Background WavePink WaveYellow Wave

CLIFFORD PARTITIONING COMPANY LIMITED (01467284)

CLIFFORD PARTITIONING COMPANY LIMITED (01467284) is an active UK company. incorporated on 17 December 1979. with registered office in Surrey. The company operates in the Construction sector, engaged in other building completion and finishing. CLIFFORD PARTITIONING COMPANY LIMITED has been registered for 46 years. Current directors include HAWKINS, Graeme Cain.

Company Number
01467284
Status
active
Type
ltd
Incorporated
17 December 1979
Age
46 years
Address
433 Kingston Road, Surrey, KT19 0DB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HAWKINS, Graeme Cain
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFORD PARTITIONING COMPANY LIMITED

CLIFFORD PARTITIONING COMPANY LIMITED is an active company incorporated on 17 December 1979 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CLIFFORD PARTITIONING COMPANY LIMITED was registered 46 years ago.(SIC: 43390)

Status

active

Active since 46 years ago

Company No

01467284

LTD Company

Age

46 Years

Incorporated 17 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 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

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

433 Kingston Road Epsom Surrey, KT19 0DB,

Timeline

5 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Dec 79
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKINS, Michael Leslie

Active
38 St Jamess Road, HamptonTW12 1DQ
Secretary
Appointed N/A

HAWKINS, Graeme Cain

Active
3 Bennetts, BolneyRH17 5PW
Born March 1964
Director
Appointed 15 Jul 1996

HAWKINS, Ian Alexander

Resigned
28 Saunders Copse, WokingGU22 0NS
Born June 1931
Director
Appointed N/A
Resigned 15 Jul 1996

HAWKINS, Margaret Ann

Resigned
28 Saunders Copse, WokingGU22 0NS
Born December 1933
Director
Appointed N/A
Resigned 15 Jul 1996

Persons with significant control

2

Mr Graeme Cain Hawkins

Active
433 Kingston Road, SurreyKT19 0DB
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as firm
Notified 07 Apr 2016
Kingston Road, EpsomKT19 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Resolution
21 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
7 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Accounts With Made Up Date
7 May 1982
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Legacy
20 July 1981
363363
Incorporation Company
17 December 1979
NEWINCIncorporation
Miscellaneous
17 December 1979
MISCMISC