OF COMPANY NAME 07/07/21
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-02AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0102/08/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Timothy Patrick Clifford on 2014-01-17
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-09-02AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLIFFORD
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-08-07AR0102/08/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-08-24AR0102/08/11 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-10-05AR0102/08/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-09-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-10-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-09-04363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-10-18363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-24363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-08-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-22CERTNMCOMPANY NAME CHANGED CLIFFORD CONTRACTORS LIMITED CERTIFICATE ISSUED ON 22/12/03
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-09-10363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-08-14363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-08-27363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-09-02363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-02-01288bSECRETARY RESIGNED
1998-02-01288aNEW SECRETARY APPOINTED
1997-12-09288aNEW DIRECTOR APPOINTED
1997-12-09288aNEW DIRECTOR APPOINTED
1997-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-08-13363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-02CERTNMCOMPANY NAME CHANGED CLIFFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/01/97
1996-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96
1996-09-02363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95
1995-08-16363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1994-09-20363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94
1993-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93
1993-09-13363sRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
1993-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92
1992-08-18363sRETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS
1991-10-11363bRETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS
1991-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91
1990-12-20363RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS
1990-12-20287REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 469/475 THE HIGHWAY STEPNEY LONDON E1 9HN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD DEVLIN (UK) LTD. 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 CLIFFORD DEVLIN (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFORD DEVLIN (UK) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05
Annual Accounts
2004-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 CLIFFORD DEVLIN (UK) LTD.

Intangible Assets
Patents
We have not found any records of CLIFFORD DEVLIN (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD DEVLIN (UK) LTD.
Trademarks
We have not found any records of CLIFFORD DEVLIN (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFORD DEVLIN (UK) LTD.. 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 (74990 - Non-trading company) as CLIFFORD DEVLIN (UK) LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD DEVLIN (UK) LTD. 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 CLIFFORD DEVLIN (UK) LTD. 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 CLIFFORD DEVLIN (UK) LTD. 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.