Company number 01049582
Status Active
Incorporation Date 12 April 1972
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, CM1 1BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and forty-eight events have happened. The last three records are Group of companies' accounts made up to 30 March 2016; Registration of charge 010495820067, created on 14 March 2017; Auditor's resignation. The most likely internet sites of CLIFFORDS LIMITED are www.cliffords.co.uk, and www.cliffords.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Cliffords Limited is a Private Limited Company.
The company registration number is 01049582. Cliffords Limited has been working since 12 April 1972.
The present status of the company is Active. The registered address of Cliffords Limited is Aquila House Waterloo Lane Chelmsford Cm1 1bn. . ORRIN, Stuart Wesley is a Secretary of the company. LIVENS, Jason is a Director of the company. ORRIN, Stuart Wesley is a Director of the company. STUBBINGS, Clifford Anthony Peter is a Director of the company. STUBBINGS, Richard James Clifford is a Director of the company. Secretary HALL, Stephen John has been resigned. Secretary LIVENS, Jason has been resigned. Secretary STUBBINGS, Richard James Clifford has been resigned. Secretary STUBBINGS, Richard James Clifford has been resigned. Secretary WASMUTH, John has been resigned. Director MIDDLEDITCH, Colin Leslie has been resigned. Director SMITH, Timothy James has been resigned. Director STUBBINGS, Brenda Rose has been resigned. Director STUBBINGS, Simon Jeremy has been resigned. Director STUBBINGS-LARNER, Sara Jane has been resigned. Director WASMUTH, John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
LIVENS, Jason
Resigned: 07 March 2003
Appointed Date: 22 August 2001
Secretary
WASMUTH, John
Resigned: 09 September 2005
Appointed Date: 07 March 2003
Director
WASMUTH, John
Resigned: 09 September 2005
Appointed Date: 07 March 2003
57 years old
Persons With Significant Control
Mr Clifford Anthony Peter Stubbings
Notified on: 22 August 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
CLIFFORDS LIMITED Events
14 March 2017
Charge code 0104 9582 0067
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Ian James Plunkett
Clifford Anthony Peter Stubbings
Description: Land lying to east & west sides of pratts farm lane and…
26 September 2014
Charge code 0104 9582 0066
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Capital Bridging Finanace Limited
Description: By way of a legal mortgage all legal interest in the…
23 September 2014
Charge code 0104 9582 0065
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold. 1-2 pratts cottages, pratts farm lane, little…
11 July 2014
Charge code 0104 9582 0064
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0104 9582 0063
Delivered: 16 July 2014
Status: Satisfied
on 17 September 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 December 2013
Charge code 0104 9582 0062
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Description: By way of first legal mortgage the freehold property on the…
21 December 2012
Third party legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Cathedral Holdings Limited
Description: The f/h property being the f/h property on each of the…
21 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Clifford Anthony Peter Stubbings and Justin Mark Adam Stock and Ian James Plunkett
Description: F/H land on each of the sides of belsteads farm lane…
19 November 2010
Charge
Delivered: 26 November 2010
Status: Satisfied
on 29 September 2014
Persons entitled: West Register (Trading) Limited
Description: F/H land on west side of belsteads farm lane, little…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of belsteads farm lane little…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at drakes farm drakes lane little wltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Parcels/strips of land fronting wheelers farmhouse and…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: 3 parcels of land on the north side of cranham lane little…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north and south of wheelers hill little…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of belsteads farm lane little waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of pratts farm lane, land on the…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of belsteads farm lane little waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of essex regiment way, little…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south of wheelers hill and east of…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of belsteads farm lane…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of main road, broomfield…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of drakes lane, little waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of domsey lane, little waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of domsey lane, little waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of cranham road, waltham…
30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Garage, pratts farm lane, little waltham, chelmsford, essex…
15 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Barn situate to the north east side of pratts farm lane…
15 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the east side of belsteads farm lane…
11 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied
on 15 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fairybridge kennels bungalow and land at fairy bridge…
28 February 2008
Security over shares agreement
Delivered: 19 March 2008
Status: Satisfied
on 5 December 2008
Persons entitled: Aggregate Industries UK Limited
Description: Charged portfolio, being the shares and the related assets;…
23 March 2007
Legal charge over licensed premises
Delivered: 24 March 2007
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Regiment way golf centre, pratts farm lane, little waltham…
21 November 2005
Legal charge over licensed premises
Delivered: 24 November 2005
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings comprising channels golf course…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 43 and 43A main road, broomfield, chelmsford, essex. By way…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Channels bungalow, belsteads farm lane, little waltham…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Southern cottage, belsteads farm lane, little waltham…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: 4 pratts cottages, pratts farm lane, little waltham…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: 3 pratts cottages, pratts farm lane, little waltham…
21 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied
on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: 1-2 pratts cottages, pratts farm lane, little waltham…
18 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied
on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Guarantee & debenture
Delivered: 24 July 2003
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a blenheim cottage babk lane little waltham…
2 December 1996
Debenture
Delivered: 12 December 1996
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Legal charge
Delivered: 25 March 1996
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Approx.0.2 Acres of land formerly forming part of drakes…
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north of gutters lane and lying…
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Fairy bridge kennels domsey lane little waltham essex t/no…
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Approx 3 1/2 acres formerly part of domsey farm situate…
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Cherry tree cottage brent hall boreham essex.
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 11 February 1997
Persons entitled: Barclays Bank PLC
Description: Approx 1.04 acres land situate at boreham essex.
19 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Approx 0.2 acres of land formerly part of drakes farm…
23 November 1990
Guarantee and debenture
Delivered: 5 December 1990
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1990
Legal charge
Delivered: 26 February 1990
Status: Satisfied
on 3 November 2005
Persons entitled: Barclays Bank PLC
Description: Land at disused refuse tip, back lane, chelmsford, essex…
28 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied
on 4 October 1996
Persons entitled: Barclays Bank PLC
Description: Wheelers farmhouse wheelers hill little waltham chelmsford…
28 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied
on 4 October 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at wheelers farm wheelers hill little…
30 November 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Fairy bridge kennels domsey lane, little waltham, essex.
13 August 1987
Legal charge
Delivered: 19 August 1987
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H land forming part of wheelan farm, waltham hill, little…
29 February 1984
Legal charge
Delivered: 1 March 1984
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H pratt's farm, little waltham, essex containing 151…
8 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Piece of arable land called hilly field, little waltham…
8 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Brent hall, boreham, essex.
8 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Kilowen house, great haplestead, essex together with…
8 September 1978
Legal charge
Delivered: 18 September 1978
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Land part of belsteads farm, little waltham county of essex.
11 August 1978
Legal charge
Delivered: 16 August 1978
Status: Satisfied
on 9 March 1998
Persons entitled: Barclays Bank LTD
Description: Russell green house russell green boreham essex.
11 August 1978
Legal charge
Delivered: 16 August 1978
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Belsteads cottages, little waltham, essex.
16 August 1976
Legal charge
Delivered: 31 August 1976
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Land part of belsteads farm, little waltham, essex.
10 June 1974
Legal charge
Delivered: 17 June 1974
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Land part of belsteads farm little waltham, essex of 16.634…
10 June 1974
Legal charge
Delivered: 17 June 1974
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank PLC
Description: Land at broomfield and springfield of 1.07 acres of 29/3/76.
13 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Drakes farm, little waltham, essex (excluding the pond in…
13 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied
on 24 November 2005
Persons entitled: Barclays Bank LTD
Description: Channels farm, little waltham and broomfield essex, land in…