CLADE ENGINEERING SYSTEMS LTD

Register to unlock more data on OkredoRegister

CLADE ENGINEERING SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06511662

Incorporation date

21/02/2008

Size

Full

Contacts

Registered address

Registered address

Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon26/03/2026
Satisfaction of charge 065116620004 in full
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon17/10/2025
Cessation of Michael David Atkinson as a person with significant control on 2025-07-17
dot icon17/10/2025
Cessation of Robert Dean Frost as a person with significant control on 2025-07-17
dot icon28/07/2025
Full accounts made up to 2025-03-31
dot icon23/07/2025
Termination of appointment of Andrew William Dewhurst as a director on 2025-07-17
dot icon23/07/2025
Termination of appointment of Christopher Bassford as a director on 2025-07-17
dot icon23/07/2025
Termination of appointment of Oliver Brown as a director on 2025-07-17
dot icon23/07/2025
Termination of appointment of Timothy William Rook as a director on 2025-07-17
dot icon23/07/2025
Appointment of Mr Adam John Foy as a director on 2025-07-17
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon23/05/2024
Registration of charge 065116620008, created on 2024-05-22
dot icon20/03/2024
Registration of charge 065116620007, created on 2024-03-13
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon24/04/2023
Termination of appointment of Michael David Atkinson as a director on 2023-03-21
dot icon24/03/2023
Appointment of Mr Darren Finley as a director on 2023-03-21
dot icon23/03/2023
Appointment of Mr Steven Hairsine as a director on 2023-03-21
dot icon23/03/2023
Appointment of Mr Jason Speedy as a director on 2023-03-21
dot icon23/03/2023
Appointment of Mr Christopher Bassford as a director on 2023-03-21
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon12/10/2022
Registration of charge 065116620006, created on 2022-10-07
dot icon04/10/2022
Resolutions
dot icon04/10/2022
Memorandum and Articles of Association
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon25/01/2022
Change of details for A1 Engineering Solutions Group Ltd as a person with significant control on 2021-03-09
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Termination of appointment of Robert Pegg as a director on 2021-05-31
dot icon01/06/2021
Appointment of Mr Timothy William Rook as a director on 2021-05-27
dot icon25/03/2021
Termination of appointment of Michael Marsden as a director on 2021-03-25
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Change of name notice
dot icon01/03/2021
Registered office address changed from Office 000, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2021-03-01
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/10/2020
Full accounts made up to 2020-03-31
dot icon05/06/2020
Appointment of Mr Michael Marsden as a director on 2020-05-28
dot icon21/05/2020
Registration of charge 065116620005, created on 2020-05-13
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/07/2019
Full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon10/01/2019
Termination of appointment of Stephen Murray as a director on 2019-01-10
dot icon10/10/2018
Appointment of Mr Andrew Dewhurst as a director on 2018-10-10
dot icon10/10/2018
Appointment of Mr Robert Pegg as a director on 2018-10-10
dot icon13/06/2018
Full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon25/07/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Satisfaction of charge 1 in full
dot icon30/03/2017
Registered office address changed from Office 105, Bristol & Bath Science Park, Dirac Crescent Emersons Green Bristol BS16 7FR England to Office 000, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2017-03-30
dot icon01/03/2017
Registration of charge 065116620004, created on 2017-02-27
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/08/2016
Registration of charge 065116620003, created on 2016-08-19
dot icon08/08/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Mr Oliver Brown as a director on 2016-06-09
dot icon09/06/2016
Appointment of Mr Michael John Warris Hodgson as a director on 2016-06-09
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/03/2016
Registered office address changed from Unit 3 Boldon Court Boldon Business Park Boldon Colliery Tyne and Wear NE35 9BY to Office 105, Bristol & Bath Science Park, Dirac Crescent Emersons Green Bristol BS16 7FR on 2016-03-18
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of Jason Edward Page as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Graham John Barker as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Julie Atkinson as a secretary on 2015-07-22
dot icon07/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/08/2014
Appointment of Mr Robert Dean Frost as a director on 2014-04-24
dot icon21/07/2014
Certificate of change of name
dot icon21/07/2014
Change of name notice
dot icon13/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from St Michaels Mews 18 - 22 St. Michaels Road Leeds LS6 3AW England on 2013-11-22
dot icon19/09/2013
Registration of charge 065116620002
dot icon23/04/2013
Registered office address changed from the Old Fire Station Kirk Hammerton Lane Green Hammerton York YO26 8BS on 2013-04-23
dot icon07/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/04/2010
Director's details changed for Jason Edward Page on 2010-02-21
dot icon16/04/2010
Director's details changed for Graham John Barker on 2010-02-21
dot icon16/04/2010
Director's details changed for Stephen Murray on 2010-02-21
dot icon16/04/2010
Director's details changed for Michael David Atkinson on 2010-02-21
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Resolutions
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon30/09/2009
Ad 28/09/09\gbp si 25@1=25\gbp ic 100/125\
dot icon30/09/2009
Nc inc already adjusted 28/09/09
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Director appointed stephen murray
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Return made up to 21/02/09; full list of members
dot icon05/04/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon02/04/2008
Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/04/2008
Director appointed michael david atkinson
dot icon02/04/2008
Secretary appointed julie lorraine atkinson
dot icon02/04/2008
Director appointed graham john barker
dot icon02/04/2008
Director appointed jason edward page
dot icon14/03/2008
Appointment terminated secretary A.C. secretaries LIMITED
dot icon14/03/2008
Appointment terminated director A.C. directors LIMITED
dot icon21/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Dean Frost
Director
24/04/2014 - Present
9
Atkinson, Michael David
Director
21/02/2008 - 21/03/2023
7
Hodgson, Michael John Warris
Director
09/06/2016 - Present
7
Foy, Adam John
Director
17/07/2025 - Present
14
Hairsine, Steven
Director
21/03/2023 - Present
19

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLADE ENGINEERING SYSTEMS LTD

CLADE ENGINEERING SYSTEMS LTD is an(a) Active company incorporated on 21/02/2008 with the registered office located at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLADE ENGINEERING SYSTEMS LTD?

toggle

CLADE ENGINEERING SYSTEMS LTD is currently Active. It was registered on 21/02/2008 .

Where is CLADE ENGINEERING SYSTEMS LTD located?

toggle

CLADE ENGINEERING SYSTEMS LTD is registered at Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol BS16 7FR.

What does CLADE ENGINEERING SYSTEMS LTD do?

toggle

CLADE ENGINEERING SYSTEMS LTD operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for CLADE ENGINEERING SYSTEMS LTD?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 065116620004 in full.