CLIFFORD AND DREW LTD.
WILTS.

Hellopages » Wiltshire » Wiltshire » SP1 3TS

Company number 03297140
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address 62 CASTLE STREET, SALISBURY, WILTS., SP1 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of CLIFFORD AND DREW LTD. are www.cliffordanddrew.co.uk, and www.clifford-and-drew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Clifford and Drew Ltd is a Private Limited Company. The company registration number is 03297140. Clifford and Drew Ltd has been working since 30 December 1996. The present status of the company is Active. The registered address of Clifford and Drew Ltd is 62 Castle Street Salisbury Wilts Sp1 3ts. The company`s financial liabilities are £0.38k. It is £-188.31k against last year. The cash in hand is £59.87k. It is £-101.02k against last year. And the total assets are £88.22k, which is £-324.98k against last year. WHELAN, Donovan Robert Ernest is a Director of the company. Secretary RANSON-WHELAN, Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director NUTTING, Mark Keith has been resigned. Director RANSON-WHELAN, Mary has been resigned. Director WHELAN, Terence Donovan has been resigned. The company operates in "Other business support service activities n.e.c.".


clifford and drew Key Finiance

LIABILITIES £0.38k
-100%
CASH £59.87k
-63%
TOTAL ASSETS £88.22k
-79%
All Financial Figures

Current Directors

Director
WHELAN, Donovan Robert Ernest
Appointed Date: 30 December 1996
97 years old

Resigned Directors

Secretary
RANSON-WHELAN, Mary
Resigned: 08 September 2014
Appointed Date: 30 December 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Director
NUTTING, Mark Keith
Resigned: 31 August 2007
Appointed Date: 30 December 1996
66 years old

Director
RANSON-WHELAN, Mary
Resigned: 04 August 2014
Appointed Date: 31 August 2007
85 years old

Director
WHELAN, Terence Donovan
Resigned: 04 August 2014
Appointed Date: 14 February 2008
69 years old

Persons With Significant Control

Dmw (Salisbury) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIFFORD AND DREW LTD. Events

07 Feb 2017
Confirmation statement made on 30 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
05 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
31 Dec 1998
Accounts for a small company made up to 31 December 1997
09 Feb 1998
Return made up to 30/12/97; full list of members
26 Apr 1997
Particulars of mortgage/charge
08 Jan 1997
Secretary resigned
30 Dec 1996
Incorporation

CLIFFORD AND DREW LTD. Charges

11 April 1997
Debenture
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…