Clifton College Services Limited BRISTOL


Clifton College Services started in year 1993 as Private Limited Company with registration number 02866554. The Clifton College Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bristol at 32 College Road. Postal code: BS8 3JH. Since 18th February 1999 Clifton College Services Limited is no longer carrying the name Clifton College Supplies.

At the moment there are 4 directors in the the firm, namely Nerys J., Jeremy M. and Helen S. and others. In addition one secretary - Gemma R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clifton College Services Limited Address / Contact

Office Address 32 College Road
Office Address2 Clifton
Town Bristol
Post code BS8 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866554
Date of Incorporation Wed, 27th Oct 1993
Industry Operation of sports facilities
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Nerys J.

Position: Director

Appointed: 24 November 2022

Jeremy M.

Position: Director

Appointed: 24 November 2022

Helen S.

Position: Director

Appointed: 24 November 2022

Matt H.

Position: Director

Appointed: 04 December 2021

Gemma R.

Position: Secretary

Appointed: 15 October 2021

Gemma R.

Position: Director

Appointed: 15 October 2021

Resigned: 24 November 2022

Stuart S.

Position: Director

Appointed: 13 April 2020

Resigned: 04 December 2021

Timothy G.

Position: Director

Appointed: 31 August 2019

Resigned: 24 November 2022

Fiona P.

Position: Director

Appointed: 02 October 2018

Resigned: 05 January 2020

Sheenagh W.

Position: Secretary

Appointed: 06 August 2018

Resigned: 15 October 2021

Sheenagh W.

Position: Director

Appointed: 06 August 2018

Resigned: 15 October 2021

Graham L.

Position: Director

Appointed: 01 July 2017

Resigned: 06 August 2018

Graham L.

Position: Secretary

Appointed: 01 July 2017

Resigned: 05 August 2018

Michael B.

Position: Director

Appointed: 13 February 2015

Resigned: 18 May 2020

Christopher T.

Position: Director

Appointed: 09 May 2014

Resigned: 13 April 2020

Louise H.

Position: Secretary

Appointed: 19 November 2012

Resigned: 30 June 2017

Mark M.

Position: Secretary

Appointed: 11 May 2012

Resigned: 19 November 2012

Christopher L.

Position: Director

Appointed: 10 March 2011

Resigned: 28 June 2018

Christopher B.

Position: Director

Appointed: 23 April 2010

Resigned: 10 July 2015

Louise H.

Position: Director

Appointed: 06 June 2006

Resigned: 30 June 2017

Timothy R.

Position: Director

Appointed: 14 May 2002

Resigned: 23 April 2010

Julian T.

Position: Director

Appointed: 27 January 2000

Resigned: 04 June 2010

William H.

Position: Director

Appointed: 27 January 2000

Resigned: 09 May 2014

Oliver D.

Position: Director

Appointed: 01 December 1998

Resigned: 06 June 2006

Evan T.

Position: Director

Appointed: 01 December 1998

Resigned: 04 May 2000

Michael I.

Position: Director

Appointed: 01 December 1998

Resigned: 06 May 2009

John B.

Position: Director

Appointed: 01 December 1998

Resigned: 16 February 2002

John C.

Position: Director

Appointed: 09 July 1998

Resigned: 01 December 1998

Andrew C.

Position: Secretary

Appointed: 14 April 1997

Resigned: 11 May 2012

Anne D.

Position: Secretary

Appointed: 28 April 1995

Resigned: 31 December 1996

Anthony W.

Position: Secretary

Appointed: 18 March 1994

Resigned: 28 April 1995

Nicholas D.

Position: Director

Appointed: 18 March 1994

Resigned: 01 September 1998

Velocity Company (nominees) Limited

Position: Corporate Nominee Director

Appointed: 27 October 1993

Resigned: 18 March 1994

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 27 October 1993

Resigned: 18 March 1994

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 October 1993

Resigned: 18 March 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Clifton College from Bristol, England. The abovementioned PSC is categorised as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clifton College

311735 32 College Road, Clifton, Bristol, BS8 3JH, England

Legal authority Charities Commission
Legal form Charity
Country registered United Kingdom
Place registered Charities Commission
Registration number 311735
Notified on 27 October 2016
Nature of control: 75,01-100% shares

Company previous names

Clifton College Supplies February 18, 1999
Velocity 167 March 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand704 282748 862
Current Assets1 013 4791 221 247
Debtors139 087300 346
Net Assets Liabilities278 346397 721
Property Plant Equipment43 75634 437
Total Inventories170 110172 039
Other
Accrued Liabilities Deferred Income335 812389 990
Accumulated Depreciation Impairment Property Plant Equipment189 129190 178
Administrative Expenses369 216515 610
Average Number Employees During Period5266
Cost Sales1 060 8961 382 962
Creditors778 889857 963
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 249
Disposals Property Plant Equipment 8 270
Fixed Assets43 75634 437
Gross Profit Loss654 625844 870
Increase From Depreciation Charge For Year Property Plant Equipment 9 298
Net Current Assets Liabilities234 590363 284
Operating Profit Loss285 409329 260
Other Creditors358 243287 795
Other Inventories170 110172 039
Prepayments Accrued Income28 496100 991
Profit Loss On Ordinary Activities After Tax285 409329 260
Profit Loss On Ordinary Activities Before Tax285 409329 260
Property Plant Equipment Gross Cost232 885224 615
Taxation Social Security Payable22 931118 368
Total Assets Less Current Liabilities278 346397 721
Trade Creditors Trade Payables61 90361 810
Trade Debtors Trade Receivables110 591199 355
Turnover Revenue1 715 5212 227 832

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st August 2022
filed on: 14th, June 2023
Free Download (14 pages)

Company search

Advertisements