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

MINI CLIPPER LIMITED

CLIPPER HOUSE LEIGHTON INDUSTRIAL BUSINESS PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ,
Company Registration Number
02112488
Private Limited Company
Active

Company Overview

About Mini Clipper Ltd
MINI CLIPPER LIMITED was founded on 1987-03-19 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Mini Clipper Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MINI CLIPPER LIMITED
 
Legal Registered Office
CLIPPER HOUSE LEIGHTON INDUSTRIAL BUSINESS PARK
BILLINGTON ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4AJ
Other companies in LU7
 
Telephone0152-524-4700
 
Filing Information
Company Number 02112488
Company ID Number 02112488
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB476027734  
Last Datalog update: 2024-10-05 10:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINI CLIPPER 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.
Companies with same name MINI CLIPPER LIMITED
The following companies were found which have the same name as MINI CLIPPER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINI CLIPPER PROPERTY LIMITED CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ Active Company formed on the 2012-05-17

Company Officers of MINI CLIPPER LIMITED

Current Directors
Officer Role Date Appointed
ALAN CLARKE
Company Secretary 2016-09-09
ALAN CLARKE
Director 2016-07-04
DAVID LIGHTFOOT
Director 1999-07-14
JAYNE ALISON MASTERS
Director 2004-08-01
PETER JOHN MASTERS
Director 1991-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMPSON
Director 2014-03-20 2017-07-18
ANNA HICKMOTT
Company Secretary 2004-04-05 2016-09-09
KENNETH JOHN BAILEY
Director 1999-07-14 2016-09-09
ANNA HICKMOTT
Director 1995-09-01 2016-09-09
MICHAEL ALFRED JOHN MASTERS
Company Secretary 1991-08-11 2004-04-05
JANET MARY MASTERS
Director 1991-10-28 2004-04-05
MICHAEL ALFRED JOHN MASTERS
Director 1991-08-11 2004-04-05
KENNETH JOHN BAILEY
Director 1991-08-11 1996-10-28
ANDREW ROBERT MASTERS
Director 1991-08-11 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LIGHTFOOT MINI CLIPPER PROPERTY LIMITED Director 2012-05-31 CURRENT 2012-05-17 Active
JAYNE ALISON MASTERS MINI CLIPPER PROPERTY LIMITED Director 2012-05-31 CURRENT 2012-05-17 Active
PETER JOHN MASTERS PALLETLINE LIMITED Director 2018-01-31 CURRENT 1988-07-15 Active
PETER JOHN MASTERS MINI CLIPPER PROPERTY LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
PETER JOHN MASTERS LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 1991-01-07 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
2024-09-23FULL ACCOUNTS MADE UP TO 31/05/24
2024-08-15Change of details for Mr Peter Masters as a person with significant control on 2016-04-06
2024-08-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALISON ALISON MASTERS
2024-08-14CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 021124880018
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 021124880019
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 021124880020
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021124880015
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021124880016
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 021124880017
2023-10-25FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-22Change of details for person with significant control
2023-08-21Change of details for Mr Peter Masters as a person with significant control on 2023-08-21
2023-08-21Director's details changed for Jayne Alison Masters on 2023-08-21
2023-08-21Director's details changed for Mr Peter John Masters on 2023-08-21
2023-08-21CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-06DIRECTOR APPOINTED MR ANDREW MARK LEMON
2023-01-06APPOINTMENT TERMINATED, DIRECTOR LAURE ISABELLE CLAUDE FILIPPI
2023-01-06Termination of appointment of Laure Isabelle Claude Filippi on 2022-12-20
2023-01-06Appointment of Mr Andrew Mark Lemon as company secretary on 2022-12-20
2022-10-05Cancellation of shares. Statement of capital on 2022-06-23 GBP 10,080
2022-10-05SH06Cancellation of shares. Statement of capital on 2022-06-23 GBP 10,080
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTFOOT
2022-01-20FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-20AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2021-03-04AP01DIRECTOR APPOINTED LAURE ISABELLE CLAUDE FILIPPI
2021-03-02AP03Appointment of Laure Isabelle Claude Filippi as company secretary on 2021-03-01
2021-03-02TM02Termination of appointment of Alan Clarke on 2021-03-01
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021124880016
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-07-01CH01Director's details changed for Jayne Alison Masters on 2019-07-01
2019-06-25PSC04Change of details for Mr Peter Masters as a person with significant control on 2019-06-25
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 20080
2016-10-29SH02Statement of capital on 2016-09-09 GBP20,080
2016-10-24SH03Purchase of own shares
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-04RES13APPROVAL OF AGREEMENT 09/09/2016
2016-10-04RES09Resolution of authority to purchase a number of shares
2016-09-26AP03Appointment of Mr Alan Clarke as company secretary on 2016-09-09
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HICKMOTT
2016-09-26TM02Termination of appointment of Anna Hickmott on 2016-09-09
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILEY
