CLADORT LIMITED

Register to unlock more data on OkredoRegister

CLADORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631397

Incorporation date

27/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon19/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/10/2025
Confirmation statement made on 2025-09-07 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon05/04/2024
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Liam Anthony Westaway on 2024-04-05
dot icon05/04/2024
Director's details changed for Mrs Robin Deirdre Westaway on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Timothy Westaway on 2024-04-05
dot icon05/04/2024
Secretary's details changed for Mrs Robin Deirdre Westaway on 2024-04-05
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/11/2020
Confirmation statement made on 2020-09-07 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2019
Appointment of Mr Timothy Westaway as a director on 2019-11-22
dot icon11/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon22/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/04/2016
Director's details changed for Mrs Robin Deirdre Westaway on 2016-04-07
dot icon08/04/2016
Secretary's details changed for Mrs Robin Deirdre Westaway on 2016-04-07
dot icon08/04/2016
Appointment of Mr Liam Anthony Westaway as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Liam Anthony Westaway as a director on 2016-04-07
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/10/2015
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 2015-10-09
dot icon03/10/2015
Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 2015-10-03
dot icon19/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon15/01/2014
Change of share class name or designation
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Statement of company's objects
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Phillip Westaway as a director
dot icon04/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mrs Robin Deirdre Westaway on 2011-10-04
dot icon04/10/2011
Director's details changed for Phillip Anthony Westaway on 2011-10-04
dot icon04/10/2011
Secretary's details changed for Robin Deirdre Westaway on 2011-10-04
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon23/02/2010
Appointment of Liam Anthony Westaway as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/10/2009
Return made up to 07/09/09; full list of members
dot icon10/10/2008
Return made up to 07/09/08; no change of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 07/09/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/09/2006
Return made up to 07/09/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/09/2005
Return made up to 07/09/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/09/2004
Return made up to 07/09/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/09/2003
Return made up to 07/09/03; full list of members
dot icon19/09/2002
Return made up to 07/09/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/05/2002
Accounting reference date shortened from 31/05/02 to 28/02/02
dot icon16/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/09/2001
Return made up to 07/09/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-05-31
dot icon12/09/2000
Return made up to 07/09/00; full list of members
dot icon10/02/2000
Location of register of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: advertiser printing works bellmans yard newport salop TF10 7AJ
dot icon11/10/1999
Accounts for a small company made up to 1999-05-31
dot icon14/09/1999
Return made up to 07/09/99; no change of members
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New secretary appointed
dot icon15/12/1998
New director appointed
dot icon28/09/1998
Accounts for a small company made up to 1998-05-31
dot icon18/09/1998
Return made up to 07/09/98; no change of members
dot icon07/07/1998
Director resigned
dot icon24/06/1998
£ ic 62500/50000 21/05/98 £ sr 12500@1=12500
dot icon24/06/1998
Director resigned
dot icon29/05/1998
Particulars of mortgage/charge
dot icon27/10/1997
Accounts for a small company made up to 1997-05-31
dot icon02/10/1997
Return made up to 07/09/97; full list of members
dot icon21/05/1997
Resolutions
dot icon02/11/1996
Particulars of mortgage/charge
dot icon03/10/1996
Accounts for a small company made up to 1996-05-31
dot icon24/09/1996
Return made up to 07/09/96; no change of members
dot icon06/03/1996
Auditor's resignation
dot icon30/11/1995
Accounts for a small company made up to 1995-05-31
dot icon26/09/1995
Return made up to 07/09/95; no change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-05-31
dot icon23/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon28/09/1994
Return made up to 07/09/94; full list of members
dot icon08/06/1994
Particulars of mortgage/charge
dot icon26/11/1993
Accounts for a small company made up to 1993-05-31
dot icon28/09/1993
Return made up to 07/09/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-05-31
dot icon28/10/1992
Declaration of satisfaction of mortgage/charge
dot icon08/10/1992
Return made up to 07/09/92; full list of members
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon08/11/1991
Accounts for a small company made up to 1991-05-31
dot icon07/11/1991
Ad 15/07/91--------- £ si 25000@1
dot icon11/10/1991
Return made up to 07/09/91; full list of members
dot icon04/02/1991
Return made up to 12/11/90; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1990-05-31
dot icon27/02/1990
Accounts for a small company made up to 1989-05-31
dot icon27/02/1990
Return made up to 07/09/89; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-05-31
dot icon10/11/1988
Return made up to 17/08/88; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1987-05-31
dot icon16/12/1987
Return made up to 03/11/87; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1986-05-31
dot icon11/12/1986
Return made up to 09/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.38M
-
0.00
102.51K
-
2022
0
2.44M
-
0.00
157.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westaway, Timothy
Director
22/11/2019 - Present
4
Westaway, Robin Deirdre
Director
05/10/1998 - Present
3
Westaway, Liam Anthony
Director
08/04/2016 - Present
6
Westaway, Robin Deirdre
Secretary
30/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLADORT LIMITED

CLADORT LIMITED is an(a) Active company incorporated on 27/04/1982 with the registered office located at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ. There are currently 4 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 CLADORT LIMITED?

toggle

CLADORT LIMITED is currently Active. It was registered on 27/04/1982 .

Where is CLADORT LIMITED located?

toggle

CLADORT LIMITED is registered at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ.

What does CLADORT LIMITED do?

toggle

CLADORT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLADORT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-02-28.