Company Information for CLIFFORD CROSS AUCTIONS LIMITED
NORFOLK HOUSE HAMLIN WAY, HARDWICK NARROWS, KING'S LYNN, NORFOLK, PE30 4NG,
|
Company Registration Number
04238277
Private Limited Company
Active |
Company Name | |
---|---|
CLIFFORD CROSS AUCTIONS LIMITED | |
Legal Registered Office | |
NORFOLK HOUSE HAMLIN WAY HARDWICK NARROWS KING'S LYNN NORFOLK PE30 4NG Other companies in PE30 | |
Company Number | 04238277 | |
---|---|---|
Company ID Number | 04238277 | |
Date formed | 2001-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 16:27:31 |
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 |
---|---|---|
FREDERICK AMBROSE NICHOLAS GROUNDS |
||
RICHARD SYMOND GYLES BARNWELL |
||
FREDERICK AMBROSE NICHOLAS GROUNDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK JAMES GROUNDS |
Director | ||
GEOFFREY BRINTON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISBECH AND FENLAND MUSEUM TRUSTEE COMPANY LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
WISBECH AREA REGENERATION AND DEVELOPMENT TRUST | Director | 2005-08-15 | CURRENT | 2005-08-15 | Active | |
LILIAN REAM EXHIBITION GALLERY LIMITED | Director | 2003-04-09 | CURRENT | 1993-12-10 | Active | |
WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) | Director | 1991-10-23 | CURRENT | 1939-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
Director's details changed for Frederick Ambrose Nicholas Grounds on 2020-06-22 | ||
Change of details for Frederick Ambrose Nicholas Grounds as a person with significant control on 2020-06-22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
CH01 | Director's details changed for Frederick Ambrose Nicholas Grounds on 2022-06-08 | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SYMOND GYLES BARNWELL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK AMBROSE NICHOLAS GROUNDS | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 30/09/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES GROUNDS | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES GROUNDS / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYMOND GYLES BARNWELL / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FREDERICK AMBROSE NICHOLAS GROUNDS on 2013-01-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM C/O Whiting & Partners Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ England | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
123 | £ NC 100/10000 05/03/02 | |
RES04 | NC INC ALREADY ADJUSTED 05/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/03/02--------- £ SI 8997@1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VENTFARM LIMITED CERTIFICATE ISSUED ON 04/12/01 | |
88(2)R | AD 24/07/01--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
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 CROSS AUCTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Cambridgeshire Council | |
|
|
Fenland District Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |