CLEADON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CLEADON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00504872

Incorporation date

28/02/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Grange Terrace, Sunderland, Tyne And Wear SR2 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Notification of Richard Garth Thompson as a person with significant control on 2016-04-06
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon29/07/2025
Termination of appointment of Nicola Rose Flintoff as a director on 2025-07-28
dot icon09/01/2025
Appointment of Mr Richard Garth Thompson as a director on 2025-01-07
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Alison Thompson as a secretary on 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon24/08/2023
Appointment of Mrs Nicola Rose Flintoff as a director on 2023-08-21
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/08/2022
Appointment of Mrs Alison Thompson as a secretary on 2022-08-25
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Termination of appointment of Alison Thompson as a secretary on 2021-08-12
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Philip Garth Thompson on 2010-09-20
dot icon22/09/2010
Secretary's details changed for Alison Thompson on 2010-09-20
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2007
Return made up to 20/09/07; full list of members
dot icon18/09/2007
Resolutions
dot icon10/09/2007
Certificate of change of name
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Return made up to 20/09/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2005
Return made up to 20/09/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2004
Return made up to 20/09/04; full list of members
dot icon01/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2001
Return made up to 13/10/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon02/11/2000
Return made up to 13/10/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
New director appointed
dot icon06/03/2000
New secretary appointed
dot icon29/10/1999
Return made up to 13/10/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon26/10/1998
Return made up to 13/10/98; no change of members
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/10/1997
Return made up to 13/10/97; full list of members
dot icon12/11/1996
Return made up to 13/10/96; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Secretary resigned
dot icon19/10/1995
Return made up to 13/10/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Director resigned
dot icon15/02/1995
New director appointed
dot icon21/10/1994
Return made up to 13/10/94; change of members
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
New secretary appointed
dot icon17/05/1994
Secretary resigned;director resigned;new director appointed
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/11/1993
Return made up to 13/10/93; no change of members
dot icon11/11/1992
Registered office changed on 11/11/92 from: 31 nicholas avenue whitburn sunderland tyne and wear SR6 7DG
dot icon22/10/1992
Return made up to 13/10/92; full list of members
dot icon03/08/1992
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/12/1991
Return made up to 13/10/91; no change of members
dot icon12/08/1991
Return made up to 12/10/90; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-03-31
dot icon29/03/1990
Particulars of mortgage/charge
dot icon20/12/1989
Accounts for a small company made up to 1989-03-31
dot icon20/12/1989
Return made up to 13/10/89; full list of members
dot icon10/08/1988
Return made up to 14/07/88; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1988-03-31
dot icon11/01/1988
Return made up to 26/11/87; full list of members
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon18/03/1987
Return made up to 07/11/86; full list of members
dot icon18/03/1987
Secretary resigned;new secretary appointed
dot icon18/03/1987
Registered office changed on 18/03/87 from: 1 buckingham close whitburn sunderland
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-31.04 % *

* during past year

Cash in Bank

£13,772.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.00K
-
0.00
15.24K
-
2022
3
12.64K
-
0.00
19.97K
-
2023
3
11.21K
-
0.00
13.77K
-
2023
3
11.21K
-
0.00
13.77K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

11.21K £Descended-11.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.77K £Descended-31.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Philip Garth
Director
30/07/2007 - Present
-
Flintoff, Nicola Rose
Director
21/08/2023 - 28/07/2025
-
Thompson, Alison
Secretary
25/08/2022 - 31/07/2024
-
Mr Richard Garth Thompson
Director
05/02/2000 - 30/07/2007
-
Mr Richard Garth Thompson
Director
07/01/2025 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEADON ESTATES LIMITED

CLEADON ESTATES LIMITED is an(a) Active company incorporated on 28/02/1952 with the registered office located at 10 Grange Terrace, Sunderland, Tyne And Wear SR2 7DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEADON ESTATES LIMITED?

toggle

CLEADON ESTATES LIMITED is currently Active. It was registered on 28/02/1952 .

Where is CLEADON ESTATES LIMITED located?

toggle

CLEADON ESTATES LIMITED is registered at 10 Grange Terrace, Sunderland, Tyne And Wear SR2 7DF.

What does CLEADON ESTATES LIMITED do?

toggle

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

How many employees does CLEADON ESTATES LIMITED have?

toggle

CLEADON ESTATES LIMITED had 3 employees in 2023.

What is the latest filing for CLEADON ESTATES LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2025-03-31.