Active
Company Information for MINI CLIPPER LIMITED
CLIPPER HOUSE LEIGHTON INDUSTRIAL BUSINESS PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALAN CLARKE |
||
ALAN CLARKE |
||
DAVID LIGHTFOOT |
||
JAYNE ALISON MASTERS |
||
PETER JOHN MASTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMPSON |
Director | ||
ANNA HICKMOTT |
Company Secretary | ||
KENNETH JOHN BAILEY |
Director | ||
ANNA HICKMOTT |
Director | ||
MICHAEL ALFRED JOHN MASTERS |
Company Secretary | ||
JANET MARY MASTERS |
Director | ||
MICHAEL ALFRED JOHN MASTERS |
Director | ||
KENNETH JOHN BAILEY |
Director | ||
ANDREW ROBERT MASTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINI CLIPPER PROPERTY LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-17 | Active | |
MINI CLIPPER PROPERTY LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-17 | Active | |
PALLETLINE LIMITED | Director | 2018-01-31 | CURRENT | 1988-07-15 | Active | |
MINI CLIPPER PROPERTY LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED | Director | 2008-01-22 | CURRENT | 1991-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/05/24 | ||
Change of details for Mr Peter Masters as a person with significant control on 2016-04-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALISON ALISON MASTERS | ||
CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021124880018 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021124880019 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021124880020 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021124880015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021124880016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021124880017 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
Change of details for person with significant control | ||
Change of details for Mr Peter Masters as a person with significant control on 2023-08-21 | ||
Director's details changed for Jayne Alison Masters on 2023-08-21 | ||
Director's details changed for Mr Peter John Masters on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
DIRECTOR APPOINTED MR ANDREW MARK LEMON | ||
APPOINTMENT TERMINATED, DIRECTOR LAURE ISABELLE CLAUDE FILIPPI | ||
Termination of appointment of Laure Isabelle Claude Filippi on 2022-12-20 | ||
Appointment of Mr Andrew Mark Lemon as company secretary on 2022-12-20 | ||
Cancellation of shares. Statement of capital on 2022-06-23 GBP 10,080 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-06-23 GBP 10,080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTFOOT | |
FULL ACCOUNTS MADE UP TO 31/05/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE | |
AP01 | DIRECTOR APPOINTED LAURE ISABELLE CLAUDE FILIPPI | |
AP03 | Appointment of Laure Isabelle Claude Filippi as company secretary on 2021-03-01 | |
TM02 | Termination of appointment of Alan Clarke on 2021-03-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021124880016 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Jayne Alison Masters on 2019-07-01 | |
PSC04 | Change of details for Mr Peter Masters as a person with significant control on 2019-06-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 20080 | |
SH02 | Statement of capital on 2016-09-09 GBP20,080 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
RES13 | APPROVAL OF AGREEMENT 09/09/2016 | |
RES09 | Resolution of authority to purchase a number of shares | |
AP03 | Appointment of Mr Alan Clarke as company secretary on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA HICKMOTT | |
TM02 | Termination of appointment of Anna Hickmott on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILEY | |
AP01 | DIRECTOR APPOINTED MR ALAN CLARKE | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 40100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HICKMOTT / 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 28/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANNA HICKMOTT on 2015-05-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMPSON / 27/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021124880015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 24/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 11/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 20/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 20/03/2014 | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 11/08/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 11/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDS LU7 8TN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 11/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MASTERS / 12/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON MASTERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAILEY / 01/10/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
AR01 | 11/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
169 | £ IC 50100/40100 27/04/06 £ SR 10000@1=10000 | |
MISC | AMENDING 123 08/08/04 | |
MISC | AMENDING 123 FORM 10/04/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/08/04--------- £ SI 1725@1 | |
88(2)R | AD 10/04/01--------- £ SI 48275@1 | |
123 | NC INC ALREADY ADJUSTED 08/08/04 | |
RES04 | NC INC ALREADY ADJUSTED 08/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FURTHER CHARGE | Satisfied | CHARTMOOR ESTATES LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | CHARTMOOR ESTATES LIMITED | |
FIXED EQUITABLE CHARGE | Satisfied | BARCLAYS COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
MINI CLIPPER LIMITED owns 1 domain names.
miniclipper.co.uk
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MINI CLIPPER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42029900 | Travelling-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) | ||
![]() | 85423190 | Electronic 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) | ||
![]() | 61041300 | Women's or girls' suits of synthetic fibres, knitted or crocheted (excl. ski overalls and swimwear) | ||
![]() | 87089299 | Parts 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) | ||
![]() | 40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | ||
![]() | 84099100 | Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s. | ||
![]() | 84735080 | Parts 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) | ||
![]() | 85299065 | Electronic 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. | ||
![]() | 85044090 | Static 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) | ||
![]() | 85423239 | Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits) | ||
![]() | 85423239 | Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits) | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 62043990 | Women'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
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. |