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

CLIPPER CONTRACTING GROUP LTD

1 WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS,
Company Registration Number
06631601
Private Limited Company
Active

Company Overview

About Clipper Contracting Group Ltd
CLIPPER CONTRACTING GROUP LTD was founded on 2008-06-26 and has its registered office in Dorchester. The organisation's status is listed as "Active". Clipper Contracting Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLIPPER CONTRACTING GROUP LTD
 
Legal Registered Office
1 WIDCOMBE STREET
POUNDBURY
DORCHESTER
DORSET
DT1 3BS
Other companies in DT1
 
Previous Names
CLIPPER CONTRACTING LTD17/02/2012
CLIPPER PAYROLLS LIMITED11/11/2010
Filing Information
Company Number 06631601
Company ID Number 06631601
Date formed 2008-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125470921  
Last Datalog update: 2024-04-06 19:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIPPER CONTRACTING GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVISO BUSINESS SERVICES LIMITED   SNOWBALL SOLUTIONS 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 CLIPPER CONTRACTING GROUP LTD

Current Directors
Officer Role Date Appointed
RICHARD MARK KING
Director 2009-12-01
ASHLEY LYAS
Director 2012-02-01
ROGER DAVID LYAS
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA MARY ANNE NOEL
Director 2014-01-01 2016-07-04
MARGARET ANN POYNTON
Company Secretary 2009-04-15 2009-12-01
KATIE ALLEN
Director 2009-03-12 2009-12-01
QFL NOMINEE SECRETARY LIMITED
Company Secretary 2008-06-26 2009-04-15
MATTHEW MORAN
Director 2008-06-26 2009-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK KING CLIPPER CG HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-05-13 Active
RICHARD MARK KING QUBA ACCOUNTANTS LIMITED Director 2010-03-30 CURRENT 2008-06-27 Active
ASHLEY LYAS CLIPPER CG HOLDINGS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ASHLEY LYAS QUBA ACCOUNTANTS LIMITED Director 2012-02-01 CURRENT 2008-06-27 Active
ASHLEY LYAS AVISO BUSINESS SERVICES LIMITED Director 2012-02-01 CURRENT 2009-01-14 Active
ASHLEY LYAS QX SOLUTIONS LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ASHLEY LYAS QUBA SOLUTIONS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
ROGER DAVID LYAS QUBA ACCOUNTANTS LIMITED Director 2012-02-01 CURRENT 2008-06-27 Active
ROGER DAVID LYAS AVISO BUSINESS SERVICES LIMITED Director 2012-02-01 CURRENT 2009-01-14 Active
ROGER DAVID LYAS QX SOLUTIONS LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ROGER DAVID LYAS AZURE POINT MANAGEMENT LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
ROGER DAVID LYAS GENERAL AIRCRAFT TECHNICAL ENGINEERING SUPPORT LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
ROGER DAVID LYAS FEELWOOD EUROPE LIMITED Director 2003-10-01 CURRENT 2003-09-15 Dissolved 2016-09-13
ROGER DAVID LYAS PROCOM MARKETING LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off
ROGER DAVID LYAS BIBOA LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active - Proposal to Strike off
ROGER DAVID LYAS CREST COMPANY MANAGEMENT LTD Director 2002-02-28 CURRENT 1998-03-27 Dissolved 2016-05-24
ROGER DAVID LYAS MANEA CONSULTING LTD Director 1999-05-05 CURRENT 1999-04-21 Dissolved 2016-02-02
ROGER DAVID LYAS ELITE INVESTMENTS LIMITED Director 1995-03-17 CURRENT 1995-03-17 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Sales ExecutiveLondonWere a company that likes to create a unique work atmosphere, with constant monthly sales rewards, team building nights out and Christmas parties....2016-12-06

Jobs results powered by Indeed
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
2024-04-09Resolutions passed:<ul><li>Resolution Re: approval of the finance documents, appointment of agent 14/03/2024<li>Resolution to adopt memorandum and artciles</ul>
2024-04-09Memorandum articles filed
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066316010003
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE 066316010004
2024-02-28FULL ACCOUNTS MADE UP TO 02/07/23
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 03/07/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 03/07/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 04/07/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 04/07/21
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 066316010003
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066316010003
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID LYAS
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY ANNE NOEL
2016-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-07-01CH01Director's details changed for Mr Richard Mark King on 2015-08-04
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-11SH08Change of share class name or designation
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-17AR0126/06/14 ANNUAL RETURN FULL LIST
2014-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/05/2014
2014-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK KING / 01/05/2014
2014-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/05/2014
2014-07-02AP01DIRECTOR APPOINTED MRS TERESA MARY ANNE NOEL
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIK MARK KING / 01/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/01/2014
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/01/2014
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-05AR0126/06/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0126/06/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RIK MARK KING / 01/06/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-17RES15CHANGE OF NAME 03/02/2012
2012-02-17CERTNMCOMPANY NAME CHANGED CLIPPER CONTRACTING LTD CERTIFICATE ISSUED ON 17/02/12
2012-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14AP01DIRECTOR APPOINTED MR ASHLEY LYAS
2012-02-13AP01DIRECTOR APPOINTED MR ROGER DAVID LYAS
2012-02-13SH0101/02/12 STATEMENT OF CAPITAL GBP 1000
2011-07-14AR0126/06/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-11CERTNMCOMPANY NAME CHANGED CLIPPER PAYROLLS LIMITED CERTIFICATE ISSUED ON 11/11/10
2010-09-28RES15CHANGE OF NAME 10/08/2010
2010-08-24MISC123 FORM
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24RES04NC INC ALREADY ADJUSTED 21/06/2010
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AR0126/06/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2 THE ARCADE THE STREET CHARMOUTH DORSET DT6 6PU
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY MARGARET POYNTON
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ALLEN
2010-01-05AP01DIRECTOR APPOINTED RIK MARK KING
2010-01-05SH0101/12/09 STATEMENT OF CAPITAL GBP 4
2009-07-10363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 2 THE ARCADE THE STREET CHARMOUTH DORSET DT6 6PU
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM SQUIRREL LODGE SWAN LANE EDENBRIDGE KENT TN8 6AL UNITED KINGDOM
2009-05-07288aSECRETARY APPOINTED MS MARGARET ANN POYNTON
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY QFL NOMINEE SECRETARY LIMITED
2009-03-13288aDIRECTOR APPOINTED MS KATIE ALLEN
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MORAN
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 7 ELM ROAD GREEN ST GREEN ORPINGTON KENT BR6 6BA UNITED KINGDOM
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM SQUIRREL LODGE SWAN LANE EDENBRIDGE KENT TN8 6AL UNITED KINGDOM
2008-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to CLIPPER CONTRACTING GROUP LTD 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 CLIPPER CONTRACTING GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-03-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-08-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30

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 CLIPPER CONTRACTING GROUP LTD

Intangible Assets
Patents
We have not found any records of CLIPPER CONTRACTING GROUP LTD registering or being granted any patents
Domain Names

CLIPPER CONTRACTING GROUP LTD owns 1 domain names.

clippercontracting.co.uk  

Trademarks
We have not found any records of CLIPPER CONTRACTING GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPPER CONTRACTING GROUP LTD. 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 (70229 - Management consultancy activities other than financial management) as CLIPPER CONTRACTING GROUP LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CLIPPER CONTRACTING GROUP LTD 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 CLIPPER CONTRACTING GROUP LTD 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 CLIPPER CONTRACTING GROUP LTD 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.