Company NameClanford Limited
DirectorSamuel Brendan Swann
Company StatusActive - Proposal to Strike off
Company Number07606419
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel Brendan Swann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed04 January 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Jaime Vives Ivars
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2014(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Geoffrey Richard George Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMaria Pilar Navarro Tudela
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2014(3 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Julie Elizabeth Gordon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Peter Gordon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2011(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed15 April 2012(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 04 January 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressUnit 54 The Grand Mill
132 Sunbridge Road
Bradford
BD1 2PF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

114.7k at £1Julie Gordon
50.00%
Redeemable Preference
114.7k at £1Peter Gordon
50.00%
Redeemable Preference
1 at £1Julie Elizabeth Gordon
0.00%
Ordinary
1 at £1Peter Gordon
0.00%
Ordinary

Financials

Year2014
Net Worth£228,324
Current Liabilities£9,019

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 January 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 January 2021Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 January 2020Statement of capital following an allotment of shares on 26 April 2019
  • GBP 120,002
(3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
16 January 2020Notification of Wincham Investments Limited as a person with significant control on 31 March 2019 (2 pages)
16 January 2020Cessation of Wincham Executor & Trustee Company Limited as a person with significant control on 31 March 2019 (1 page)
27 August 2019Statement of capital on 31 March 2019
  • GBP 2
(4 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
5 March 2018Notification of Wincham Executor & Trustee Company Limited as a person with significant control on 30 November 2017 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 December 2017Statement of capital on 30 November 2017
  • GBP 127,684.00
(4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Termination of appointment of Peter Gordon as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Peter Gordon as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Malcolm David Roach as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Malcolm David Roach as a director on 19 October 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 229,350
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 229,350
(4 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 229,350
(4 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 229,350
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Termination of appointment of Julie Elizabeth Gordon as a director on 31 October 2015 (1 page)
19 January 2016Termination of appointment of Julie Elizabeth Gordon as a director on 31 October 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 229,350
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 229,350
(5 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Appointment of Mr Peter Gordon as a director on 31 December 2014 (2 pages)
2 January 2015Appointment of Mrs Julie Elizabeth Gordon as a director on 31 December 2014 (2 pages)
2 January 2015Termination of appointment of Malcolm David Roach as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Malcolm David Roach as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mrs Julie Elizabeth Gordon as a director on 31 December 2014 (2 pages)
2 January 2015Termination of appointment of Maria Pilar Navarro Tudela as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Mark Damion Roach as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Maria Pilar Navarro Tudela as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Mark Damion Roach as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Peter Gordon as a director on 31 December 2014 (2 pages)
11 December 2014Appointment of Maria Pilar Navarro Tudela as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Maria Pilar Navarro Tudela as a director on 10 December 2014 (2 pages)
16 October 2014Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page)
16 October 2014Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page)
13 June 2014Appointment of Mr Geoffrey Richard George Smith as a director (2 pages)
13 June 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
13 June 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
13 June 2014Appointment of Mr Geoffrey Richard George Smith as a director (2 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
8 January 2014Appointment of Mr Jaime Vives Ivars as a director (2 pages)
8 January 2014Appointment of Mr Mark Damion Roach as a director (2 pages)
8 January 2014Appointment of Mr Mark Damion Roach as a director (2 pages)
8 January 2014Appointment of Mr Jaime Vives Ivars as a director (2 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 April 2011Incorporation (22 pages)
15 April 2011Incorporation (22 pages)