CLIFTON AND BURTON GROUP LIMITED
HUNTINGDON CLIFTON GROUP SERVICES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 3FF

Company number 03853273
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address 5 EDISON ROAD, SOMERSHAM ROAD INDUSTRIAL ESTATE, HUNTINGDON, CAMBRIDGESHIRE, PE27 3FF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIFTON AND BURTON GROUP LIMITED are www.cliftonandburtongroup.co.uk, and www.clifton-and-burton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Clifton and Burton Group Limited is a Private Limited Company. The company registration number is 03853273. Clifton and Burton Group Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Clifton and Burton Group Limited is 5 Edison Road Somersham Road Industrial Estate Huntingdon Cambridgeshire Pe27 3ff. The company`s financial liabilities are £85.96k. It is £-43k against last year. And the total assets are £43.35k, which is £-12.96k against last year. LOVESAY, Michelle is a Secretary of the company. BURTON, Benjamin Frank is a Director of the company. BURTON, Brian Robert is a Director of the company. Secretary WYATT, Rosemary Elizabeth has been resigned. Secretary CAMBRIDGE NOMINEES LIMITED has been resigned. Director CAMBRIDGE INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


clifton and burton group Key Finiance

LIABILITIES £85.96k
-34%
CASH n/a
TOTAL ASSETS £43.35k
-24%
All Financial Figures

Current Directors

Secretary
LOVESAY, Michelle
Appointed Date: 01 June 2002

Director
BURTON, Benjamin Frank
Appointed Date: 08 August 2015
41 years old

Director
BURTON, Brian Robert
Appointed Date: 05 October 1999
76 years old

Resigned Directors

Secretary
WYATT, Rosemary Elizabeth
Resigned: 01 June 2002
Appointed Date: 19 November 1999

Secretary
CAMBRIDGE NOMINEES LIMITED
Resigned: 19 November 1999
Appointed Date: 05 October 1999

Director
CAMBRIDGE INCORPORATIONS LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Persons With Significant Control

Mr Brian Robert Burton
Notified on: 5 October 2016
76 years old
Nature of control: Right to appoint and remove directors as a member of a firm

CLIFTON AND BURTON GROUP LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,105

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
05 Oct 1999
Incorporation

CLIFTON AND BURTON GROUP LIMITED Charges

31 July 2014
Charge code 0385 3273 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 31 burrell road st ives cambridgeshire t/no.CB111013…
4 July 2014
Charge code 0385 3273 0001
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…