Clipper Retail Ltd

DataGardener
clipper retail ltd
live
Small

Clipper Retail Ltd

07602693Private Limited With Share Capital

Aspen House Stephenson Road, Colchester, Essex, CO49QR
Incorporated

13/04/2011

Company Age

15 years

Directors

9

Employees

19

SIC Code

46900

Risk

low risk

Company Overview

Registration, classification & business activity

Clipper Retail Ltd (07602693) is a private limited with share capital incorporated on 13/04/2011 (15 years old) and registered in essex, CO49QR. The company operates under SIC code 46900 - non-specialised wholesale trade.

Retail is changing at an ever-increasing pace. at clipper retail, we remain at the forefront of innovation, giving retailers access to the latest solutions. we are a fast-paced, innovative organization, committed to helping retailers become more sustainable and reduce costs across their goods not fo...

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 13/04/2011
CO49QR
19 employees

Financial Overview

Total Assets

£13.58M

Liabilities

£10.38M

Net Assets

£3.20M

Est. Turnover

£12.75M

AI Estimated
Unreported
Cash

£375.6K

Key Metrics

19

Employees

9

Directors

3

Shareholders

2

Patents

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2026
Capital Alter Shares Subdivision
Category:Capital
Date:30-01-2026
Resolution
Category:Resolution
Date:30-01-2026
Memorandum Articles
Category:Incorporation
Date:30-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Capital Allotment Shares
Category:Capital
Date:22-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Resolution
Category:Resolution
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2014
Resolution
Category:Resolution
Date:22-04-2014
Resolution
Category:Resolution
Date:22-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2014
Change Of Name Notice
Category:Change Of Name
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-08-2012
Capital Allotment Shares
Category:Capital
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Legacy
Category:Mortgage
Date:04-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Capital Allotment Shares
Category:Capital
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Incorporation Company
Category:Incorporation
Date:13-04-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months54

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

Aspen House Stephenson Road, Colchester, Essex, CO49QRRegistered

Contact

03307003311
sales@clipper-retail.com
clipper-retail.com
Aspen House Stephenson Road, Colchester, Essex, CO49QR