CLD FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLD FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09705790

Incorporation date

28/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2015)
dot icon12/12/2025
Change of details for Mr Craig Deacon as a person with significant control on 2025-12-12
dot icon12/12/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to Suite 12, Hesslewood Hall Hesslewood Business Park Ferriby Road Hessle East Riding of Yorkshire HU13 0LH on 2025-12-12
dot icon30/09/2025
Registered office address changed from 67 March Cote Lane Bingley BD16 1TB England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-09-30
dot icon29/09/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to 67 March Cote Lane Bingley BD16 1TB on 2025-09-29
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon21/07/2025
Registered office address changed from Unit G7 the Bloc 38 Springfield Way Hull HU10 6RJ England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-07-21
dot icon21/07/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-07-21
dot icon21/07/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-07-21
dot icon21/07/2025
Change of details for Mr Craig Deacon as a person with significant control on 2025-07-21
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon27/07/2023
Secretary's details changed for Craig Deacon on 2023-07-27
dot icon27/07/2023
Director's details changed for Craig Deacon on 2023-07-27
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/09/2021
Registered office address changed from 67 March Cote Lane Bingley West Yorkshire BD16 1TB England to Unit G7 the Bloc 38 Springfield Way Hull HU10 6RJ on 2021-09-03
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/08/2019
Withdrawal of a person with significant control statement on 2019-08-08
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/01/2019
Previous accounting period extended from 2018-07-31 to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/03/2018
Notification of Craig Deacon as a person with significant control on 2018-01-01
dot icon12/02/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/08/2015
Registered office address changed from 28 Main Street Cottingley Bingley BD16 1SR England to 67 March Cote Lane Bingley West Yorkshire BD16 1TB on 2015-08-19
dot icon28/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
311.44K
-
0.00
246.31K
-
2022
6
365.76K
-
0.00
-
-
2022
6
365.76K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

365.76K £Ascended17.44 % *

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
Mr Craig Deacon
Director
28/07/2015 - Present
-
Deacon, Craig
Secretary
28/07/2015 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLD FABRICATIONS LIMITED

CLD FABRICATIONS LIMITED is an(a) Active company incorporated on 28/07/2015 with the registered office located at Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLD FABRICATIONS LIMITED?

toggle

CLD FABRICATIONS LIMITED is currently Active. It was registered on 28/07/2015 .

Where is CLD FABRICATIONS LIMITED located?

toggle

CLD FABRICATIONS LIMITED is registered at Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LH.

What does CLD FABRICATIONS LIMITED do?

toggle

CLD FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CLD FABRICATIONS LIMITED have?

toggle

CLD FABRICATIONS LIMITED had 6 employees in 2022.

What is the latest filing for CLD FABRICATIONS LIMITED?

toggle

The latest filing was on 12/12/2025: Change of details for Mr Craig Deacon as a person with significant control on 2025-12-12.