CLARIDON GROUP LIMITED

Register to unlock more data on OkredoRegister

CLARIDON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02301476

Incorporation date

30/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Gateway Logistics Park North 4, North Sea Crossing, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1988)
dot icon09/04/2026
Registered office address changed from London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Esssex SS17 9ER England to London Gateway Logistics Park North 4 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER on 2026-04-09
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon23/02/2026
Registered office address changed from London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Essex SS17 9FJ England to London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Esssex SS17 9ER on 2026-02-23
dot icon21/01/2026
Registered office address changed from Claridon Group Ltd Claridon House London Road Stanford Le Hope Essex SS17 0JU to London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Essex SS17 9FJ on 2026-01-21
dot icon21/01/2026
Registered office address changed from London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Essex SS17 9FJ England to London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Essex SS17 9FJ on 2026-01-21
dot icon26/06/2025
Current accounting period extended from 2025-06-26 to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Previous accounting period shortened from 2024-06-27 to 2024-06-26
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon09/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon27/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon01/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/11/2020
Termination of appointment of Timothy Joseph Cleary as a director on 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon18/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/06/2018
Director's details changed for Christopher Scott on 2018-06-27
dot icon26/06/2018
Director's details changed for Christopher Scott on 2018-06-26
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/12/2017
Appointment of Mr Mohamed Hadjkura as a director on 2017-12-08
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/06/2017
Notification of Claridon Holdings Limited as a person with significant control on 2016-05-01
dot icon20/06/2017
Auditor's resignation
dot icon20/06/2017
Auditor's resignation
dot icon07/03/2017
Accounts for a small company made up to 2016-06-30
dot icon27/01/2017
Appointment of Mr Edwin Robert John Scott as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Manjeet Singh as a secretary on 2017-01-27
dot icon18/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon13/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon13/08/2010
Director's details changed for Timothy Joseph Cleary on 2010-05-31
dot icon11/03/2010
Accounts for a small company made up to 2009-06-30
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2009
Return made up to 14/06/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon02/09/2008
Return made up to 14/06/08; full list of members
dot icon23/06/2008
Secretary appointed mr. Manjeet singh
dot icon20/06/2008
Appointment terminated secretary christopher scott
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 14/06/06; full list of members
dot icon13/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Full accounts made up to 2005-06-30
dot icon05/04/2006
Registered office changed on 05/04/06 from: claridon house london road stanford le hope essex SS17 0JU
dot icon03/03/2006
Registered office changed on 03/03/06 from: 273 broadway bexleyheath kent DA6 8DG
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Ad 10/11/05--------- £ si 49400@1=49400 £ ic 786/50186
dot icon14/12/2005
Nc inc already adjusted 10/11/05
dot icon14/12/2005
Resolutions
dot icon12/10/2005
Certificate of change of name
dot icon26/08/2005
Return made up to 14/06/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-06-30
dot icon23/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-06-30
dot icon01/10/2004
Secretary resigned;director resigned
dot icon01/10/2004
New secretary appointed
dot icon11/08/2004
Return made up to 14/06/04; full list of members
dot icon29/06/2003
Return made up to 14/06/03; full list of members
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon16/07/2002
Return made up to 14/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon10/01/2002
Director resigned
dot icon27/07/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2001
Director's particulars changed
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon26/07/2000
Return made up to 14/06/00; no change of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon05/08/1999
Return made up to 14/06/99; no change of members
dot icon29/07/1999
Full accounts made up to 1998-06-30
dot icon20/07/1999
Registered office changed on 20/07/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG
dot icon03/06/1999
Registered office changed on 03/06/99 from: perry & company 273 broadway bexleyheath kent DA6 8DG
dot icon03/06/1999
Registered office changed on 03/06/99 from: 5A southview road southwick sussex BN42 4TN
dot icon10/02/1999
Full accounts made up to 1997-06-30
dot icon21/07/1998
Return made up to 14/06/98; full list of members
dot icon07/04/1998
Auditor's resignation
dot icon04/08/1997
Return made up to 14/06/97; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1996-06-30
dot icon25/09/1996
Accounts for a small company made up to 1995-06-30
dot icon25/07/1996
Return made up to 14/06/96; full list of members
dot icon07/12/1995
Accounts for a small company made up to 1994-06-30
dot icon27/10/1995
Particulars of contract relating to shares
dot icon27/10/1995
Ad 28/09/95--------- £ si 180@1=180 £ ic 12/192
dot icon04/10/1995
Memorandum and Articles of Association
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
New director appointed
dot icon04/10/1995
£ nc 10006/10186 28/09/95
dot icon18/07/1995
New director appointed
dot icon27/06/1995
Return made up to 14/06/95; no change of members
dot icon11/05/1995
Accounts for a small company made up to 1993-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a small company made up to 1992-06-30
dot icon05/07/1994
Return made up to 14/06/94; no change of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Return made up to 14/06/93; full list of members
dot icon13/11/1992
Ad 30/10/92--------- £ si 6@1=6 £ ic 6/12
dot icon13/11/1992
£ nc 10000/10006 30/10/92
dot icon16/09/1992
Return made up to 14/06/92; no change of members
dot icon04/07/1992
Accounts for a small company made up to 1991-06-30
dot icon12/05/1992
Registered office changed on 12/05/92 from: thames house 3 wellington street london SE18 6NZ
dot icon25/04/1992
Auditor's resignation
dot icon12/07/1991
New director appointed
dot icon30/06/1991
Return made up to 14/06/91; no change of members
dot icon30/06/1991
Registered office changed on 30/06/91
dot icon13/07/1990
Ad 25/06/90--------- £ si 4@1=4 £ ic 2/6
dot icon11/07/1990
Full accounts made up to 1989-06-30
dot icon11/07/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon04/07/1990
Registered office changed on 04/07/90 from: warspite enterprise estate warspite road woolwich london SE18
dot icon04/07/1990
Return made up to 14/06/90; full list of members
dot icon04/07/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1988
Registered office changed on 24/10/88 from: suite 1 2ND floor 1-4 christina street london EC2A 4PA
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

