CLIPSTONE 12 LIMITED

Active London

Development of building projects

1 employees website.com
Development of building projectsRenting and operating of Housing Association real estate +1
C

CLIPSTONE 12 LIMITED

Development of building projects

Founded 7 Aug 1973 Active London, United Kingdom 1 employees website.com
Development of building projectsRenting and operating of Housing Association real estateManagement of real estate on a fee or contract basis

Previous Company Names

WEST NORFOLK TOMATOES LIMITED 7 Aug 1973 — 19 Nov 2025
Accounts Submitted 18 Nov 2025 Next due 31 Mar 2027 10 months remaining
Confirmation Submitted 23 Mar 2026 Next due 4 Apr 2027 10 months remaining
Net assets £23M £639K 2024 year on year
Total assets £35M £941K 2024 year on year
Total Liabilities £12M £2M 2024 year on year
Charges 26
4 outstanding 22 satisfied

Contact & Details

Contact

Registered Address

45 Albemarle Street London W1S 4JL United Kingdom

Full company profile for CLIPSTONE 12 LIMITED (01127258), an active company based in London, United Kingdom. Incorporated 7 Aug 1973. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£155.07k

Decreased by £308.65k (-67%)

Net Assets

£23.16M

Increased by £639.21k (+3%)

Total Liabilities

£12.12M

Decreased by £1.58M (-12%)

Turnover

£1.09M

Decreased by £162.12k (-13%)

Employees

1

Debt Ratio

34%

Decreased by 4 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 12,379,013 Shares £12.38m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Nov 202512,379,013£12.38m£12.38m

Officers

Officers

2 active 1 resigned
Status
Dean, Toby John GrenvilleDirectorBritishEngland54UnknownActive
Richard Robert Dury DemarchiSecretaryUnknownUnknown23 Dec 2021Active

Shareholders

Shareholders (11)

Victoria Jane Harris
32.8%
82,183
Sophie Bridget Reeves
28.9%
72,347

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Clipstone Industrial Reit Plc

Unknown

Active
Notified 14 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Victoria Jane Harris

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1970
Nature of Control
  • Voting Rights 25 To 50 Percent

Toby John Grenville Dean

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Sophie Bridget Reeves

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1968
Nature of Control
  • Voting Rights 25 To 50 Percent

Polly Frances Dean

Ceased 10 Oct 2018

Ceased

Group Structure

Group Structure

CLIPSTONE 12 LIMITED Current Company

Charges

Charges

4 outstanding 22 satisfied

Properties

Properties

6 freehold 2 leasehold 8 total
AddressTenurePrice PaidDate Added
Land lying to the north of Washingley Road, Huntingdon HUNTINGDONSHIRE
Freehold-21 Apr 2022
Unit 3, Curo Park, Frogmore, St Albans (AL2 2DD) ST ALBANS
Freehold£3,750,0007 Dec 2020
Land at Hambridge Road Industrial Estate, Hambridge Road, Newbury (RG14 5YA) WEST BERKSHIRE
Freehold£4,670,00010 Jan 2019
Units 1 & 2, Riverside, Omega Park, Alton (GU34 2UF) EAST HAMPSHIRE
Freehold-15 Feb 2018
Unit XC1, Sussex Manor Business Park, Gatwick Road, Crawley (RH10 9NZ) CRAWLEY
Freehold£2,550,0006 Dec 2016
Land lying to the north of Washingley Road, Huntingdon
Freehold
Added 21 Apr 2022
District HUNTINGDONSHIRE
Unit 3, Curo Park, Frogmore, St Albans (AL2 2DD)
Freehold £3,750,000
Added 7 Dec 2020
District ST ALBANS
Land at Hambridge Road Industrial Estate, Hambridge Road, Newbury (RG14 5YA)
Freehold £4,670,000
Added 10 Jan 2019
District WEST BERKSHIRE
Units 1 & 2, Riverside, Omega Park, Alton (GU34 2UF)
Freehold
Added 15 Feb 2018
District EAST HAMPSHIRE
Unit XC1, Sussex Manor Business Park, Gatwick Road, Crawley (RH10 9NZ)
Freehold £2,550,000
Added 6 Dec 2016
District CRAWLEY

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026Confirmation StatementConfirmation statement made on 21 Mar 2026 with updates
19 Nov 2025Change Of NameCertificate Change Of Name Company
19 Nov 2025MiscellaneousReplacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637
18 Nov 2025OfficersTermination of Victoria Jane Harris as director on 14 Nov 2025
18 Nov 2025Persons With Significant ControlCessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025
23 Mar 2026 Confirmation Statement

Confirmation statement made on 21 Mar 2026 with updates

19 Nov 2025 Change Of Name

Certificate Change Of Name Company

19 Nov 2025 Miscellaneous

Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637

18 Nov 2025 Officers

Termination of Victoria Jane Harris as director on 14 Nov 2025

18 Nov 2025 Persons With Significant Control

Cessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025

Recent Activity

Latest Activity

Confirmation statement made on 21 Mar 2026 with updates

1 months ago on 23 Mar 2026

Certificate Change Of Name Company

5 months ago on 19 Nov 2025

Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637

5 months ago on 19 Nov 2025

Termination of Victoria Jane Harris as director on 14 Nov 2025

5 months ago on 18 Nov 2025

Cessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025

5 months ago on 18 Nov 2025