2016-08-26AP01DIRECTOR APPOINTED MR ALAN CLARKE
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 40100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 40100
2015-09-04AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HICKMOTT / 28/05/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 28/05/2015
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA HICKMOTT on 2015-05-28
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMPSON / 27/02/2015
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021124880015
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 24/11/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 40100
2014-08-28AR0111/08/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 20/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 20/03/2014
2014-03-26AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-23AR0111/08/13 FULL LIST
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-22AR0111/08/12 FULL LIST
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDS LU7 8TN
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-28AR0111/08/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MASTERS / 12/08/2010
2010-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-11-11AR0111/08/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON MASTERS / 01/10/2009
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 01/10/2009
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAILEY / 01/10/2009
2010-10-28MEM/ARTSARTICLES OF ASSOCIATION
2010-10-28RES01ADOPT ARTICLES 22/10/2010
2010-10-28RES12VARYING SHARE RIGHTS AND NAMES
2010-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-10-27AR0111/08/09 FULL LIST
2008-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-07363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-27169£ IC 50100/40100 27/04/06 £ SR 10000@1=10000
2006-05-23MISCAMENDING 123 08/08/04
2006-05-23MISCAMENDING 123 FORM 10/04/01
2006-05-23RES12VARYING SHARE RIGHTS AND NAMES
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0388(2)RAD 08/08/04--------- £ SI 1725@1
2006-05-0388(2)RAD 10/04/01--------- £ SI 48275@1
2006-01-12123NC INC ALREADY ADJUSTED 08/08/04
2005-12-22RES04NC INC ALREADY ADJUSTED 08/08/04
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-12363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-09-17363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0050174 Active Licenced property: BILLINGTON ROAD CLIPPER HOUSE LEIGHTON BUZZARD GB LU7 4TN;PORTLAND CLOSE UNIT A - C TOWNSEND INDUSTRIAL ESTATE HOUGHTON REGIS DUNSTABLE TOWNSEND INDUSTRIAL ESTATE GB LU5 5AW;STANBRIDGE BUILDINGS HIBAY 1250 STANBRIDGE ROAD LEIGHTON BUZZARD STANBRIDGE ROAD GB LU7 4QQ. Correspondance address: LEIGHTON INDUSTRIAL PARK CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BILLINGTON ROAD GB LU7 4AJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MINI CLIPPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-11-13 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2012-11-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FURTHER CHARGE 2005-03-15 Satisfied CHARTMOOR ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 2005-03-15 Satisfied CHARTMOOR ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 2005-03-15 Satisfied CHARTMOOR ESTATES LIMITED
DEBENTURE 2004-05-20 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1999-12-21 Satisfied CHARTMOOR ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 1999-12-21 Satisfied CHARTMOOR ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 1999-12-21 Satisfied CHARTMOOR ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 1999-12-21 Satisfied CHARTMOOR ESTATES LIMITED
FIXED EQUITABLE CHARGE 1996-08-27 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1989-05-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-10-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MINI CLIPPER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MINI CLIPPER LIMITED owns 1 domain names.

miniclipper.co.uk  

Trademarks
We have not found any records of MINI CLIPPER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COOK THE BOOKS LIMITED 2011-05-12 Outstanding

We have found 1 mortgage charges which are owed to MINI CLIPPER LIMITED

Income
Government Income
We have not found government income sources for MINI CLIPPER 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 (49410 - Freight transport by road) as MINI CLIPPER LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MINI CLIPPER 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.
Import/Export of Goods
Goods imported/exported by MINI CLIPPER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-05-0161041300Women's or girls' suits of synthetic fibres, knitted or crocheted (excl. ski overalls and swimwear)
2015-05-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2015-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-02-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2015-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-11-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2014-10-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-03-0162043990Women's or girls' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, wind-jackets and similar articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINI CLIPPER 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 MINI CLIPPER 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.