17
2023
change arrow icon+34.60 % *

* during past year

Cash in Bank

£4,622,801.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.03M
-
0.00
2.04M
-
2022
14
3.93M
-
0.00
3.43M
-
2023
17
4.99M
-
0.00
4.62M
-
2023
17
4.99M
-
0.00
4.62M
-

Employees

2023

Employees

17 Ascended21 % *

Net Assets(GBP)

4.99M £Ascended26.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.62M £Ascended34.60 % *

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
Hadjkura, Mohamed
Director
08/12/2017 - Present
-
Scott, Edwin Robert John
Secretary
27/01/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLARIDON GROUP LIMITED

CLARIDON GROUP LIMITED is an(a) Active company incorporated on 30/09/1988 with the registered office located at London Gateway Logistics Park North 4, North Sea Crossing, Stanford-Le-Hope, Essex SS17 9ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARIDON GROUP LIMITED?

toggle

CLARIDON GROUP LIMITED is currently Active. It was registered on 30/09/1988 .

Where is CLARIDON GROUP LIMITED located?

toggle

CLARIDON GROUP LIMITED is registered at London Gateway Logistics Park North 4, North Sea Crossing, Stanford-Le-Hope, Essex SS17 9ER.

What does CLARIDON GROUP LIMITED do?

toggle

CLARIDON GROUP LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CLARIDON GROUP LIMITED have?

toggle

CLARIDON GROUP LIMITED had 17 employees in 2023.

What is the latest filing for CLARIDON GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from London Gateway Logistics Park North 4 North Sea Crossing Stanford Le Hope Esssex SS17 9ER England to London Gateway Logistics Park North 4 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER on 2026-04-09.