CLARIDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARIDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04227829

Incorporation date

04/06/2001

Size

Micro Entity

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 04/06/2001)
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 Essex SS17 9ER on 2026-02-23
dot icon21/01/2026
Registered office address changed from 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 icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-07-31
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
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 icon05/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/06/2017
Notification of Christopher Scott as a person with significant control on 2016-05-01
dot icon26/06/2017
Notification of Christopher Scott as a person with significant control on 2016-05-01
dot icon03/03/2017
Micro company accounts made up to 2016-07-31
dot icon30/01/2017
Appointment of Mr Edwin Robert John Scott as a secretary on 2017-01-27
dot icon30/01/2017
Termination of appointment of Manjeet Singh as a secretary on 2017-01-27
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon13/08/2010
Director's details changed for Christopher Scott on 2010-05-31
dot icon06/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 04/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/06/2008
Return made up to 04/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon20/06/2007
Return made up to 04/06/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/02/2007
Return made up to 04/06/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/05/2006
Registered office changed on 22/05/06 from: 32-34 saint johns road tunbridge wells kent TN4 9NT
dot icon07/07/2005
Return made up to 04/06/05; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon07/06/2005
Accounting reference date shortened from 30/11/04 to 31/07/04
dot icon05/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon28/07/2004
Return made up to 04/06/04; full list of members
dot icon29/06/2003
Return made up to 04/06/03; full list of members
dot icon02/06/2003
Certificate of change of name
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon08/04/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/08/2002
Return made up to 04/06/02; full list of members
dot icon08/01/2002
Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon27/12/2001
Certificate of change of name
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon21/11/2001
Registered office changed on 21/11/01 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon04/06/2001
Incorporation
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
31/07/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.81K
-
0.00
-
-
2022
0
201.81K
-
0.00
-
-
2023
0
220.87K
-
0.00
-
-
2023
0
220.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

220.87K £Ascended9.45 % *

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
Scott, Christopher
Director
17/03/2003 - Present
14
Scott, Edwin Robert John
Secretary
27/01/2017 - 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 CLARIDON HOLDINGS LIMITED

CLARIDON HOLDINGS LIMITED is an(a) Active company incorporated on 04/06/2001 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARIDON HOLDINGS LIMITED?

toggle

CLARIDON HOLDINGS LIMITED is currently Active. It was registered on 04/06/2001 .

Where is CLARIDON HOLDINGS LIMITED located?

toggle

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

What does CLARIDON HOLDINGS LIMITED do?

toggle

CLARIDON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARIDON HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: 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 Essex SS17 9ER on 2026-02-23.