Background WavePink WaveYellow Wave

CLIFTON NURSERIES (HOLDINGS) LIMITED (00480603)

CLIFTON NURSERIES (HOLDINGS) LIMITED (00480603) is an active UK company. incorporated on 4 April 1950. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLIFTON NURSERIES (HOLDINGS) LIMITED has been registered for 75 years. Current directors include CLARK, William Robert Simon, MOGFORD, Martyn Charles, MOGFORD, Patricia Georgina.

Company Number
00480603
Status
active
Type
ltd
Incorporated
4 April 1950
Age
75 years
Address
Brennan House, Farnborough, GU14 6XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, William Robert Simon, MOGFORD, Martyn Charles, MOGFORD, Patricia Georgina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON NURSERIES (HOLDINGS) LIMITED

CLIFTON NURSERIES (HOLDINGS) LIMITED is an active company incorporated on 4 April 1950 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLIFTON NURSERIES (HOLDINGS) LIMITED was registered 75 years ago.(SIC: 70100)

Status

active

Active since 75 years ago

Company No

00480603

LTD Company

Age

75 Years

Incorporated 4 April 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CLIFTON NURSERIES LIMITED
From: 31 December 1977To: 31 December 1981
HIGHGATE NURSERIES LIMITED
From: 4 April 1950To: 31 December 1977
Contact
Address

Brennan House Farnborough Aerospace Centre Business Park Farnborough, GU14 6XR,

Previous Addresses

Clifton Nurseries 3 Warwick Place London W9 2PX England
From: 27 May 2025To: 16 January 2026
3 Warwick Place Clifton Nurseries Ltd 3 Warwick Place London W9 2PX England
From: 27 May 2025To: 27 May 2025
Clifton Nurseries Woburn Hill Addlestone Surrey KT15 2QG England
From: 13 May 2019To: 27 May 2025
The Plantation Woburn Hill Addlestone Surrey KT15 2QG England
From: 3 June 2016To: 13 May 2019
5a Clifton Villas London W9 2PH
From: 4 April 1950To: 3 June 2016
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Funding Round
Apr 11
Loan Secured
Apr 14
Director Left
May 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 16
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Jan 18
Loan Secured
Jan 18
Owner Exit
Jun 18
Director Left
Jun 18
Loan Secured
May 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CLARK, William Robert Simon

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born August 1966
Director
Appointed 31 May 2016

MOGFORD, Martyn Charles

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born March 1950
Director
Appointed 31 May 2016

MOGFORD, Patricia Georgina

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born July 1949
Director
Appointed 22 Aug 2017

LUETCHFORD, Ian Gordon

Resigned
41 The Rise, BorehamwoodWD6 3JS
Secretary
Appointed N/A
Resigned 31 Dec 1992

MILLER, Michael David

Resigned
Kingwell South Hill Avenue, HarrowHA1 3PB
Secretary
Appointed 31 Dec 1992
Resigned 01 Aug 1996

RINGSHALL, Anthony William

Resigned
5a Clifton VillasW9 2PH
Secretary
Appointed 01 Aug 1996
Resigned 31 May 2016

BENNETT, Adam Edward Spencer

Resigned
Windmill Hill, TonbridgeTN12 7NP
Born January 1955
Director
Appointed 01 Apr 2009
Resigned 15 Jul 2013

BROMOVSKY, Fabia Alyson

Resigned
Woburn Hill, AddlestoneKT15 2QG
Born January 1961
Director
Appointed 31 Jan 2011
Resigned 10 Jun 2016

BROMOVSKY, Fabia Alyson

Resigned
Huish Hill House, MarlboroughSN8 4JN
Born January 1961
Director
Appointed N/A
Resigned 19 Jan 2007

BROWN, Simon David

Resigned
10 Shrewsbury Lane, LondonSE18 3JF
Born October 1960
Director
Appointed 01 May 2005
Resigned 28 Mar 2006

GOODWIN, Ian

Resigned
The Old Vicarage, RiseleyMK44 1ER
Born October 1961
Director
Appointed 08 May 2006
Resigned 15 Apr 2009

HORNBY, Simon Michael, Sir

Resigned
8 Ennismore Gardens, LondonSW7 1NL
Born December 1939
Director
Appointed 01 Feb 1994
Resigned 31 Dec 2001

LEWISOHN, James

Resigned
91b Ladbroke Grove, LondonW11 2HD
Born May 1970
Director
Appointed 01 May 2005
Resigned 04 Oct 2005

MILLER, Michael David

Resigned
Kingwell South Hill Avenue, HarrowHA1 3PB
Born January 1939
Director
Appointed N/A
Resigned 31 Jul 2002

ORLANDO, Peter Rodney

Resigned
Woburn Hill, AddlestoneKT15 2QG
Born April 1947
Director
Appointed 31 May 2016
Resigned 31 Jan 2018

PALUCHOWSKI, Tadeusz

Resigned
The Pines, West ChiltingtonRH20 2RN
Born June 1951
Director
Appointed 27 Sept 2004
Resigned 28 Feb 2011

ROTHSCHILD, Hannah Mary, The Hon

Resigned
W9
Born May 1962
Director
Appointed 01 May 2005
Resigned 08 May 2006

ROTHSCHILD, Nathaniel Charles Jacob, Lord

Resigned
5a Clifton VillasW9 2PH
Born April 1936
Director
Appointed N/A
Resigned 31 May 2016

TATE, Alan

Resigned
14 Willowbridge Road, LondonN1 2LA
Born March 1951
Director
Appointed N/A
Resigned 05 Jun 1991

TOWNSEND, Susan Eileen

Resigned
37 Ladbroke Square, LondonW11
Born December 1949
Director
Appointed N/A
Resigned 31 Mar 1994

TROUGHTON, Peter John Charles

Resigned
The Lynch House, SwindonSN4 0BZ
Born June 1948
Director
Appointed 01 Jan 2002
Resigned 05 Apr 2004

WILLIAMS, Stephen Howard

Resigned
Birkdale Cottage Linkside South, HindheadGU26 6NX
Born January 1951
Director
Appointed 01 Aug 2002
Resigned 26 Oct 2004

WILSON, Matthew

Resigned
Woburn Hill, AddlestoneKT15 2QG
Born June 1966
Director
Appointed 07 Feb 2011
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased
Addlestone, SurreyKT15 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 31 Jan 2018

Mr Martyn Charles Mogford

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
18 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
17 February 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Legacy
30 October 1991
88(2)R88(2)R
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
123Notice of Increase in Nominal Capital
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
288288
Legacy
18 July 1991
363b363b
Legacy
3 September 1990
363363
Accounts With Accounts Type Full Group
15 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
26 January 1989
288288
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
10 February 1988
288288
Accounts With Accounts Type Full Group
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
8 August 1986
288288
Legacy
17 July 1986
288288