CLIFTON TRADE BATHROOMS LIMITED

CLIFTON TRADE BATHROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLIFTON TRADE BATHROOMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05363083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLIFTON TRADE BATHROOMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLIFTON TRADE BATHROOMS LIMITED located?

    Registered Office Address
    Central Support Office Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLIFTON TRADE BATHROOMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLIFTON TRADE BATHROOMS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CLIFTON TRADE BATHROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    5 pagesRP01CS01

    Appointment of Mr Justin Keith Scarborough as a director on Jul 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on May 02, 2025 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Dec 17, 2025Replaced A replacement CS01 (statement of capital & shareholder information change) was registered on 17/12/2025

    Notification of Tpa Capital Investments Limited Partnership as a person with significant control on Dec 10, 2024

    2 pagesPSC02

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 20, 2024

    • Capital: GBP 1,384.3218
    4 pagesSH01

    Confirmation statement made on Oct 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Appointment of Mr Gregory Raymond Allen as a director on Jun 06, 2023

    2 pagesAP01

    Registered office address changed from Stanmore House 64-68 Blackburn St Radcliffe Manchester M26 2JS to Central Support Office Breightmet Industrial Estate Breightmet Bolton BL2 6PX on Sep 26, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 11, 2022 with updates

    5 pagesCS01

    Change of details for Mr Christopher John Hopkinson as a person with significant control on Apr 13, 2022

    2 pagesPSC04

    Cessation of Nicholas Peter Hopkinson as a person with significant control on Apr 13, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 26, 2022

    • Capital: GBP 1,189.9788
    4 pagesSH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CLIFTON TRADE BATHROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Gregory Raymond
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    United KingdomBritish280113690001
    BIRD, Jeremy Guy Nicholas
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    South AfricaBritish190254330001
    GARRATT, Nicholas Richard
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    EnglandBritish104290960003
    HOPKINSON, Christopher John
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    EnglandBritish23139780002
    JONES, Marc Richard
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    EnglandBritish223026860001
    SCARBOROUGH, Justin Keith
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    EnglandBritish298866540001
    SMITH, Gordon Stewart
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    Director
    Breightmet Industrial Estate
    Breightmet
    BL2 6PX Bolton
    Central Support Office
    England
    EnglandBritish142249200001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    Secretary
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    134331050001
    GARRATT, Christine Anne
    343 Chartridge Lane
    HP5 2SH Chesham
    Buckinghamshire
    Director
    343 Chartridge Lane
    HP5 2SH Chesham
    Buckinghamshire
    British104612260001
    HOPKINSON, Nicholas Peter
    64-68 Blackburn St
    M26 2JS Radcliffe
    Stanmore House
    Manchester
    Director
    64-68 Blackburn St
    M26 2JS Radcliffe
    Stanmore House
    Manchester
    United KingdomBritish5700730007
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of CLIFTON TRADE BATHROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C/O Hillier Hopkins Llp First Floor
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    England
    Dec 10, 2024
    C/O Hillier Hopkins Llp First Floor
    51 Clarendon Road
    WD17 1HP Watford
    Radius House
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberLp020478
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Peter Hopkinson
    Radcliffe
    M26 2JS Manchester
    Stanmore House 64 - 68 Blackburn Street
    United Kingdom
    Sep 27, 2018
    Radcliffe
    M26 2JS Manchester
    Stanmore House 64 - 68 Blackburn Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher John Hopkinson
    Radcliffe
    M26 2JS Manchester
    Stanmore House 64 - 68 Blackburn Street
    United Kingdom
    Sep 27, 2018
    Radcliffe
    M26 2JS Manchester
    Stanmore House 64 - 68 Blackburn Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CLIFTON TRADE BATHROOMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017Sep 27, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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