Company NameCliff & Gristwood Ltd
DirectorsStuart Graham Cliff and Corina Cliff
Company StatusActive
Company Number04433933
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stuart Graham Cliff
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleH G Driver
Country of ResidenceEngland
Correspondence Address8 Crook Business Centre
Crook
County Durham
DL15 8QX
Secretary NameMr Stuart Graham Cliff
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleH G Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Crook Business Centre
Crook
County Durham
DL15 8QX
Director NameMrs Corina Cliff
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Crook Business Centre
Crook
County Durham
DL15 8QX
Director NameMr Stephen Gristwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address41 Tennyson Terrace
Crook
Co Durham
DL15 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Hope Street House
Hope Street
Crook
DL15 9HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Stuart Cliff
100.00%
Ordinary

Financials

Year2014
Turnover£238,681
Gross Profit£236,565
Net Worth£7,576
Cash£19,323
Current Liabilities£83,156

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

24 March 2011Delivered on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 May 2020Change of details for Mr Stuart Graham Cliff as a person with significant control on 17 June 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
18 June 2019Director's details changed for Mrs Corina Cliff on 17 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Stuart Graham Cliff on 17 June 2019 (2 pages)
18 June 2019Change of details for Mr Stuart Graham Cliff as a person with significant control on 17 June 2019 (2 pages)
12 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 December 2018Secretary's details changed for Mr Stuart Graham Cliff on 10 December 2018 (1 page)
10 December 2018Change of details for Mr Stuart Graham Cliff as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Stuart Graham Cliff on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Mrs Corina Cliff on 10 December 2018 (2 pages)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
25 August 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
19 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
19 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
15 April 2015Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages)
15 April 2015Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages)
15 April 2015Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages)
1 October 2014Termination of appointment of Stephen Gristwood as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Stephen Gristwood as a director on 30 September 2014 (1 page)
16 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
16 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
9 October 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
9 October 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
16 August 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
23 May 2012Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages)
23 May 2012Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages)
23 May 2012Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
11 April 2011Amended accounts made up to 31 May 2010 (7 pages)
11 April 2011Amended accounts made up to 31 May 2010 (7 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 May 2010Annual return made up to 8 May 2010 (14 pages)
21 May 2010Annual return made up to 8 May 2010 (14 pages)
21 May 2010Annual return made up to 8 May 2010 (14 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 08/05/09; full list of members (10 pages)
15 May 2009Return made up to 08/05/09; full list of members (10 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2008Return made up to 08/05/08; no change of members (4 pages)
19 May 2008Return made up to 08/05/08; no change of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (10 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (10 pages)
14 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
26 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 June 2005Return made up to 08/05/05; full list of members (7 pages)
25 June 2005Return made up to 08/05/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 8 crook business centre, new road, crook co durham DL15 8QX (1 page)
1 June 2002Registered office changed on 01/06/02 from: 8 crook business centre, new road, crook co durham DL15 8QX (1 page)
1 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
8 May 2002Incorporation (9 pages)
8 May 2002Incorporation (9 pages)