CLIFFORD WILLIAM LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Wellingborough » NN6 0LQ

Company number 07917599
Status Active
Incorporation Date 20 January 2012
Company Type Private Limited Company
Address 62 KING STREET, EARLS BARTON, NORTHAMPTON, NN6 0LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of CLIFFORD WILLIAM LIMITED are www.cliffordwilliam.co.uk, and www.clifford-william.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Clifford William Limited is a Private Limited Company. The company registration number is 07917599. Clifford William Limited has been working since 20 January 2012. The present status of the company is Active. The registered address of Clifford William Limited is 62 King Street Earls Barton Northampton Nn6 0lq. . JACKSON, Daniel James is a Director of the company. MALLETT, Richard Samuel is a Director of the company. MALLETT, Samantha Jane is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JACKSON, Daniel James
Appointed Date: 20 January 2012
43 years old

Director
MALLETT, Richard Samuel
Appointed Date: 18 February 2014
63 years old

Director
MALLETT, Samantha Jane
Appointed Date: 29 April 2013
58 years old

Persons With Significant Control

Mr Daniel James Jackson
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Jane Mallett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIFFORD WILLIAM LIMITED Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Mar 2015
Registration of charge 079175990010, created on 10 March 2015
...
... and 14 more events
15 Oct 2013
Previous accounting period extended from 31 January 2013 to 31 March 2013
09 May 2013
Appointment of Mrs Samantha Jane Mallett as a director
25 Apr 2013
Registered office address changed from C/O C/O Berry Kearsley Stockwell Limited Sterling House High Street Wellingborough Northamptonshire NN8 4HL United Kingdom on 25 April 2013
11 Mar 2013
Annual return made up to 20 January 2013 with full list of shareholders
20 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLIFFORD WILLIAM LIMITED Charges

10 March 2015
Charge code 0791 7599 0010
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 victoria street earls barton t/no NN318994…
6 November 2014
Charge code 0791 7599 0009
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 compton way earls barton t/n NN307423…
6 November 2014
Charge code 0791 7599 0008
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 stirrup house byfield road st james t/n NN144922…
6 November 2014
Charge code 0791 7599 0007
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 victoria street earls barton t/n NN121162…
6 November 2014
Charge code 0791 7599 0006
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 compton way earls barton t/no NN285561…
31 July 2014
Charge code 0791 7599 0005
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 52 shaftesbury street kettering t/no NN142305…
31 July 2014
Charge code 0791 7599 0004
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 50 shaftesbury street kettering and parking space t/no…
21 July 2014
Charge code 0791 7599 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54 shaftesbury street, kettering and parking space t/no…
21 July 2014
Charge code 0791 7599 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 56 shaftesbury street, kettering and parking space t/no…
17 May 2014
Charge code 0791 7599 0001
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…