Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTONGRADE LIMITED
Company Information for

CLIFTONGRADE LIMITED

NO 2 MYRTLE YARD, NEWPORT ROAD SOMERTON, COWES, ISLE OF WIGHT, PO31 8PE,
Company Registration Number
01205253
Private Limited Company
Active

Company Overview

About Cliftongrade Ltd
CLIFTONGRADE LIMITED was founded on 1975-03-26 and has its registered office in Cowes. The organisation's status is listed as "Active". Cliftongrade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFTONGRADE LIMITED
 
Legal Registered Office
NO 2 MYRTLE YARD
NEWPORT ROAD SOMERTON
COWES
ISLE OF WIGHT
PO31 8PE
Other companies in PO31
 
Filing Information
Company Number 01205253
Company ID Number 01205253
Date formed 1975-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108778639  
Last Datalog update: 2024-03-07 00:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTONGRADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFTONGRADE LIMITED

Current Directors
Officer Role Date Appointed
SHARON DIANE DAVENPORT
Company Secretary 1991-07-31
IAN RICHARD WALTER
Director 2000-04-27
KEITH DEREK WALTER
Director 2000-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NORMAN WALTER
Director 1991-07-31 2012-10-08
SHIRLEY WALTER
Director 1991-07-31 2000-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr Keith Derek Walter on 2022-11-03
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CH01Director's details changed for Mr Ian Richard Walter on 2021-04-07
2021-04-07PSC04Change of details for Mr Ian Richard Walter as a person with significant control on 2021-04-07
2020-11-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Mr Keith Derek Walter on 2020-11-02
2020-11-02PSC04Change of details for Mr Keith Derek Walter as a person with significant control on 2020-11-02
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08TM02Termination of appointment of Sharon Diane Davenport on 2018-09-21
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-12-19AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-11-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER / 01/07/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER / 01/07/2014
2013-08-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER / 19/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER / 19/07/2012
2012-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON DIANE DAVENPORT on 2012-07-19
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN WALTER / 19/07/2012
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-02AR0131/07/11 FULL LIST
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON DIANE DAVENPORT / 11/11/2010
2010-10-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-16AR0131/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER / 31/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER / 31/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN WALTER / 31/07/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / SHARON DEVERILL / 29/04/2008
2007-09-19363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: ALCHORNE PLACE AIRPORT INDUSTRIAL ESTATE PORTSMOUTH HAMPSHIRE PO3 5QL
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-06363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-29363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-19363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-15363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-21363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-29363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-01288cDIRECTOR'S PARTICULARS CHANGED
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02ORES04NC INC ALREADY ADJUSTED 23/01/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0208617 Active Licenced property: NEWPORT ROAD 2 MYRTLE YARD SOMERTON COWES SOMERTON GB PO31 8PE;, STAG LANE NEWPORT GB PO30 5TS. Correspondance address: 262 NEWPORT ROAD 2 MYRTLE YARD COWES GB PO31 8PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTONGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-16 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1987-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-09-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTONGRADE LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTONGRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTONGRADE LIMITED
Trademarks
We have not found any records of CLIFTONGRADE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFTONGRADE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-02-21 GBP £10
Isle of Wight Council 2014-02-21 GBP £20
Isle of Wight Council 2014-02-21 GBP £10
Isle of Wight Council 2014-02-21 GBP £10
Isle of Wight Council 2014-02-21 GBP £10
Isle of Wight Council 2013-07-10 GBP £10
Isle of Wight Council 2013-07-10 GBP £10
Isle of Wight Council 2013-07-10 GBP £20
Isle of Wight Council 2013-07-10 GBP £10
Isle of Wight Council 2013-07-10 GBP £10
Isle of Wight Council 2013-05-17 GBP £90
Isle of Wight Council 2013-02-20 GBP £15
Isle of Wight Council 2013-01-23 GBP £30
Isle of Wight Council 2012-11-16 GBP £20
Isle of Wight Council 2012-11-16 GBP £10
Isle of Wight Council 2012-11-16 GBP £10
Isle of Wight Council 2012-11-16 GBP £20
Isle of Wight Council 2012-11-16 GBP £10
Isle of Wight Council 2012-11-16 GBP £10
Isle of Wight Council 2012-11-16 GBP £10
Isle of Wight Council 2012-10-17 GBP £620
Isle of Wight Council 2012-10-05 GBP £113
Isle of Wight Council 2010-06-17 GBP £555 Abandoned Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLIFTONGRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTONGRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTONGRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1