CLIFTONGRADE LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 8PE

Company number 01205253
Status Active
Incorporation Date 26 March 1975
Company Type Private Limited Company
Address NO 2 MYRTLE YARD, NEWPORT ROAD SOMERTON, COWES, ISLE OF WIGHT, PO31 8PE
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLIFTONGRADE LIMITED are www.cliftongrade.co.uk, and www.cliftongrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.7 miles; to Fareham Rail Station is 9 miles; to Swanwick Rail Station is 9.2 miles; to Bursledon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliftongrade Limited is a Private Limited Company. The company registration number is 01205253. Cliftongrade Limited has been working since 26 March 1975. The present status of the company is Active. The registered address of Cliftongrade Limited is No 2 Myrtle Yard Newport Road Somerton Cowes Isle of Wight Po31 8pe. . DAVENPORT, Sharon Diane is a Secretary of the company. WALTER, Ian Richard is a Director of the company. WALTER, Keith Derek is a Director of the company. Director WALTER, David Norman has been resigned. Director WALTER, Shirley has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors


Director
WALTER, Ian Richard
Appointed Date: 27 April 2000
58 years old

Director
WALTER, Keith Derek
Appointed Date: 27 April 2000
60 years old

Resigned Directors

Director
WALTER, David Norman
Resigned: 08 October 2012
89 years old

Director
WALTER, Shirley
Resigned: 27 April 2000
85 years old

Persons With Significant Control

Mr Ian Richard Walter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Derek Walter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFTONGRADE LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

09 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 99 more events
09 Feb 1981
Annual return made up to 31/12/79
09 Feb 1981
Accounts made up to 31 May 1979
24 Nov 1979
Annual return made up to 31/12/78
23 Nov 1979
Annual return made up to 31/12/77
26 Mar 1975
Certificate of incorporation

CLIFTONGRADE LIMITED Charges

12 October 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Land on the northern side of alchorne place portsmouth…
12 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of dundas lane portsmouth…
12 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of alchorne place portsmouth…
16 July 1990
Legal charge
Delivered: 23 July 1990
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land approximately 2.6 acres at kingston…
6 August 1987
Corporate mortgage
Delivered: 18 August 1987
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: 1. goods 2. benefit of all contracts warranties &…
25 August 1983
Legal charge
Delivered: 14 September 1983
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at myrtle yard. 2 newport rd northwood iow.
14 October 1977
Legal charge
Delivered: 21 October 1977
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Freehold land & premises, the old brick works, rookley…
22 September 1977
Debenture
Delivered: 4 October 1977
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…