F.P.CLIFT AND SON LIMITED
WORCS

Hellopages » Worcestershire » Worcester » WR1 1LS

Company number 00603714
Status Active
Incorporation Date 29 April 1958
Company Type Private Limited Company
Address 22 SANSOME WALK, WORCESTER, WORCS, WR1 1LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 18,333 . The most likely internet sites of F.P.CLIFT AND SON LIMITED are www.fpcliftandson.co.uk, and www.f-p-clift-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. F P Clift and Son Limited is a Private Limited Company. The company registration number is 00603714. F P Clift and Son Limited has been working since 29 April 1958. The present status of the company is Active. The registered address of F P Clift and Son Limited is 22 Sansome Walk Worcester Worcs Wr1 1ls. The company`s financial liabilities are £157.04k. It is £-9k against last year. . CLIFT, Jean Brenda is a Secretary of the company. CLIFT, Ann Christina is a Director of the company. CLIFT, Elizabeth May is a Director of the company. CLIFT, Jean Brenda is a Director of the company. Secretary ROUZEL, Alan Keith has been resigned. Director CLIFT, John Philip Pope has been resigned. Director DAVIES, Richard Lodge has been resigned. The company operates in "Non-trading company".


f.p.clift and son Key Finiance

LIABILITIES £157.04k
-6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
CLIFT, Ann Christina
Appointed Date: 19 September 2001
72 years old

Director
CLIFT, Elizabeth May
Appointed Date: 19 September 2001
69 years old

Director
CLIFT, Jean Brenda

100 years old

Resigned Directors

Secretary
ROUZEL, Alan Keith
Resigned: 30 March 2002
Appointed Date: 28 September 2000

Director
CLIFT, John Philip Pope
Resigned: 04 October 2000
73 years old

Director
DAVIES, Richard Lodge
Resigned: 12 December 2007
Appointed Date: 03 October 2000
79 years old

Persons With Significant Control

Ms Ann Christina Clift
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

F.P.CLIFT AND SON LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,333

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 18,333

...
... and 79 more events
14 Dec 1987
Return made up to 28/10/87; full list of members

01 Dec 1987
Full accounts made up to 31 March 1987

29 Sep 1986
Return made up to 07/09/86; full list of members
04 Sep 1986
Accounts for a small company made up to 31 March 1986

29 Apr 1958
Incorporation

F.P.CLIFT AND SON LIMITED Charges

8 July 1998
Mortgage deed
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 blackswell cottage lulsley…
20 September 1996
Mortgage deed
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ravenhall farm lulsley in the county of hereford &…
11 September 1996
Mortgage
Delivered: 18 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 18 manor road clifton t/n HW113080…
26 July 1990
Legal mortgage
Delivered: 27 July 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property described in a legal charge dated 25TH july…
24 April 1978
Legal mortgage as evidenced by a statutory declaration
Delivered: 3 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H upper court farm, lulsley station house, lulsley mill…
9 November 1977
Legal mortgage
Delivered: 16 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land, cottages & buildings, being part of pigeon house…
2 June 1977
Further charge
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Upper court farm, lulsley, county of hereford & worcester…
2 June 1977
Further charge
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Upper court farm, lulsley, county of hereford & worcester…
25 July 1969
Legal charge
Delivered: 28 July 1969
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Upper court farm lulsley, worcs. And station house…
6 June 1969
Legal mortgage
Delivered: 13 June 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hill farm. Lulsley. Worcs. As comprised in a conveyance…
1 May 1968
Equitable mortgage
Delivered: 3 May 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hill farm & land approx. 138-814 acres at lulsley and…