Company NameCloakdean Limited
Company StatusActive
Company Number01388885
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Eric John Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(30 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMr Eric John Bailey
StatusCurrent
Appointed08 June 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMrs Rachel Jayne Louise Ing
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(36 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Russell James Ing
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(38 years after company formation)
Appointment Duration7 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameStephen Peters
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 14 March 2003)
RoleWorkshop Manager
Correspondence Address129 Church Lane
Bocking
Braintree
Essex
CM7 5SB
Director NameMr George Graham Tufnell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 April 2001)
RoleTaxi Proprietor
Correspondence AddressSpringfield Oak Road
Pebmarsh
Halstead
Essex
CO9 2QD
Director NameBeverley Susan Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressJeaves Burnt House Close
Rye Road Sandhurst
Cranbrook
Kent
TN18 5HZ
Secretary NameBeverley Susan Jenkins
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressJeaves Burnt House Close Rye Road Sandhurst
Cranbrook
Kent
TN18 5HZ
Director NameGeorge Maxwell Tufnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2005)
RoleTransport & Engineering
Correspondence Address5 Spire Chase
Sudbury
Suffolk
CO10 1PZ
Director NameJohn Barrie Jenkins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 January 2009)
RoleCompany Director
Correspondence AddressThe Pines
32 Marsh Crescent
High Halstow
Kent
ME3 8TJ
Director NameMr Eric John Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(30 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 April 2024)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMr Eric John Bailey
StatusResigned
Appointed08 June 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 April 2024)
RoleCompany Director
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Russell James Ing
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(38 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

Contact

Websiteyelotaxi.co.uk
Telephone01376 334455
Telephone regionBraintree

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Eric John Bailey
90.00%
Ordinary B
1 at £1Eric John Bailey
10.00%
Ordinary A

Financials

Year2014
Net Worth£78,175
Cash£30,563
Current Liabilities£109,794

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 October 1993Delivered on: 11 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2AND 3 goldcrest estate driberg way braintree essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 October 1991Delivered on: 10 October 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents/applications.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
30 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
28 March 2023Termination of appointment of Russell James Ing as a director on 28 February 2023 (1 page)
7 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
31 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
19 April 2022Change of details for Mr Eric John Bailey as a person with significant control on 15 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Eric John Bailey on 15 April 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
23 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
13 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
27 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
18 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
27 September 2019Satisfaction of charge 2 in full (4 pages)
7 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 October 2016Appointment of Mr Russell James Ing as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Russell James Ing as a director on 1 October 2016 (2 pages)
24 March 2016Director's details changed for Mr Eric John Bailey on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Eric John Bailey on 24 March 2016 (2 pages)
24 March 2016Secretary's details changed for Mr Eric John Bailey on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mrs Rachel Jayne Louise Ing on 24 March 2016 (2 pages)
24 March 2016Secretary's details changed for Mr Eric John Bailey on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mrs Rachel Jayne Louise Ing on 24 March 2016 (2 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(6 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mrs Rachel Jayne Louise Ing on 9 June 2015 (2 pages)
10 February 2015Termination of appointment of Beverley Susan Jenkins as a director on 31 January 2015 (1 page)
10 February 2015Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Beverley Susan Jenkins as a director on 31 January 2015 (1 page)
10 February 2015Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mrs Rachel Jayne Louise Ing as a director on 1 January 2015 (2 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
4 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
19 June 2012Appointment of Mr Eric John Bailey as a secretary (2 pages)
19 June 2012Termination of appointment of Beverley Jenkins as a secretary (1 page)
19 June 2012Termination of appointment of Beverley Jenkins as a secretary (1 page)
19 June 2012Appointment of Mr Eric John Bailey as a secretary (2 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages)
26 October 2010Secretary's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages)
26 October 2010Secretary's details changed for Beverley Susan Jenkins on 19 October 2010 (2 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Appointment terminated director john jenkins (1 page)
12 March 2009Appointment terminated director john jenkins (1 page)
12 March 2009Director appointed eric john bailey (2 pages)
12 March 2009Director appointed eric john bailey (2 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2007Return made up to 26/10/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 26/10/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
22 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 26/10/05; full list of members (2 pages)
25 January 2006Return made up to 26/10/05; full list of members (2 pages)
7 October 2005Registered office changed on 07/10/05 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
7 October 2005Registered office changed on 07/10/05 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
20 May 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
20 May 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Nc inc already adjusted 24/12/04 (2 pages)
6 January 2005Nc inc already adjusted 24/12/04 (2 pages)
21 December 2004Return made up to 26/10/04; full list of members (7 pages)
21 December 2004Return made up to 26/10/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 November 2003Ad 24/10/03--------- £ si 4@1 (2 pages)
20 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 November 2003Ad 24/10/03--------- £ si 4@1 (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
13 November 2002Return made up to 26/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
2 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 April 2001Registered office changed on 26/04/01 from: 61 station road sudbury suffolk CO10 2SP (1 page)
26 April 2001Registered office changed on 26/04/01 from: 61 station road sudbury suffolk CO10 2SP (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Return made up to 26/10/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Return made up to 26/10/99; full list of members (7 pages)
3 September 1999Return made up to 26/10/98; no change of members (4 pages)
3 September 1999Return made up to 26/10/98; no change of members (4 pages)
27 August 1999Registered office changed on 27/08/99 from: springfield oak road pebmarsh halstead essex CO9 2QD (1 page)
27 August 1999Registered office changed on 27/08/99 from: springfield oak road pebmarsh halstead essex CO9 2QD (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
28 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
14 September 1978Incorporation (14 pages)
14 September 1978Incorporation (14 pages)