Company NameClaridon Group Limited
DirectorsChristopher Scott and Mohamed Hadjkura
Company StatusActive
Company Number02301476
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)
Previous NameClaridon Shipping (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridon Group Ltd
Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
Secretary NameMr Edwin Robert John Scott
StatusCurrent
Appointed27 January 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressClaridon Group Ltd
Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
Director NameMr Mohamed Hadjkura
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridon Group Ltd
Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
Director NameJohn O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 August 2004)
RoleCompany Director
Correspondence Address32 Barleymow Close
Walderslade
Chatham
Kent
ME5 8JZ
Director NameMr Paul Terence Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 June 2001)
RoleCompany Director
Correspondence Address20 Baldwyns Park
Bexley
Kent
DA5 2BA
Secretary NameJohn O'Neill
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 August 2004)
RoleCompany Director
Correspondence Address32 Barleymow Close
Walderslade
Chatham
Kent
ME5 8JZ
Director NameMr Alan Smith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address13 Vernham Road
Plumstead
London
SE18 3EY
Director NameTimothy Joseph Cleary
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 years, 12 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 August 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaridon Group Ltd
Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
Secretary NameMr Christopher Scott
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadow
Ingrave
Essex
CM13 3RL
Secretary NameMr Manjeet Singh
NationalityBritish
StatusResigned
Appointed20 June 2008(19 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2017)
RoleAccountant
Correspondence Address21 Clarence Row
Gravesend
Kent
DA12 1HJ

Contact

Websitewww.claridon.com
Email address[email protected]
Telephone01375 656100
Telephone regionGrays Thurrock

Location

Registered AddressClaridon Group Ltd
Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

49.7k at £1Claridon Holdings LTD
99.02%
Ordinary
306 at £1Christopher Scott
0.61%
Ordinary
30 at £1Christopher Scott
0.06%
Ordinary A Non Voting
30 at £1Christopher Scott
0.06%
Ordinary C Non-voting
32 at £1Christopher Scott
0.06%
Ordinary B Non Voting
28 at £1Claridon Holdings LTD
0.06%
Ordinary C Non-voting
27 at £1Claridon Holdings LTD
0.05%
Ordinary A Non Voting
27 at £1Claridon Holdings LTD
0.05%
Ordinary B Non Voting
3 at £1Christopher Scott
0.01%
Preference Non Voting
3 at £1Claridon Holdings LTD
0.01%
Preference Non Voting
3 at £1Timothy Joseph Cleary
0.01%
Ordinary A Non Voting
1 at £1Christine Cleary
0.00%
Ordinary C Non-voting
1 at £1M. Hadjkura
0.00%
Ordinary B Non Voting
1 at £1Manjeet Singh
0.00%
Ordinary C Non-voting

