CLIFTON NURSERIES LIMITED
Overview
Company Name | CLIFTON NURSERIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00697600 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLIFTON NURSERIES LIMITED?
- Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLIFTON NURSERIES LIMITED located?
Registered Office Address | Clifton Nurseries Woburn Hill KT15 2QG Addlestone Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLIFTON NURSERIES LIMITED?
Company Name | From | Until |
---|---|---|
GARDEN DESIGN AND ADVISORY SERVICE LIMITED | Jul 06, 1961 | Jul 06, 1961 |
What are the latest accounts for CLIFTON NURSERIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLIFTON NURSERIES LIMITED?
Last Confirmation Statement Made Up To | May 06, 2025 |
---|---|
Next Confirmation Statement Due | May 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2024 |
Overdue | No |
What are the latest filings for CLIFTON NURSERIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 006976000005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Termination of appointment of David James Morley as a director on Jul 08, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Registered office address changed from The Plantation Woburn Hill Addlestone Surrey KT15 2QG England to Clifton Nurseries Woburn Hill Addlestone Surrey KT15 2QG on May 13, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Clifton Nurseries (Holdings) Ltd as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||
Cessation of Gavin Jones Ltd as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||
Cessation of Martyn Charles Mogford as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Peter Rodney Orlando as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter Rodney Orlando as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Registration of charge 006976000005, created on Jan 30, 2018 | 30 pages | MR01 | ||
Registration of charge 006976000003, created on Oct 23, 2017 | 32 pages | MR01 | ||
Registration of charge 006976000004, created on Oct 23, 2017 | 42 pages | MR01 | ||
Who are the officers of CLIFTON NURSERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, William Robert Simon | Director | Woburn Hill KT15 2QG Addlestone Clifton Nurseries Surrey England | England | British | Company Director | 102472010001 | ||||
MOGFORD, Martyn Charles | Director | Woburn Hill KT15 2QG Addlestone Clifton Nurseries Surrey England | United Kingdom | British | Company Director | 13792890002 | ||||
LUETCHFORD, Ian Gordon | Secretary | 41 The Rise Elstree WD6 3JS Borehamwood Hertfordshire | British | 11661030001 | ||||||
MILLER, Michael David | Secretary | Kingwell South Hill Avenue HA1 3PB Harrow Middlesex | British | Company Director | 13128970001 | |||||
RINGSHALL, Anthony William | Secretary | 5a Clifton Villas London W9 2PH | British | Accountant | 48995300002 | |||||
BENNETT, Adam Edward Spencer | Director | Windmill Hill Brenchley TN12 7NP Tonbridge Shernover House Kent | England | British | Company Director | 138077050001 | ||||
BROMOVSKY, Fabia Alyson | Director | 5a Clifton Villas London W9 2PH | United Kingdom | British | Company Director | 67136990003 | ||||
BROWN, Simon David | Director | 10 Shrewsbury Lane SE18 3JF London | United Kingdom | British | Chief Operating Officer | 127030310001 | ||||
ESPLEY, Dennis Edward | Director | Woburn Hill KT15 2QG Addlestone The Plantation Surrey England | England | British | Consultant | 149545860001 | ||||
GOODWIN, Ian | Director | The Old Vicarage Church Lane MK44 1ER Riseley Bedfordshire | England | British | Company Director | 185130500001 | ||||
JAMES, Patrick Esmond | Director | Normanby Hill Normanby YO62 6RH York | England | British | Landscape Consultant | 145199070001 | ||||
JOHNSTON, Benjamin Monk | Director | Woburn Hill KT15 2QG Addlestone The Plantation Surrey England | England | British | Accountant / Director | 170577240001 | ||||
LEWISOHN, James | Director | 91b Ladbroke Grove W11 2HD London | British,Danish | Investment Advisor | 69011190001 | |||||
MILLER, Michael David | Director | Kingwell South Hill Avenue HA1 3PB Harrow Middlesex | British | Company Director | 13128970001 | |||||
MORGAN, Alistair David Miles | Director | 5a Clifton Villas London W9 2PH | United Kingdom | British | Chartered Accountant | 171626290004 | ||||
MORLEY, David James | Director | Woburn Hill KT15 2QG Addlestone Clifton Nurseries Surrey England | United Kingdom | British | Director Of Retail | 224991570001 | ||||
ORLANDO, Peter Rodney | Director | Woburn Hill KT15 2QG Addlestone The Plantation Surrey England | United Kingdom | British | Company Director | 29867890002 | ||||
PALUCHOWSKI, Tadeusz | Director | The Pines Roundabout Copse RH20 2RN West Chiltington West Sussex | England | British | Manager | 59279910002 | ||||
ROTHSCHILD, Hannah Mary, The Hon. | Director | W9 | England | British | Film Writer Director | 20432910004 | ||||
ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | 5a Clifton Villas London W9 2PH | United Kingdom | British | Company Director | 4380010001 | ||||
SARGENT, Raymond | Director | 12 Pasture Close Bushey WD2 3HP Watford Hertfordshire | British | Nursery Manager | 28555250001 | |||||
SWEETLAND, Sara | Director | 5a Clifton Villas London W9 2PH | United Kingdom | British | Managing Director | 155357230002 | ||||
TOWNSEND, Susan Eileen | Director | 37 Ladbroke Square W11 London | British | Company Director | 37647260001 | |||||
TROUGHTON, Peter John Charles | Director | The Lynch House Church Road, Wanborough SN4 0BZ Swindon Wiltshire | United Kingdom | British | Company Director | 45569670005 | ||||
WILLIAMS, Stephen Howard | Director | Birkdale Cottage Linkside South GU26 6NX Hindhead Surrey | British | Managing Director | 62937940001 | |||||
WILSON, Matthew | Director | 5a Clifton Villas London W9 2PH | United Kingdom | British | Landscape Designer | 157589360001 |
Who are the persons with significant control of CLIFTON NURSERIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Martyn Charles Mogford | Jun 01, 2016 | Woburn Hill KT15 2QG Addlestone The Plantation Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Gavin Jones Ltd | Jun 01, 2016 | Addlestone KT15 2QG Surrey Woburn Hill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Clifton Nurseries (Holdings) Ltd | Apr 06, 2016 | Woburn Hill KT15 2QG Addlestone The Plantation England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLIFTON NURSERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 30, 2018 Delivered On Jan 30, 2018 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 23, 2017 Delivered On Oct 23, 2017 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 23, 2017 Delivered On Oct 23, 2017 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Jan 26, 2010 Delivered On Feb 02, 2010 | Outstanding | Amount secured All monies due or to become due from the company and clifton nurseries (holdings) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of any accounts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 09, 1989 Delivered On Jan 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & garages at 23 to 52 warwick place london W9, title no ngl 498735 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0