Company NameClipfine Limited
Company StatusActive
Company Number01211133
CategoryPrivate Limited Company
Incorporation Date6 May 1975(49 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas McCarron
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1992(17 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 John Street
Holborn
London
WC1N 2AT
Secretary NameMukunthan Ganesh
NationalityBritish
StatusCurrent
Appointed01 January 2003(27 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Certified Accountant
Correspondence Address30 John Street
Holborn
London
WC1N 2AT
Director NameMrs Ann Marion Maccarron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2009(34 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 John Street
Holborn
London
WC1N 2AT
Director NameMr Eamon Thomas Maccarron
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2016(41 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 John Street
Holborn
London
WC1N 2AT
Director NameMr Michael Anthony Maccarron
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2022(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address30 John Street
Holborn
London
WC1N 2AT
Secretary NameMary Feeley
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address17 Gresley Road
London
N19 3LA

Contact

Websiteclipfine.com
Email address[email protected]
Telephone0845 6128811
Telephone regionUnknown

Location

Registered Address30 John Street
Holborn
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Clipfine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,351,121
Gross Profit£4,756,904
Net Worth£2,128,204
Cash£41,551
Current Liabilities£8,278,462

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

6 July 2020Delivered on: 9 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land being unit 1, manor point, manor way, borehamwood WD6 1EU (title number HD425644);. Freehold land being unit 2, manor point, manor way, borehamwood WD6 1EU (title number HD427377); and. Freehold land being land on the west side of manor way, borehamwood (title number HD429231).
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 9 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 March 2012Delivered on: 27 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 December 2011Delivered on: 13 December 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 82-84 junction road. Upper holloway. London.
Outstanding

Filing History

9 January 2024Full accounts made up to 31 May 2023 (35 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 May 2022 (30 pages)
9 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 February 2022Appointment of Mr Michael Anthony Maccarron as a director on 9 February 2022 (2 pages)
5 January 2022Full accounts made up to 31 May 2021 (32 pages)
13 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
18 November 2020Full accounts made up to 31 May 2020 (29 pages)
9 July 2020Registration of charge 012111330005, created on 6 July 2020 (39 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 November 2019Full accounts made up to 31 May 2019 (26 pages)
16 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 31 May 2018 (25 pages)
8 June 2018Satisfaction of charge 2 in full (4 pages)
4 December 2017Full accounts made up to 31 May 2017 (24 pages)
4 December 2017Full accounts made up to 31 May 2017 (24 pages)
24 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 July 2017Satisfaction of charge 012111330004 in full (1 page)
3 July 2017Satisfaction of charge 012111330004 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
14 November 2016Full accounts made up to 31 May 2016 (26 pages)
14 November 2016Full accounts made up to 31 May 2016 (26 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 October 2016Appointment of Mr Eamon Thomas Maccarron as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Eamon Thomas Maccarron as a director on 1 October 2016 (2 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(4 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(4 pages)
27 November 2015Full accounts made up to 31 May 2015 (19 pages)
27 November 2015Full accounts made up to 31 May 2015 (19 pages)
23 December 2014Full accounts made up to 31 May 2014 (19 pages)
23 December 2014Full accounts made up to 31 May 2014 (19 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(4 pages)
3 January 2014Full accounts made up to 31 May 2013 (20 pages)
3 January 2014Full accounts made up to 31 May 2013 (20 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
(4 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5,000
(4 pages)
21 August 2013Registration of charge 012111330004 (24 pages)
21 August 2013Registration of charge 012111330004 (24 pages)
20 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
20 May 2013All of the property or undertaking has been released from charge 2 (3 pages)
9 May 2013Registration of charge 012111330003 (28 pages)
9 May 2013Registration of charge 012111330003 (28 pages)
7 November 2012Full accounts made up to 31 May 2012 (21 pages)
7 November 2012Full accounts made up to 31 May 2012 (21 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (20 pages)
2 March 2012Full accounts made up to 31 May 2011 (20 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
1 March 2011Full accounts made up to 31 May 2010 (21 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page)
17 December 2009Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page)
17 December 2009Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page)
17 December 2009Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages)
3 June 2009Director appointed mrs ann marion maccarron (1 page)
3 June 2009Director appointed mrs ann marion maccarron (1 page)
19 March 2009Full accounts made up to 31 May 2008 (19 pages)
19 March 2009Full accounts made up to 31 May 2008 (19 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 May 2007 (20 pages)
11 February 2008Full accounts made up to 31 May 2007 (20 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 March 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
20 March 2007Accounts for a medium company made up to 31 May 2006 (18 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 84 junction rd archway london N19 5QZ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 84 junction rd archway london N19 5QZ (1 page)
2 December 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
2 December 2005Accounts for a medium company made up to 31 May 2005 (16 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
1 October 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
1 October 2004Accounts for a medium company made up to 31 May 2004 (16 pages)
12 November 2003Return made up to 15/11/03; full list of members (6 pages)
12 November 2003Return made up to 15/11/03; full list of members (6 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
1 October 2003Full accounts made up to 31 May 2003 (18 pages)
1 October 2003Full accounts made up to 31 May 2003 (18 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
30 December 2002Return made up to 15/11/02; full list of members (6 pages)
30 December 2002Return made up to 15/11/02; full list of members (6 pages)
11 October 2002Full accounts made up to 31 May 2002 (17 pages)
11 October 2002Full accounts made up to 31 May 2002 (17 pages)
6 December 2001Return made up to 15/11/01; full list of members (6 pages)
6 December 2001Return made up to 15/11/01; full list of members (6 pages)
1 October 2001Full accounts made up to 31 May 2001 (13 pages)
1 October 2001Full accounts made up to 31 May 2001 (13 pages)
13 November 2000Return made up to 15/11/00; full list of members (6 pages)
13 November 2000Return made up to 15/11/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 May 2000 (13 pages)
4 September 2000Full accounts made up to 31 May 2000 (13 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
8 October 1999Full accounts made up to 31 May 1999 (13 pages)
8 October 1999Full accounts made up to 31 May 1999 (13 pages)
17 November 1998Return made up to 15/11/98; no change of members (4 pages)
17 November 1998Return made up to 15/11/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
31 December 1997Return made up to 15/11/97; no change of members (6 pages)
31 December 1997Return made up to 15/11/97; no change of members (6 pages)
9 October 1997Full accounts made up to 31 May 1997 (13 pages)
9 October 1997Full accounts made up to 31 May 1997 (13 pages)
11 November 1996Return made up to 15/11/96; full list of members (6 pages)
11 November 1996Return made up to 15/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 May 1996 (15 pages)
23 September 1996Full accounts made up to 31 May 1996 (15 pages)
9 November 1995Return made up to 15/11/95; no change of members (4 pages)
9 November 1995Return made up to 15/11/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 May 1995 (13 pages)
10 October 1995Full accounts made up to 31 May 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 June 1975Memorandum of association (5 pages)
16 June 1975Memorandum of association (5 pages)
16 June 1975Memorandum of association (5 pages)
16 June 1975Memorandum of association (5 pages)
6 May 1975Incorporation (14 pages)
6 May 1975Incorporation (14 pages)
6 May 1975Incorporation (14 pages)
6 May 1975Incorporation (14 pages)