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

CLISSOLD GROUP LIMITED

OLDGATE MILL, NORTH WING OTLEY ROAD, BRADFORD, WEST YORKSHIRE, BD3 0DH,
Company Registration Number
03834291
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clissold Group Ltd
CLISSOLD GROUP LIMITED was founded on 1999-09-01 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Clissold Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLISSOLD GROUP LIMITED
 
Legal Registered Office
OLDGATE MILL
NORTH WING OTLEY ROAD
BRADFORD
WEST YORKSHIRE
BD3 0DH
Other companies in BD3
 
Filing Information
Company Number 03834291
Company ID Number 03834291
Date formed 1999-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-06 07:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLISSOLD GROUP 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 CLISSOLD GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS XAVIER O'REILLY
Company Secretary 2007-04-10
JOHN DAVID HITT
Director 2018-05-03
FRANCIS XAVIER O'REILLY
Director 2007-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILLIP WILLIAMS
Director 2007-04-10 2018-05-03
CHARLES RUTHVEN STEWART
Director 2007-04-10 2014-06-27
JAMES ROBERT BRUBAKER
Director 2007-04-10 2013-04-02
RONALD TAYLOR
Company Secretary 2000-01-24 2007-04-10
WALID BATHICH
Director 2007-01-07 2007-04-10
ADRIAN BERRY
Director 2000-01-24 2007-04-10
RICHARD CHAMBERS
Director 2005-04-01 2007-04-10
LISA JOANNE COOPER
Director 2006-01-03 2007-04-10
MICHAEL PETER HARBURN
Director 2000-01-24 2007-04-10
CHRISTOPHER PETER HOLDSWORTH
Director 2000-01-24 2007-04-10
RONALD TAYLOR
Director 2000-01-24 2007-04-10
MALCOLM STUART STYRING
Director 2000-01-24 2005-03-31
GWECO SECRETARIES LIMITED
Company Secretary 1999-09-01 2000-01-21
GWECO DIRECTORS LIMITED
Director 1999-09-01 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Company Secretary 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Company Secretary 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Company Secretary 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Company Secretary 2003-07-14 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Company Secretary 1998-12-31 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Company Secretary 1998-12-31 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Company Secretary 1998-12-31 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Company Secretary 1998-12-31 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Company Secretary 1998-12-31 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HSG LIMITED Company Secretary 1998-12-31 CURRENT 1996-03-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY LOWE DONALD & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1903-11-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Company Secretary 1998-12-31 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Company Secretary 1998-12-31 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Company Secretary 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Company Secretary 1998-12-31 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Company Secretary 1998-12-31 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Company Secretary 1998-12-31 CURRENT 1968-06-27 Active - Proposal to Strike off
JOHN DAVID HITT J.H. CLISSOLD & SON LTD. Director 2018-05-03 CURRENT 1975-11-04 Active
JOHN DAVID HITT HSG LIMITED Director 2018-05-03 CURRENT 1996-03-29 Active - Proposal to Strike off
JOHN DAVID HITT HOLLAND & SHERRY LIMITED Director 2018-05-03 CURRENT 1923-12-27 Active
JOHN DAVID HITT TOM JAMES UK LIMITED Director 2017-10-16 CURRENT 1995-06-20 Active
JOHN DAVID HITT TOM JAMES (EUROPE) LIMITED Director 2017-10-16 CURRENT 1999-01-26 Active
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Director 2014-06-27 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Director 2014-06-27 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Director 2014-06-27 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Director 2014-06-27 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Director 2007-04-27 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Director 2007-04-27 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Director 2007-04-27 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Director 2007-04-27 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Director 2007-04-27 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Director 2007-04-27 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Director 2007-04-27 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Director 2007-04-27 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Director 2007-04-27 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Director 2007-04-27 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Director 2007-04-27 CURRENT 1968-06-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Director 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Director 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Director 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HSG LIMITED Director 2004-04-28 CURRENT 1996-03-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Director 2003-02-28 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Director 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Director 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY LOWE DONALD & COMPANY LIMITED Director 1998-12-31 CURRENT 1903-11-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Director 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Director 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Director 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Director 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Director 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Director 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY LIMITED Director 1996-11-18 CURRENT 1923-12-27 Active

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
2021-05-06SH20Statement by Directors
2021-05-06SH19Statement of capital on 2021-05-06 GBP 1
2021-05-06CAP-SSSolvency Statement dated 01/03/21
2021-05-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-22PSC02Notification of Venlaw Road Limited as a person with significant control on 2021-04-19
2021-04-22PSC07CESSATION OF FRANCIS XAVIER O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR JOHN DAVID HITT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIP WILLIAMS
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 132425
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 132425
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANK XAVIER O'REILLY on 2015-09-08
2015-09-08CH01Director's details changed for Mr Frank Xavier O'reilly on 2015-09-08
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 132425
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-20AR0101/09/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUBAKER
2012-09-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-07AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17CH01Director's details changed for Frank Xavier O'reilly on 2010-09-01
2010-09-17AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RUTHVEN STEWART / 01/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRUBAKER / 01/09/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 01/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP WILLIAMS / 01/09/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-18363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-02363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-24363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS; AMEND
2007-05-15288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-1788(2)RAD 07/01/07--------- £ SI 3162@1=3162 £ IC 132425/135587
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-01-30169£ IC 152123/127123 03/01/06 £ SR 25000@1=25000
2006-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-3088(2)RAD 03/01/06--------- £ SI 5319@1=5319 £ IC 127123/132442
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-06-28169£ IC 252123/202123 20/05/05 £ SR 50000@1=50000
2005-06-08123NC INC ALREADY ADJUSTED 20/05/05
2005-06-08RES04£ NC 410000/460000 20/05
2005-06-08MEM/ARTSARTICLES OF ASSOCIATION
2005-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-0888(2)RAD 20/05/05--------- £ SI 17123@1=17123 £ IC 235000/252123
2005-05-31288aNEW DIRECTOR APPOINTED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-10363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-06363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLISSOLD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CLISSOLD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2002-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-01-25 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLISSOLD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CLISSOLD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLISSOLD GROUP LIMITED
Trademarks
We have not found any records of CLISSOLD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLISSOLD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLISSOLD GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLISSOLD GROUP 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 CLISSOLD GROUP 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 CLISSOLD GROUP 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.