CLAREDALE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLAREDALE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543350

Incorporation date

04/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lower Northam Road, Hedge End, Southampton SO30 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-04-28
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon10/12/2024
Registered office address changed from 5 Belle Vue Weymouth DT4 8DR England to 1 Lower Northam Road Hedge End Southampton SO30 4FN on 2024-12-10
dot icon29/05/2024
Total exemption full accounts made up to 2024-04-28
dot icon14/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 5 Belle Vue Weymouth DT4 8DR on 2023-06-01
dot icon24/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon03/08/2021
Appointment of Beverley Jean Mcintyre as a director on 2021-08-02
dot icon15/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/03/2020
Cessation of Geoff Alan Golding as a person with significant control on 2019-04-22
dot icon16/03/2020
Appointment of Mr Richard Peter Smith as a director on 2019-04-22
dot icon16/03/2020
Termination of appointment of Geoff Alan Golding as a director on 2019-04-22
dot icon16/03/2020
Notification of Richard Peter Smith as a person with significant control on 2019-04-22
dot icon16/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon26/02/2018
Change of details for Mr Geoff Alan Golding as a person with significant control on 2018-02-07
dot icon22/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon29/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-28
dot icon29/01/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon30/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2013-02-04 with full list of shareholders
dot icon30/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 2011-02-02
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Registered office address changed from 4 Forest Court Fishpond Road Wokingham Berkshire RG41 2FD on 2010-10-19
dot icon13/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon13/05/2010
Director's details changed for Geoff Alan Golding on 2010-02-02
dot icon13/05/2010
Termination of appointment of Delvin Reid as a secretary
dot icon04/01/2010
Registered office address changed from 4 Forest Court Fishpond Road Wokingham Berkshire RG41 2FD on 2010-01-04
dot icon30/12/2009
Registered office address changed from 6 the Square Wood Street Calne Wiltshire SN11 0BY on 2009-12-30
dot icon28/10/2009
Termination of appointment of Delvin Reid as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/09/2009
Registered office changed on 21/09/2009 from 54 high street stony stratford milton keynes buckinghamshire MK11 1AQ united kingdom
dot icon17/07/2009
Director appointed geoff alan golding
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Location of register of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH united kingdom
dot icon02/06/2009
Location of debenture register
dot icon03/11/2008
Director appointed delvin orlando reid
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Secretary appointed mr delvin orlando reid
dot icon04/09/2008
Appointment terminated secretary graham knight
dot icon24/06/2008
Secretary appointed mr graham dudley knight
dot icon02/04/2008
Registered office changed on 02/04/2008 from 80A high street stony stratford milton keynes MK11 1AH
dot icon26/03/2008
Director's change of particulars kristen margarethe knight logged form
dot icon26/03/2008
Director's change of particulars graham dudley knight logged form
dot icon26/03/2008
Appointment terminate, secretary james allan logged form
dot icon19/12/2007
Registered office changed on 19/12/07 from: hill house 1 little new street london EC4A 3TR
dot icon14/12/1998
Receiver ceasing to act
dot icon16/09/1996
Appointment of receiver/manager
dot icon16/01/1996
Receiver ceasing to act
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1993
Appointment of receiver/manager
dot icon28/10/1993
Appointment of receiver/manager
dot icon28/10/1992
Director resigned
dot icon16/06/1992
Auditor's resignation
dot icon11/02/1992
Return made up to 20/11/91; full list of members
dot icon18/04/1991
Return made up to 28/09/90; full list of members
dot icon16/01/1991
Full accounts made up to 1990-04-30
dot icon20/03/1990
Return made up to 20/11/89; full list of members
dot icon13/02/1990
Full accounts made up to 1989-04-30
dot icon28/07/1989
Declaration of satisfaction of mortgage/charge
dot icon28/07/1989
Declaration of satisfaction of mortgage/charge
dot icon25/05/1989
Particulars of mortgage/charge
dot icon19/02/1989
Return made up to 19/10/88; full list of members
dot icon19/02/1989
Director resigned
dot icon07/12/1988
Full accounts made up to 1988-04-30
dot icon09/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Return made up to 15/09/87; full list of members
dot icon02/11/1987
Accounting reference date shortened from 31/12 to 30/04
dot icon29/09/1987
Accounts made up to 1987-04-30
dot icon08/01/1987
Return made up to 14/10/86; full list of members
dot icon21/11/1986
Full accounts made up to 1986-04-30
dot icon28/06/1986
Secretary resigned;new secretary appointed
dot icon05/06/1986
Registered office changed on 05/06/86 from: lynton house 7-11 tavistock square london WC1H 9LT
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
151.92K
-
0.00
-
-
2022
2
150.05K
-
0.00
-
-
2023
2
149.52K
-
0.00
-
-
2023
2
149.52K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

149.52K £Descended-0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Peter
Director
22/04/2019 - Present
4
Mcintyre, Beverley Jean
Director
02/08/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAREDALE FINANCE LIMITED

CLAREDALE FINANCE LIMITED is an(a) Active company incorporated on 04/02/1981 with the registered office located at 1 Lower Northam Road, Hedge End, Southampton SO30 4FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREDALE FINANCE LIMITED?

toggle

CLAREDALE FINANCE LIMITED is currently Active. It was registered on 04/02/1981 .

Where is CLAREDALE FINANCE LIMITED located?

toggle

CLAREDALE FINANCE LIMITED is registered at 1 Lower Northam Road, Hedge End, Southampton SO30 4FN.

What does CLAREDALE FINANCE LIMITED do?

toggle

CLAREDALE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CLAREDALE FINANCE LIMITED have?

toggle

CLAREDALE FINANCE LIMITED had 2 employees in 2023.

What is the latest filing for CLAREDALE FINANCE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-04 with no updates.