Company NameClipstone Ix Limited
Company StatusActive
Company Number08528863
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Marc Robert Michael Cowley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

998.2k at £1Clipstone Logistics Reit PLC
100.00%
Ordinary

Financials

Year2014
Turnover£749,213
Gross Profit£610,192
Net Worth£1,766,314
Cash£108,155
Current Liabilities£213,678

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

4 April 2023Delivered on: 5 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of holder road, aldershot. (Also known as unit 4 blackwater park, aldershot,. GU12 4PQ) with title number HP569330. Units G1-G6,. Marley way, banbury, OX16 2RL with title number. ON34330.
Outstanding
19 April 2021Delivered on: 26 April 2021
Persons entitled: Barclays Bank PLC as Security Agent and Trustee

Classification: A registered charge
Particulars: The property known as or being unit 2 imperial way,. Worton grange, reading, RG2 0TG as shown edged redon the plan at annexure 1 of the debenture.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Among others, optima park, crayford, DA1 4QX with land registry title number K208272 (freehold). Please refer to the debenture for more information.
Outstanding
18 August 2017Delivered on: 18 August 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being the property known. As stansted 600, taylors end road, stansted, CM24 1RL as registered at the land registry under title numbers EX640493 and EX574499. Please refer to the charge instrument for further details.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as land and buildings on the north side of hambridge road, newbury as registered at the land registry with title number BK260593.
Outstanding
10 November 2015Delivered on: 12 November 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as hanworth trade park, hampton road west, hanworth, middlesex TW13 6DH registered under title numbers AGL285195 and AGL287166.
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Optima park, crayford DA1 4QX (title reference K208272).
Outstanding
24 June 2013Delivered on: 28 June 2013
Satisfied on: 13 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The f/h land at optima park thames road crayford dartford t/no K208272. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 30 June 2023 (23 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 April 2023Registration of charge 085288630008, created on 4 April 2023 (9 pages)
12 October 2022Full accounts made up to 30 June 2022 (21 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 January 2022Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page)
13 October 2021Full accounts made up to 30 June 2021 (21 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
26 April 2021Registration of charge 085288630007, created on 19 April 2021 (11 pages)
14 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 125,313,791
(3 pages)
13 October 2020Full accounts made up to 30 June 2020 (17 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 30 June 2019 (16 pages)
16 May 2019Change of details for Clipstone Industrial Reit Plc as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 May 2019Satisfaction of charge 085288630005 in full (1 page)
2 May 2019Satisfaction of charge 085288630004 in full (1 page)
2 May 2019Satisfaction of charge 085288630003 in full (1 page)
2 May 2019Registration of charge 085288630006, created on 30 April 2019 (51 pages)
2 May 2019Satisfaction of charge 085288630002 in full (1 page)
17 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 118,313,791
(3 pages)
12 February 2019Appointment of Mr Richard Robert Dury Demarchi as a director on 12 February 2019 (2 pages)
12 February 2019Appointment of Mr Marc Robert Michael Cowley as a director on 12 February 2019 (2 pages)
15 October 2018Full accounts made up to 30 June 2018 (15 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (15 pages)
18 August 2017Registration of charge 085288630005, created on 18 August 2017 (10 pages)
18 August 2017Registration of charge 085288630005, created on 18 August 2017 (10 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
13 March 2017Full accounts made up to 30 June 2016 (14 pages)
2 March 2017Registration of charge 085288630004, created on 27 February 2017 (11 pages)
2 March 2017Registration of charge 085288630004, created on 27 February 2017 (11 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 998,201
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 998,201
(4 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 November 2015Registration of charge 085288630003, created on 10 November 2015 (11 pages)
12 November 2015Registration of charge 085288630003, created on 10 November 2015 (11 pages)
12 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
12 June 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2015Memorandum and Articles of Association (14 pages)
4 June 2015Memorandum and Articles of Association (14 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 998,201
(7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 998,201
(7 pages)
13 April 2015Satisfaction of charge 085288630001 in full (1 page)
13 April 2015Satisfaction of charge 085288630001 in full (1 page)
23 February 2015Registration of charge 085288630002, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 085288630002, created on 11 February 2015 (60 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 608,201
  • ANNOTATION Replaced SH01 was replaced on 31/03/2015 as it was not properly delivered.
(11 pages)
21 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 608,201
  • ANNOTATION Replaced SH01 was replaced on 31/03/2015 as it was not properly delivered.
(11 pages)
28 January 2015Full accounts made up to 30 September 2014 (10 pages)
28 January 2015Full accounts made up to 30 September 2014 (10 pages)
27 May 2014Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages)
27 May 2014Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 390,000
(6 pages)
27 May 2014Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 390,000
(6 pages)
27 May 2014Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages)
9 October 2013Statement of capital following an allotment of shares on 7 September 2013
  • GBP 390,000
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 7 September 2013
  • GBP 390,000
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 7 September 2013
  • GBP 390,000
(4 pages)
28 August 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages)
28 August 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages)
28 June 2013Registration of charge 085288630001 (41 pages)
28 June 2013Registration of charge 085288630001 (41 pages)
14 May 2013Incorporation (23 pages)
14 May 2013Incorporation (23 pages)