Financials

Year2014
Net Worth£2,232,139
Cash£2,558,268
Current Liabilities£1,896,709

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Charges

7 July 2006Delivered on: 13 July 2006
Satisfied on: 16 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation number 68584407 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
20 December 2004Delivered on: 23 December 2004
Satisfied on: 11 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1993Delivered on: 24 August 1993
Satisfied on: 11 January 2006
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 November 2020Termination of appointment of Timothy Joseph Cleary as a director on 31 August 2020 (1 page)
13 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2018Director's details changed for Christopher Scott on 27 June 2018 (2 pages)
26 June 2018Director's details changed for Christopher Scott on 26 June 2018 (2 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (14 pages)
13 December 2017Appointment of Mr Mohamed Hadjkura as a director on 8 December 2017 (2 pages)
27 June 2017Notification of Claridon Holdings Limited as a person with significant control on 1 May 2016 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Notification of Claridon Holdings Limited as a person with significant control on 1 May 2016 (1 page)
20 June 2017Auditor's resignation (1 page)
20 June 2017Auditor's resignation (1 page)
20 June 2017Auditor's resignation (1 page)
20 June 2017Auditor's resignation (1 page)
7 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (10 pages)
27 January 2017Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,186
(8 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,186
(8 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,186
(6 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,186
(6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (10 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (10 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,186
(6 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,186
(6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
13 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Timothy Joseph Cleary on 31 May 2010 (2 pages)
13 August 2010Director's details changed for Timothy Joseph Cleary on 31 May 2010 (2 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2009Return made up to 14/06/09; full list of members (8 pages)
29 July 2009Return made up to 14/06/09; full list of members (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 September 2008Return made up to 14/06/08; full list of members (8 pages)
2 September 2008Return made up to 14/06/08; full list of members (8 pages)
23 June 2008Secretary appointed mr. Manjeet singh (1 page)
23 June 2008Secretary appointed mr. Manjeet singh (1 page)
20 June 2008Appointment terminated secretary christopher scott (1 page)
20 June 2008Appointment terminated secretary christopher scott (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
3 July 2007Return made up to 14/06/07; full list of members (6 pages)
3 July 2007Return made up to 14/06/07; full list of members (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
10 July 2006Full accounts made up to 30 June 2005 (13 pages)
10 July 2006Full accounts made up to 30 June 2005 (13 pages)
5 April 2006Registered office changed on 05/04/06 from: claridon house london road stanford le hope essex SS17 0JU (1 page)
5 April 2006Registered office changed on 05/04/06 from: claridon house london road stanford le hope essex SS17 0JU (1 page)
3 March 2006Registered office changed on 03/03/06 from: 273 broadway bexleyheath kent DA6 8DG (1 page)
3 March 2006Registered office changed on 03/03/06 from: 273 broadway bexleyheath kent DA6 8DG (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Ad 10/11/05--------- £ si 49400@1=49400 £ ic 786/50186 (2 pages)
14 December 2005Ad 10/11/05--------- £ si 49400@1=49400 £ ic 786/50186 (2 pages)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Nc inc already adjusted 10/11/05 (1 page)
14 December 2005Nc inc already adjusted 10/11/05 (1 page)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Company name changed claridon shipping (uk) LIMITED\certificate issued on 12/10/05 (3 pages)
12 October 2005Company name changed claridon shipping (uk) LIMITED\certificate issued on 12/10/05 (3 pages)
26 August 2005Return made up to 14/06/05; full list of members (9 pages)
26 August 2005Return made up to 14/06/05; full list of members (9 pages)
2 June 2005Full accounts made up to 30 June 2004 (14 pages)
2 June 2005Full accounts made up to 30 June 2004 (14 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 30 June 2003 (17 pages)
2 November 2004Full accounts made up to 30 June 2003 (17 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
11 August 2004Return made up to 14/06/04; full list of members (15 pages)
11 August 2004Return made up to 14/06/04; full list of members (15 pages)
29 June 2003Return made up to 14/06/03; full list of members (15 pages)
29 June 2003Return made up to 14/06/03; full list of members (15 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
16 July 2002Return made up to 14/06/02; full list of members (16 pages)
16 July 2002Return made up to 14/06/02; full list of members (16 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
27 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 14/06/01; full list of members (15 pages)
20 June 2001Return made up to 14/06/01; full list of members (15 pages)
26 July 2000Return made up to 14/06/00; no change of members (11 pages)
26 July 2000Return made up to 14/06/00; no change of members (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
29 July 1999Full accounts made up to 30 June 1998 (12 pages)
29 July 1999Full accounts made up to 30 June 1998 (12 pages)
20 July 1999Registered office changed on 20/07/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page)
20 July 1999Registered office changed on 20/07/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page)
3 June 1999Registered office changed on 03/06/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page)
3 June 1999Registered office changed on 03/06/99 from: 5A southview road southwick sussex BN42 4TN (1 page)
3 June 1999Registered office changed on 03/06/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page)
3 June 1999Registered office changed on 03/06/99 from: 5A southview road southwick sussex BN42 4TN (1 page)
10 February 1999Full accounts made up to 30 June 1997 (12 pages)
10 February 1999Full accounts made up to 30 June 1997 (12 pages)
21 July 1998Return made up to 14/06/98; full list of members (7 pages)
21 July 1998Return made up to 14/06/98; full list of members (7 pages)
7 April 1998Auditor's resignation (1 page)
7 April 1998Auditor's resignation (1 page)
4 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 September 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 September 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1995Accounts for a small company made up to 30 June 1994 (9 pages)
7 December 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 October 1995Particulars of contract relating to shares (3 pages)
27 October 1995Ad 28/09/95--------- £ si 180@1=180 £ ic 12/192 (2 pages)
27 October 1995Ad 28/09/95--------- £ si 180@1=180 £ ic 12/192 (2 pages)
27 October 1995Particulars of contract relating to shares (3 pages)
4 October 1995Memorandum and Articles of Association (21 pages)
4 October 1995Memorandum and Articles of Association (21 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 October 1995£ nc 10006/10186 28/09/95 (1 page)
4 October 1995£ nc 10006/10186 28/09/95 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)
5 July 1994Return made up to 14/06/94; no change of members (4 pages)
5 July 1994Return made up to 14/06/94; no change of members (4 pages)
21 July 1993Return made up to 14/06/93; full list of members (5 pages)
21 July 1993Return made up to 14/06/93; full list of members (5 pages)
13 November 1992£ nc 10000/10006 30/10/92 (1 page)
13 November 1992Ad 30/10/92--------- £ si 6@1=6 £ ic 6/12 (2 pages)
13 November 1992£ nc 10000/10006 30/10/92 (1 page)
13 November 1992Ad 30/10/92--------- £ si 6@1=6 £ ic 6/12 (2 pages)
16 September 1992Return made up to 14/06/92; no change of members (4 pages)
16 September 1992Return made up to 14/06/92; no change of members (4 pages)
13 July 1990Ad 25/06/90--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 July 1990Ad 25/06/90--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 September 1988Incorporation (17 pages)
30 September 1988Incorporation (17 pages)