Claridon House London Road
Stanford Le Hope
Essex
SS17 0JU
Secretary Name | Mr Edwin Robert John Scott |
---|---|
Status | Current |
Appointed | 27 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Claridon Group Ltd Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Director Name | Mr Mohamed Hadjkura |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridon Group Ltd Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Director Name | John O'Neill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 32 Barleymow Close Walderslade Chatham Kent ME5 8JZ |
Director Name | Mr Paul Terence Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 20 Baldwyns Park Bexley Kent DA5 2BA |
Secretary Name | John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 32 Barleymow Close Walderslade Chatham Kent ME5 8JZ |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 13 Vernham Road Plumstead London SE18 3EY |
Director Name | Timothy Joseph Cleary |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 August 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Claridon Group Ltd Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Secretary Name | Mr Christopher Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadow Ingrave Essex CM13 3RL |
Secretary Name | Mr Manjeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 January 2017) |
Role | Accountant |
Correspondence Address | 21 Clarence Row Gravesend Kent DA12 1HJ |
Website | www.claridon.com |
---|---|
Email address | [email protected] |
Telephone | 01375 656100 |
Telephone region | Grays Thurrock |
Registered Address | Claridon Group Ltd Claridon House London Road Stanford Le Hope Essex SS17 0JU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
49.7k at £1 | Claridon Holdings LTD 99.02% Ordinary |
---|---|
306 at £1 | Christopher Scott 0.61% Ordinary |
30 at £1 | Christopher Scott 0.06% Ordinary A Non Voting |
30 at £1 | Christopher Scott 0.06% Ordinary C Non-voting |
32 at £1 | Christopher Scott 0.06% Ordinary B Non Voting |
28 at £1 | Claridon Holdings LTD 0.06% Ordinary C Non-voting |
27 at £1 | Claridon Holdings LTD 0.05% Ordinary A Non Voting |
27 at £1 | Claridon Holdings LTD 0.05% Ordinary B Non Voting |
3 at £1 | Christopher Scott 0.01% Preference Non Voting |
3 at £1 | Claridon Holdings LTD 0.01% Preference Non Voting |
3 at £1 | Timothy Joseph Cleary 0.01% Ordinary A Non Voting |
1 at £1 | Christine Cleary 0.00% Ordinary C Non-voting |
1 at £1 | M. Hadjkura 0.00% Ordinary B Non Voting |
1 at £1 | Manjeet Singh 0.00% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £2,232,139 |
Cash | £2,558,268 |
Current Liabilities | £1,896,709 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
7 July 2006 | Delivered 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 2004 | Delivered 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 1993 | Delivered 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 |
17 November 2020 | Termination of appointment of Timothy Joseph Cleary as a director on 31 August 2020 (1 page) |
---|---|
13 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 June 2018 | Director's details changed for Christopher Scott on 27 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Christopher Scott on 26 June 2018 (2 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (14 pages) |
13 December 2017 | Appointment of Mr Mohamed Hadjkura as a director on 8 December 2017 (2 pages) |
27 June 2017 | Notification of Claridon Holdings Limited as a person with significant control on 1 May 2016 (1 page) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Claridon Holdings Limited as a person with significant control on 1 May 2016 (1 page) |
20 June 2017 | Auditor's resignation (1 page) |
20 June 2017 | Auditor's resignation (1 page) |
20 June 2017 | Auditor's resignation (1 page) |
20 June 2017 | Auditor's resignation (1 page) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
27 January 2017 | Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (10 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (10 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
13 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Timothy Joseph Cleary on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Timothy Joseph Cleary on 31 May 2010 (2 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 September 2008 | Return made up to 14/06/08; full list of members (8 pages) |
2 September 2008 | Return made up to 14/06/08; full list of members (8 pages) |
23 June 2008 | Secretary appointed mr. Manjeet singh (1 page) |
23 June 2008 | Secretary appointed mr. Manjeet singh (1 page) |
20 June 2008 | Appointment terminated secretary christopher scott (1 page) |
20 June 2008 | Appointment terminated secretary christopher scott (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: claridon house london road stanford le hope essex SS17 0JU (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: claridon house london road stanford le hope essex SS17 0JU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 273 broadway bexleyheath kent DA6 8DG (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 273 broadway bexleyheath kent DA6 8DG (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Ad 10/11/05--------- £ si 49400@1=49400 £ ic 786/50186 (2 pages) |
14 December 2005 | Ad 10/11/05--------- £ si 49400@1=49400 £ ic 786/50186 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Nc inc already adjusted 10/11/05 (1 page) |
14 December 2005 | Nc inc already adjusted 10/11/05 (1 page) |
14 December 2005 | Resolutions
|
12 October 2005 | Company name changed claridon shipping (uk) LIMITED\certificate issued on 12/10/05 (3 pages) |
12 October 2005 | Company name changed claridon shipping (uk) LIMITED\certificate issued on 12/10/05 (3 pages) |
26 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
26 August 2005 | Return made up to 14/06/05; full list of members (9 pages) |
2 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
2 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 November 2004 | Full accounts made up to 30 June 2003 (17 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 14/06/04; full list of members (15 pages) |
11 August 2004 | Return made up to 14/06/04; full list of members (15 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (15 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members (15 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (16 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (16 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 14/06/01; full list of members (15 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (15 pages) |
26 July 2000 | Return made up to 14/06/00; no change of members (11 pages) |
26 July 2000 | Return made up to 14/06/00; no change of members (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 5A southview road southwick sussex BN42 4TN (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 5A southview road southwick sussex BN42 4TN (1 page) |
10 February 1999 | Full accounts made up to 30 June 1997 (12 pages) |
10 February 1999 | Full accounts made up to 30 June 1997 (12 pages) |
21 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
21 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
7 April 1998 | Auditor's resignation (1 page) |
7 April 1998 | Auditor's resignation (1 page) |
4 August 1997 | Return made up to 14/06/97; full list of members
|
4 August 1997 | Return made up to 14/06/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 September 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 July 1996 | Return made up to 14/06/96; full list of members
|
25 July 1996 | Return made up to 14/06/96; full list of members
|
7 December 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 October 1995 | Particulars of contract relating to shares (3 pages) |
27 October 1995 | Ad 28/09/95--------- £ si 180@1=180 £ ic 12/192 (2 pages) |
27 October 1995 | Ad 28/09/95--------- £ si 180@1=180 £ ic 12/192 (2 pages) |
27 October 1995 | Particulars of contract relating to shares (3 pages) |
4 October 1995 | Memorandum and Articles of Association (21 pages) |
4 October 1995 | Memorandum and Articles of Association (21 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | £ nc 10006/10186 28/09/95 (1 page) |
4 October 1995 | £ nc 10006/10186 28/09/95 (1 page) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
5 July 1994 | Return made up to 14/06/94; no change of members (4 pages) |
5 July 1994 | Return made up to 14/06/94; no change of members (4 pages) |
21 July 1993 | Return made up to 14/06/93; full list of members (5 pages) |
21 July 1993 | Return 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 1992 | Ad 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 1992 | Ad 30/10/92--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
16 September 1992 | Return made up to 14/06/92; no change of members (4 pages) |
16 September 1992 | Return made up to 14/06/92; no change of members (4 pages) |
13 July 1990 | Ad 25/06/90--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 July 1990 | Ad 25/06/90--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 September 1988 | Incorporation (17 pages) |
30 September 1988 | Incorporation (17 pages) |