CLADDEX LTD

Register to unlock more data on OkredoRegister

CLADDEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129968

Incorporation date

23/11/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby CV23 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon30/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon04/11/2025
Termination of appointment of John Edward Lockwood as a director on 2025-10-09
dot icon26/08/2025
Purchase of own shares.
dot icon14/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/07/2025
Cessation of John Edward Lockwood as a person with significant control on 2024-10-18
dot icon30/07/2025
Cessation of Monica Jane Lockwood as a person with significant control on 2024-10-18
dot icon30/07/2025
Notification of Marcus John William Lockwood as a person with significant control on 2024-10-18
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon09/05/2025
Change of share class name or designation
dot icon09/05/2025
Change of share class name or designation
dot icon09/05/2025
Sub-division of shares on 2024-10-18
dot icon09/05/2025
Change of share class name or designation
dot icon09/05/2025
Sub-division of shares on 2024-10-18
dot icon09/05/2025
Sub-division of shares on 2024-10-18
dot icon07/05/2025
Cancellation of shares. Statement of capital on 2024-10-18
dot icon24/03/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon31/03/2023
Appointment of Mr Edward Guy Chamberlain as a director on 2023-03-29
dot icon31/03/2023
Appointment of Mrs Anna Louise Chamberlain as a director on 2023-03-29
dot icon31/03/2023
Appointment of Mr Marcus John William Lockwood as a director on 2023-03-29
dot icon16/01/2023
Termination of appointment of Monica Jane Lockwood as a secretary on 2023-01-16
dot icon12/01/2023
Appointment of Mrs Anna Louise Chamberlain as a secretary on 2023-01-12
dot icon04/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon29/07/2019
Registered office address changed from Fosse Bungalow Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF on 2019-07-29
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-02-28
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/11/2010
Termination of appointment of John Bowie as a director
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Statement of capital on 2010-02-19
dot icon19/02/2010
Purchase of own shares.
dot icon05/02/2010
Solvency statement dated 29/01/10
dot icon05/02/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Edward Lockwood on 2009-11-23
dot icon15/12/2009
Director's details changed for John Bowie on 2009-11-23
dot icon14/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from 106/108 park road rugby warwickshire CV21 2QX
dot icon17/12/2007
Return made up to 23/11/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2006
Return made up to 23/11/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/01/2006
Return made up to 23/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/06/2005
Director resigned
dot icon17/11/2004
Return made up to 23/11/04; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-02-29
dot icon30/12/2003
Accounts for a small company made up to 2003-02-28
dot icon27/11/2003
Return made up to 23/11/03; full list of members
dot icon09/08/2003
Registered office changed on 09/08/03 from: holly tree lodge brownsover lane rugby warwickshire CV21 1HY
dot icon26/11/2002
Return made up to 23/11/02; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/03/2002
Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/01/2001
Director's particulars changed
dot icon27/11/2000
Return made up to 23/11/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-02-28
dot icon10/12/1999
Return made up to 23/11/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon26/03/1999
New director appointed
dot icon24/01/1999
Return made up to 23/11/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-02-28
dot icon24/11/1997
Return made up to 23/11/97; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1997-02-28
dot icon28/11/1996
Director's particulars changed
dot icon22/11/1996
Return made up to 23/11/96; full list of members
dot icon18/11/1996
Ad 15/11/95--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/1996
Accounting reference date notified as 28/02
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+418.12 % *

* during past year

Cash in Bank

£178,031.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
493.53K
-
0.00
34.74K
-
2022
7
601.64K
-
0.00
34.36K
-
2023
7
664.13K
-
0.00
178.03K
-
2023
7
664.13K
-
0.00
178.03K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

664.13K £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.03K £Ascended418.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockwood, John Edward
Director
23/11/1995 - 09/10/2025
3
Mr Marcus John William Lockwood
Director
29/03/2023 - Present
2
Chamberlain, Anna Louise
Secretary
12/01/2023 - Present
-
Lockwood, Monica Jane
Secretary
22/11/1995 - 15/01/2023
-
Chamberlain, Anna Louise
Director
29/03/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLADDEX LTD

CLADDEX LTD is an(a) Active company incorporated on 23/11/1995 with the registered office located at Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby CV23 9JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLADDEX LTD?

toggle

CLADDEX LTD is currently Active. It was registered on 23/11/1995 .

Where is CLADDEX LTD located?

toggle

CLADDEX LTD is registered at Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby CV23 9JF.

What does CLADDEX LTD do?

toggle

CLADDEX LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CLADDEX LTD have?

toggle

CLADDEX LTD had 7 employees in 2023.

What is the latest filing for CLADDEX LTD?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2025-12-31.