Background WavePink WaveYellow Wave

CLIPPER READ LTD (11451220)

CLIPPER READ LTD (11451220) is an active UK company. incorporated on 5 July 2018. with registered office in Attleborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIPPER READ LTD has been registered for 7 years. Current directors include BARNARD, Benjamin Nicholas, BARNARD, Lindsay Marie, BARNARD, Nicholas Frederick and 1 others.

Company Number
11451220
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
The Old Yard, Attleborough, NR17 1SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNARD, Benjamin Nicholas, BARNARD, Lindsay Marie, BARNARD, Nicholas Frederick, BARNARD, Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPPER READ LTD

CLIPPER READ LTD is an active company incorporated on 5 July 2018 with the registered office located in Attleborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIPPER READ LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11451220

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

CLIPPER REED LTD
From: 5 July 2018To: 10 July 2018
Contact
Address

The Old Yard Old Buckenham Attleborough, NR17 1SS,

Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BARNARD, Benjamin Nicholas

Active
Old Buckenham, AttleboroughNR17 1SS
Born August 1982
Director
Appointed 05 Jul 2018

BARNARD, Lindsay Marie

Active
Old Buckenham, AttleboroughNR17 1SS
Born September 1982
Director
Appointed 05 Jul 2018

BARNARD, Nicholas Frederick

Active
The Old Yard, AttleboroughNR17 1SS
Born April 1951
Director
Appointed 05 Jul 2018

BARNARD, Susan

Active
The Old Yard, AttleboroughNR17 1SS
Born June 1950
Director
Appointed 05 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Lindsay Marie Barnard

Ceased
Old Buckenham, AttleboroughNR17 1SS
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2018
Ceased 15 Aug 2025

Mr Benjamin Nicholas Barnard

Active
Old Buckenham, AttleboroughNR17 1SS
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
10 July 2018
RESOLUTIONSResolutions
Incorporation Company
5 July 2018
NEWINCIncorporation