CLIFTON NURSERIES (HOLDINGS) LIMITED - ADDLESTONE
Company Profile | Company Filings |
Overview
CLIFTON NURSERIES (HOLDINGS) LIMITED is a Private Limited Company from ADDLESTONE ENGLAND and has the status: Active.
CLIFTON NURSERIES (HOLDINGS) LIMITED was incorporated 74 years ago on 04/04/1950 and has the registered number: 00480603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLIFTON NURSERIES (HOLDINGS) LIMITED was incorporated 74 years ago on 04/04/1950 and has the registered number: 00480603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLIFTON NURSERIES (HOLDINGS) LIMITED - ADDLESTONE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CLIFTON NURSERIES
ADDLESTONE
SURREY
KT15 2QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PATRICIA GEORGINA MOGFORD | Jul 1949 | British | Director | 2017-08-22 | CURRENT |
MR WILLIAM ROBERT SIMON CLARK | Aug 1966 | British | Director | 2016-05-31 | CURRENT |
MR MARTYN CHARLES MOGFORD | Mar 1950 | British | Director | 2016-05-31 | CURRENT |
IAN GORDON LUETCHFORD | Nov 1934 | Secretary | RESIGNED | ||
MR MATTHEW WILSON | Jun 1966 | British | Director | 2011-02-07 UNTIL 2016-05-31 | RESIGNED |
MICHAEL DAVID MILLER | Jan 1939 | British | Secretary | 1992-12-31 UNTIL 1996-08-01 | RESIGNED |
ANTHONY WILLIAM RINGSHALL | British | Secretary | 1996-08-01 UNTIL 2016-05-31 | RESIGNED | |
PETER RODNEY ORLANDO | Apr 1947 | British | Director | 2016-05-31 UNTIL 2018-01-31 | RESIGNED |
STEPHEN HOWARD WILLIAMS | Jan 1951 | British | Director | 2002-08-01 UNTIL 2004-10-26 | RESIGNED |
MR PETER JOHN CHARLES TROUGHTON | Jun 1948 | British | Director | 2002-01-01 UNTIL 2004-04-05 | RESIGNED |
MISS SUSAN EILEEN TOWNSEND | Dec 1949 | British | Director | RESIGNED | |
ALAN TATE | Mar 1951 | Director | RESIGNED | ||
LORD NATHANIEL CHARLES JACOB ROTHSCHILD | Apr 1936 | British | Director | RESIGNED | |
THE HON HANNAH MARY ROTHSCHILD | May 1962 | British | Director | 2005-05-01 UNTIL 2006-05-08 | RESIGNED |
TADEUSZ PALUCHOWSKI | Jun 1951 | British | Director | 2004-09-27 UNTIL 2011-02-28 | RESIGNED |
SIR SIMON MICHAEL HORNBY | Dec 1939 | British | Director | 1994-02-01 UNTIL 2001-12-31 | RESIGNED |
MICHAEL DAVID MILLER | Jan 1939 | British | Director | RESIGNED | |
JAMES LEWISOHN | May 1970 | British,Danish | Director | 2005-05-01 UNTIL 2005-10-04 | RESIGNED |
MR IAN GOODWIN | Oct 1961 | British | Director | 2006-05-08 UNTIL 2009-04-15 | RESIGNED |
MR SIMON DAVID BROWN | Oct 1960 | British | Director | 2005-05-01 UNTIL 2006-03-28 | RESIGNED |
MRS FABIA ALYSON BROMOVSKY | Jan 1961 | British | Director | RESIGNED | |
MRS FABIA ALYSON BROMOVSKY | Jan 1961 | British | Director | 2011-01-31 UNTIL 2016-06-10 | RESIGNED |
MR ADAM EDWARD SPENCER BENNETT | Jan 1955 | British | Director | 2009-04-01 UNTIL 2013-07-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gavin Jones Ltd | 2016-06-01 - 2018-01-31 | Surrey | Ownership of shares 75 to 100 percent | |
Mr Martyn Charles Mogford | 2016-06-01 | 3/1950 | Addlestone Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLIFTON_NURSERIES_(HOLDIN - Accounts | 2024-05-17 | 31-12-2023 | £163 Cash £1,025,871 equity |
CLIFTON_NURSERIES_(HOLDIN - Accounts | 2023-05-25 | 31-12-2022 | £2,654 Cash £999,913 equity |
CLIFTON_NURSERIES_(HOLDIN - Accounts | 2022-05-26 | 31-12-2021 | £38,197 Cash £987,103 equity |
Clifton Nurseries (Holdings) Limited - Period Ending 2019-12-31 | 2020-06-16 | 31-12-2019 | £297,579 Cash |