Background WavePink WaveYellow Wave

WEST END INVESTMENTS CLIFTON LIMITED (03480214)

WEST END INVESTMENTS CLIFTON LIMITED (03480214) is an active UK company. incorporated on 12 December 1997. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEST END INVESTMENTS CLIFTON LIMITED has been registered for 28 years. Current directors include WARE, Edward John.

Company Number
03480214
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
45 Oakfield Road, Bristol, BS8 2AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARE, Edward John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END INVESTMENTS CLIFTON LIMITED

WEST END INVESTMENTS CLIFTON LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WEST END INVESTMENTS CLIFTON LIMITED was registered 28 years ago.(SIC: 41100, 68209)

Status

active

Active since 28 years ago

Company No

03480214

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

45 Oakfield Road Clifton Bristol, BS8 2AX,

Previous Addresses

3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 12 December 1997To: 10 February 2015
Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Sept 14
Loan Secured
Oct 15
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Dec 23
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Feb 25
Loan Cleared
Feb 25
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WARE, Edward John

Active
Oakfield Road, BristolBS8 2AX
Secretary
Appointed 13 Sept 2021

WARE, Edward John

Active
Oakfield Road, BristolBS8 2AX
Born December 1960
Director
Appointed 15 Dec 1997

GLEESON, Bonnie Ann

Resigned
5 Alma Road, BristolBS8 2BZ
Secretary
Appointed 15 Dec 1997
Resigned 05 Oct 1998

ROBERTSON, Tracy

Resigned
92 Long Croft, YateBS37 7YW
Secretary
Appointed 05 Oct 1998
Resigned 08 Sept 1999

WEBB, Kingsley Peter

Resigned
Oakfield Road, BristolBS8 2AX
Secretary
Appointed 08 Sept 1999
Resigned 13 Sept 2021

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 15 Dec 1997

WEBB, Kingsley Peter

Resigned
Oakfield Road, BristolBS8 2AX
Born December 1966
Director
Appointed 15 Dec 1997
Resigned 02 Dec 2024

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 12 Dec 1997
Resigned 15 Dec 1997

Persons with significant control

7

1 Active
6 Ceased
Colmore Row, BirminghamB3 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Ceased 02 Dec 2024
Oakfield Road, CliftonBS8 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Ceased 02 Dec 2024
Oakfield Road, BristolBS8 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Ceased 02 Dec 2024
Colmore Row, BirminghamB3 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
Ceased 02 Dec 2024
Oakfield Road, BristolBS8 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Kingsley Peter Webb

Ceased
Oakfield Road, BristolBS8 2AX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024

Mr Edward John Ware

Ceased
Oakfield Road, BristolBS8 2AX
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
24 November 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Legacy
4 October 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
12 September 2011
MG02MG02
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
287Change of Registered Office
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
287Change of Registered Office
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
287Change of Registered Office
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
287Change of Registered Office
Legacy
29 December 1997
225Change of Accounting Reference Date
Incorporation Company
12 December 1997
NEWINCIncorporation