Company NameClipstone Industrial Reit Plc
Company StatusActive
Company Number09046897
CategoryPublic Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Previous NameClipstone Logistics Reit Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Karl Stephen Sternberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
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
Appointed14 December 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMs Anna Nicole Rule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameClipstone Investment Management Limited (Corporation)
StatusCurrent
Appointed26 November 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameToby John Grenville Dean
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 month after company formation)
Appointment Duration5 months (resigned 26 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Andrew James Hynard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 month after company formation)
Appointment Duration5 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2014(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

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

3m at £0.01College Of Brasenose
7.41%
Ordinary
-OTHER
67.91%
-
10m at £0.01Cathedral Church Of Christ
24.68%
Ordinary

Financials

Year2014
Turnover£2,836,940
Gross Profit£2,503,847
Net Worth£47,437,978
Cash£4,056,694
Current Liabilities£2,520,253

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

27 May 2021Delivered on: 28 May 2021
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Outstanding

Filing History

24 November 2023Resolutions
  • RES13 ‐ Reappoint auditors o the company , market purchase maximum 18,327,620, minimum price paid is £0.01 31/10/2023
(2 pages)
24 November 2023Group of companies' accounts made up to 30 June 2023 (47 pages)
25 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
23 November 2022Resolutions
  • RES13 ‐ Re-adopt accounts/market purchases/company business 14/11/2022
(2 pages)
12 October 2022Group of companies' accounts made up to 30 June 2022 (46 pages)
14 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 November 2021Resolutions
  • RES13 ‐ Co business 01/11/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 October 2021Group of companies' accounts made up to 30 June 2021 (45 pages)
26 August 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 1,314,943.45
(3 pages)
1 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
28 May 2021Registration of charge 090468970005, created on 27 May 2021 (26 pages)
20 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 1,279,846.39
(3 pages)
7 April 2021Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 April 2021 (1 page)
16 February 2021Appointment of Ms Anna Nicole Rule as a director on 12 February 2021 (2 pages)
20 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 1,233,387.47
(3 pages)
11 November 2020Resolutions
  • RES13 ‐ Co business 03/11/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 October 2020Group of companies' accounts made up to 30 June 2020 (39 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Purchase of own shares. (3 pages)
10 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 1,192,494.45
(3 pages)
12 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auditors and directors report/reappoint as auditors of the company/authorise the directors/ 05/11/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2019Group of companies' accounts made up to 30 June 2019 (35 pages)
21 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,195,275.91
(3 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
2 May 2019Registration of charge 090468970004, created on 30 April 2019 (27 pages)
2 May 2019Satisfaction of charge 090468970001 in full (1 page)
2 May 2019Satisfaction of charge 090468970002 in full (1 page)
13 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,181,509.91
(3 pages)
6 February 2019Resolutions
  • RES13 ‐ Change of name / company business 30/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(91 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
29 January 2019Purchase of own shares. (3 pages)
17 December 2018Appointment of Mr Richard Robert Dury Demarchi as a director on 14 December 2018 (2 pages)
2 November 2018Resolutions
  • RES13 ‐ Re-market purchases company business 26/10/2018
(2 pages)
9 October 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
22 May 2018Secretary's details changed for Clipstone Land Limited on 25 April 2015 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
15 December 2017Resolutions
  • RES13 ‐ Recive and adopt accts appt auditor 08/12/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
21 November 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
22 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 584,813.37
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 584,813.37
(3 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
17 February 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
20 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 557,518.5
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 557,518.5
(3 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 405,120.47
(5 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 405,120.47
(5 pages)
22 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 10/02/2016
(2 pages)
22 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 10/02/2016
  • RES13 ‐ 10/02/2016
(2 pages)
11 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
11 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
27 November 2015Interim accounts made up to 30 September 2015 (7 pages)
27 November 2015Interim accounts made up to 30 September 2015 (7 pages)
17 September 2015Reduction of iss capital and minute (oc) (6 pages)
17 September 2015Statement of capital on 17 September 2015
  • GBP 405,120.47
(4 pages)
17 September 2015Certificate of reduction of share premium (1 page)
17 September 2015Reduction of iss capital and minute (oc) (6 pages)
17 September 2015Certificate of reduction of share premium (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 405,120.47
(4 pages)
1 September 2015Interim accounts made up to 9 August 2015 (7 pages)
1 September 2015Interim accounts made up to 9 August 2015 (7 pages)
1 September 2015Interim accounts made up to 9 August 2015 (7 pages)
19 August 2015Resolutions
  • RES13 ‐ Company business 10/08/2015
(2 pages)
3 June 2015Interim accounts made up to 8 May 2015 (7 pages)
3 June 2015Interim accounts made up to 8 May 2015 (7 pages)
3 June 2015Interim accounts made up to 8 May 2015 (7 pages)
1 June 2015Full accounts made up to 30 June 2014 (20 pages)
1 June 2015Full accounts made up to 30 June 2014 (20 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 405,120.47
(5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 405,120.47
(5 pages)
18 May 2015Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
18 May 2015Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
24 February 2015Registration of charge 090468970003, created on 11 February 2015 (28 pages)
24 February 2015Registration of charge 090468970003, created on 11 February 2015 (28 pages)
23 February 2015Registration of charge 090468970001, created on 11 February 2015 (22 pages)
23 February 2015Registration of charge 090468970002, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 090468970002, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 090468970001, created on 11 February 2015 (22 pages)
2 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 500.00
(22 pages)
2 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 500.00
(22 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(91 pages)
22 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(91 pages)
28 November 2014Appointment of Mr Karl Stephen Sternberg as a director on 26 November 2014 (2 pages)
28 November 2014Appointment of Mr Karl Stephen Sternberg as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Toby John Grenville Dean as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Toby John Grenville Dean as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Andrew James Hynard as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Philip John Holland as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Andrew James Hynard as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Philip John Holland as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Clipstone Land Limited as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Clipstone Land Limited as a secretary on 26 November 2014 (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(93 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(93 pages)
11 July 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
11 July 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 July 2014Termination of appointment of Toby Dean as a secretary (1 page)
8 July 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
8 July 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Toby Dean as a secretary (1 page)
24 June 2014Appointment of Mr Nicholas Stephen Leland Lyons as a director (2 pages)
24 June 2014Termination of appointment of William Arnold as a director (1 page)
24 June 2014Appointment of Mr Andrew James Hynard as a director (2 pages)
24 June 2014Appointment of Mr Philip John Holland as a director (2 pages)
24 June 2014Termination of appointment of Toby Dean as a director (1 page)
24 June 2014Appointment of Mr Andrew James Hynard as a director (2 pages)
24 June 2014Appointment of Mr Nicholas Stephen Leland Lyons as a director (2 pages)
24 June 2014Termination of appointment of William Arnold as a director (1 page)
24 June 2014Appointment of Mr Philip John Holland as a director (2 pages)
24 June 2014Termination of appointment of Toby Dean as a director (1 page)
20 June 2014IC01 - notice of intention to carry on business as an investment company (2 pages)
20 June 2014IC01 - notice of intention to carry on business as an investment company (2 pages)
17 June 2014Commence business and borrow (1 page)
17 June 2014Trading certificate for a public company (3 pages)
17 June 2014Trading certificate for a public company (3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 500
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 500
(3 pages)
17 June 2014Commence business and borrow (1 page)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)