Company Information for CLIFFRANGE LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
01967242
Private Limited Company
Active |
Company Name | |
---|---|
CLIFFRANGE LIMITED | |
Legal Registered Office | |
33 HOLBORN LONDON EC1N 2HT Other companies in MK9 | |
Company Number | 01967242 | |
---|---|---|
Company ID Number | 01967242 | |
Date formed | 1985-12-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 04/03/2023 | |
Account next due | 06/12/2024 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 06:10:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
STEPHEN GOODLUCK |
||
RYAN JAMES MYNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STUART MACMILLAN |
Director | ||
ANTHONY GUTHRIE |
Company Secretary | ||
DEBORAH PAMELA HAMILTON |
Company Secretary | ||
DAVID NIGEL BROWN |
Director | ||
RICHARD JOHN ASHTON |
Director | ||
MARK SIMON WILLIS |
Director | ||
CLAIRE LOUISE CATLIN |
Director | ||
PENELOPE ANN MCKELVEY |
Company Secretary | ||
RICHARD GEORGE LOCKWOOD |
Director | ||
PHIL ALEXANDER PARKER |
Company Secretary | ||
DONALD FULLER DAVIS |
Director | ||
GORDON ANDREW BENTLEY |
Company Secretary | ||
JULIE ANN WIRTH |
Director | ||
JOHN DESMOND KINSELLA |
Director | ||
COLIN JOHN HOLMES |
Company Secretary | ||
KAREN JULIA GREENWOOD |
Company Secretary | ||
PAUL ALAN ATKINSON |
Director | ||
PETER JENS BLYTHE |
Director | ||
PAUL GRAEME COOPER |
Director | ||
DAVID ALAN TYLER |
Director | ||
PAUL GRAEME COOPER |
Company Secretary | ||
DAVID MORRIS |
Director | ||
IAN HARTLEY |
Company Secretary | ||
NEIL GERARD MCCONNELL |
Director | ||
JANET DALTON |
Company Secretary | ||
IAN ALFRED GRANT |
Director | ||
ANTHONY ERNEST LEGGETT |
Director | ||
WILLIAM GEORGE RENSHAW |
Company Secretary | ||
ANDREW CLARK |
Director | ||
GRAHAME ANTHONY REX |
Director | ||
MAURICE DOBB |
Director | ||
HARRY DOUGLAS ARMITAGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-30 | Active | |
ARGOS LIMITED | Director | 2018-06-08 | CURRENT | 1972-11-13 | Active | |
HOME RETAIL GROUP (UK) LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2017-10-06 | CURRENT | 1996-08-06 | Active | |
BED STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
HOME RETAIL GROUP NOMINEES LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-07 | Active | |
ARGOS HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-28 | Active | |
STANHOPE FINANCE LIMITED | Director | 2016-11-23 | CURRENT | 2001-09-17 | Active | |
ARG SERVICES LIMITED | Director | 2016-11-23 | CURRENT | 1988-05-18 | Active - Proposal to Strike off | |
JUNGLE ONLINE | Director | 2016-11-23 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2016-11-23 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2016-11-23 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2016-11-23 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2016-11-23 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2016-11-23 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
PREMIER INCENTIVES LIMITED | Director | 2016-11-23 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
JUNGLE.COM LIMITED | Director | 2016-11-23 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2016-11-23 | CURRENT | 1966-03-02 | Active | |
BRAND-LEADER'S LIMITED | Director | 2016-11-23 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
ARGOS BEST SELLERS LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2016-11-23 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2016-11-23 | CURRENT | 1995-05-25 | Active | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-13 | Active | |
ARG SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 1988-05-18 | Active - Proposal to Strike off | |
JUNGLE ONLINE | Director | 2018-06-08 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2018-06-08 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2018-06-08 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2018-06-08 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2018-06-08 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2018-06-08 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
HABITAT RETAIL LIMITED | Director | 2018-06-08 | CURRENT | 2010-11-19 | Active | |
PREMIER INCENTIVES LIMITED | Director | 2018-06-08 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
FINANCIAL RECOVERY SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 1976-10-01 | Active | |
JUNGLE.COM LIMITED | Director | 2018-06-08 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2018-06-08 | CURRENT | 1966-03-02 | Active | |
BRAND-LEADER'S LIMITED | Director | 2018-06-08 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
ARGOS BEST SELLERS LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2018-06-08 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2018-06-08 | CURRENT | 1995-05-25 | Active | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-08-06 | Active | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30 | ||
AA | FULL ACCOUNTS MADE UP TO 05/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 06/03/21 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
AA | FULL ACCOUNTS MADE UP TO 07/03/20 | |
AP01 | DIRECTOR APPOINTED MRS IRINA BEECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN WAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN | |
AA | FULL ACCOUNTS MADE UP TO 09/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
AP02 | Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 10/03/18 | |
AP01 | DIRECTOR APPOINTED MR RYAN JAMES MYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
RES01 | ADOPT ARTICLES 03/01/18 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 230900082 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 11/03/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 230900082 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GOODLUCK | |
AA01 | CURREXT FROM 28/02/2017 TO 13/03/2017 | |
AP03 | SECRETARY APPOINTED MR ANTHONY GUTHRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW | |
AA | FULL ACCOUNTS MADE UP TO 27/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS | |
AP01 | DIRECTOR APPOINTED MR IAIN STUART MACMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 230900082 | |
AR01 | 04/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 230900082 | |
AR01 | 04/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON | |
AA | FULL ACCOUNTS MADE UP TO 01/03/14 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LOCKWOOD / 20/01/2014 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 230900082 | |
AR01 | 04/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER | |
AP03 | SECRETARY APPOINTED PENELOPE ANN MCKELVEY | |
AR01 | 04/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/03/12 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/02/11 | |
AR01 | 04/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS | |
AP01 | DIRECTOR APPOINTED RICHARD GEORGE LOCKWOOD | |
AA | FULL ACCOUNTS MADE UP TO 27/02/10 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BROWN / 01/10/2009 | |
AA01 | CURREXT FROM 31/12/2009 TO 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
RES13 | RE SECTION 175 30/09/2008 | |
MISC | CLASS CONSENT OF SHAREHOLDERS TO RECLASSIFY SHARES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:25/07/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/06/08 TO 31/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 230900082/231800082 28 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/06/07 | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 28/06/07--------- £ SI 900000@1=900000 £ IC 230900082/231800082 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVERBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 CLIFFRANGE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLIFFRANGE LIMITED are:
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. |