Background WavePink WaveYellow Wave

MINI CLIPPER LIMITED (02112488)

MINI CLIPPER LIMITED (02112488) is an active UK company. incorporated on 19 March 1987. with registered office in Leighton Buzzard. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MINI CLIPPER LIMITED has been registered for 39 years. Current directors include LEMON, Andrew Mark, MASTERS, Jayne Alison, MASTERS, Peter John.

Company Number
02112488
Status
active
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
Clipper House Leighton Industrial Business Park, Leighton Buzzard, LU7 4AJ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LEMON, Andrew Mark, MASTERS, Jayne Alison, MASTERS, Peter John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINI CLIPPER LIMITED

MINI CLIPPER LIMITED is an active company incorporated on 19 March 1987 with the registered office located in Leighton Buzzard. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MINI CLIPPER LIMITED was registered 39 years ago.(SIC: 49410)

Status

active

Active since 39 years ago

Company No

02112488

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Clipper House Leighton Industrial Business Park Billington Road Leighton Buzzard, LU7 4AJ,

Previous Addresses

Clipper House Billington Road Leighton Buzzard Beds LU7 8TN
From: 19 March 1987To: 6 March 2012
Timeline

30 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Mar 87
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Mar 14
Loan Secured
Dec 14
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Share Buyback
Oct 16
Share Issue
Oct 16
Director Left
Jul 17
Loan Secured
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
New Owner
Aug 24
Loan Cleared
Jan 26
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LEMON, Andrew Mark

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Secretary
Appointed 20 Dec 2022

LEMON, Andrew Mark

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born April 1966
Director
Appointed 20 Dec 2022

MASTERS, Jayne Alison

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born August 1963
Director
Appointed 01 Aug 2004

MASTERS, Peter John

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born April 1962
Director
Appointed N/A

CLARKE, Alan

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Secretary
Appointed 09 Sept 2016
Resigned 01 Mar 2021

FILIPPI, Laure Isabelle Claude

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Secretary
Appointed 01 Mar 2021
Resigned 20 Dec 2022

HICKMOTT, Anna

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Secretary
Appointed 05 Apr 2004
Resigned 09 Sept 2016

MASTERS, Michael Alfred John

Resigned
Greenbank 13 Greenend, Milton KeynesMK17 9AT
Secretary
Appointed N/A
Resigned 05 Apr 2004

BAILEY, Kenneth John

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born August 1946
Director
Appointed 14 Jul 1999
Resigned 09 Sept 2016

BAILEY, Kenneth John

Resigned
85 Cotefield Drive, Leighton BuzzardLU7 8DN
Born August 1946
Director
Appointed N/A
Resigned 28 Oct 1996

CLARKE, Alan

Resigned
Leighton Industrial Park, Billington Road, Leighton BuzzardLU7 4AJ
Born January 1962
Director
Appointed 04 Jul 2016
Resigned 26 Mar 2021

FILIPPI, Laure Isabelle Claude

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born October 1974
Director
Appointed 01 Mar 2021
Resigned 20 Dec 2022

HICKMOTT, Anna

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born May 1952
Director
Appointed 01 Sept 1995
Resigned 09 Sept 2016

LIGHTFOOT, David

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born July 1961
Director
Appointed 14 Jul 1999
Resigned 22 Apr 2022

MASTERS, Andrew Robert

Resigned
8 Fishweir, Leighton Buzzard
Born July 1940
Director
Appointed N/A
Resigned 28 Oct 1991

MASTERS, Janet Mary

Resigned
13 Greenend, Milton KeynesMK17 9AT
Born April 1940
Director
Appointed 28 Oct 1991
Resigned 05 Apr 2004

MASTERS, Michael Alfred John

Resigned
Greenbank 13 Greenend, Milton KeynesMK17 9AT
Born February 1939
Director
Appointed N/A
Resigned 05 Apr 2004

SIMPSON, Paul

Resigned
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born September 1966
Director
Appointed 20 Mar 2014
Resigned 18 Jul 2017

Persons with significant control

2

Jayne Alison Alison Masters

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2022

Mr Peter Masters

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
22 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
24 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
4 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Legacy
15 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
28 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 October 2010
SH10Notice of Particulars of Variation
Memorandum Articles
28 October 2010
MEM/ARTSMEM/ARTS
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Medium
5 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
169169
Miscellaneous
23 May 2006
MISCMISC
Miscellaneous
23 May 2006
MISCMISC
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
22 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 October 2004
AAAnnual Accounts
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 January 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
10 October 2001
RESOLUTIONSResolutions
Miscellaneous
10 October 2001
MISCMISC
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
225(1)225(1)
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
4 September 1987
288288
Legacy
20 March 1987
288288
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
19 March 1987
NEWINCIncorporation