CLEAR EDGE - UK LTD

Register to unlock more data on OkredoRegister

CLEAR EDGE - UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00939480

Incorporation date

26/09/1968

Size

Small

Contacts

Registered address

Registered address

C/O Molecular Products Ltd Units 2 East Point Parkway, Harlow Business Park, Harlow, Essex CM19 5FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1968)
dot icon19/04/2026
Change of details for Madison Filter 981 Limited as a person with significant control on 2025-03-31
dot icon17/04/2026
Registered office address changed from C/O Facet Uk Offices F13-F15 Ty Cynon, Navigation Park Abercyon Mid Glamorgan CF45 4SN United Kingdom to C/O Molecular Products Ltd Units 2 East Point Parkway Harlow Business Park Harlow Essex CM19 5FR on 2026-04-17
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon02/04/2025
Change of details for Madison Filter 981 Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Registered office address changed from Unit 11 Fulcrum 2 Solent Way, Whiteley Fareham Hampshire PO15 7FN England to C/O Facet Uk Offices F13-F15 Ty Cynon, Navigation Park Abercyon Mid Glamorgan CF45 4SN on 2025-04-01
dot icon31/03/2025
Change of details for Madison Filter 981 Limited as a person with significant control on 2025-03-31
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/05/2022
Change of details for Madison Filter 981 Limited as a person with significant control on 2016-04-06
dot icon09/05/2022
Registered office address changed from 1st Floor Unit 9/10 Ridge House Drive, Festival Park Stoke-on-Trent ST1 5SJ England to Unit 11 Fulcrum 2 Solent Way, Whiteley Fareham Hampshire PO15 7FN on 2022-05-09
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Director's details changed for Mr Jan Willem Radstaak on 2020-07-15
dot icon01/07/2020
Confirmation statement made on 2020-06-17 with updates
dot icon09/03/2020
Director's details changed for Mr Jan Willem Radstaak on 2020-03-09
dot icon02/03/2020
Registered office address changed from 1st Floor Unit 9/10 Ridgeway House Drive, Festival Park Stoke-on-Trent ST1 5SJ England to 1st Floor Unit 9/10 Ridge House Drive, Festival Park Stoke-on-Trent ST1 5SJ on 2020-03-02
dot icon02/03/2020
Registered office address changed from 1st Floor Unit 9/10 Ridgeway House, Festival Park Stoke-on-Trent ST1 5SJ England to 1st Floor Unit 9/10 Ridgeway House Drive, Festival Park Stoke-on-Trent ST1 5SJ on 2020-03-02
dot icon02/03/2020
Change of details for Madison Filter 981 Limited as a person with significant control on 2016-04-06
dot icon02/03/2020
Registered office address changed from Suite 1 Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to 1st Floor Unit 9/10 Ridgeway House, Festival Park Stoke-on-Trent ST1 5SJ on 2020-03-02
dot icon03/02/2020
Appointment of Mr Jan Willem Radstaak as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Christian Bernert as a director on 2020-02-01
dot icon03/02/2020
Termination of appointment of Randall Schmitz as a director on 2019-09-23
dot icon03/02/2020
Termination of appointment of Michael John Jordan as a director on 2020-02-01
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon23/06/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon16/10/2015
Statement of capital on 2015-10-16
dot icon06/10/2015
Statement by Directors
dot icon06/10/2015
Solvency Statement dated 22/09/15
dot icon06/10/2015
Resolutions
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon03/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Randall Schmitz as a director
dot icon25/06/2014
Appointment of Jan Willem Radstaak as a secretary
dot icon25/06/2014
Termination of appointment of Randall Schmitz as a secretary
dot icon25/06/2014
Termination of appointment of Richard Von Drehle as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon04/06/2013
Registered office address changed from Unit 1 Knowsley Road Ind Estate Haslingden Lancashire BB4 4EJ on 2013-06-04
dot icon08/03/2013
Full accounts made up to 2011-12-31
dot icon25/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon27/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/01/2012
Appointment of Cfo Randall Schmitz as a secretary
dot icon04/01/2012
Termination of appointment of Deborah Riley as a director
dot icon04/01/2012
Termination of appointment of Deborah Riley as a secretary
dot icon13/12/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon22/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mrs Deborah Riley on 2010-06-15
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Appointment of Mr Richard Von Drehle as a director
dot icon11/08/2009
Return made up to 17/06/09; full list of members
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2009
Resolutions
dot icon30/07/2009
Miscellaneous
dot icon28/07/2009
Ad 16/07/09\gbp si 1@1=1\gbp ic 100001/100002\
dot icon04/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon06/08/2008
Memorandum and Articles of Association
dot icon29/07/2008
Certificate of change of name
dot icon16/07/2008
Return made up to 17/06/08; full list of members
dot icon02/06/2008
Full accounts made up to 2006-12-31
dot icon29/02/2008
Director appointed mrs deborah riley
dot icon29/02/2008
Appointment terminated director alan howarth
dot icon19/07/2007
Return made up to 17/06/07; full list of members
dot icon12/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon13/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 17/06/06; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: the madison centre knowsley road haslingden BB4 4EG
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon21/07/2005
Return made up to 17/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 17/06/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Auditor's resignation
dot icon12/12/2002
Full accounts made up to 2001-12-31
dot icon11/12/2002
Ad 04/12/02--------- £ si 1@1=1 £ ic 100000/100001
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
£ nc 100000/100100 27/11/02
dot icon10/07/2002
Return made up to 28/06/02; full list of members
dot icon11/04/2002
Auditor's resignation
dot icon21/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon19/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon28/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon13/03/2001
Secretary's particulars changed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Secretary resigned
dot icon04/08/2000
Return made up to 28/06/00; full list of members
dot icon27/07/2000
New secretary appointed
dot icon27/03/2000
Certificate of change of name
dot icon16/03/2000
Auditor's resignation
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon08/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
New director appointed
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Resolutions
dot icon01/12/1999
Declaration of assistance for shares acquisition
dot icon25/10/1999
Secretary resigned;director resigned
dot icon25/10/1999
New secretary appointed
dot icon30/06/1999
Return made up to 28/06/99; full list of members
dot icon30/06/1999
Secretary resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New secretary appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Director resigned
dot icon14/01/1999
Certificate of change of name
dot icon21/07/1998
Return made up to 28/06/98; no change of members
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon16/06/1998
Secretary resigned;director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon26/06/1997
Return made up to 28/06/97; full list of members
dot icon07/04/1997
Director resigned
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon25/11/1996
Director resigned
dot icon21/07/1996
Return made up to 28/06/96; full list of members
dot icon21/07/1996
Director's particulars changed
dot icon17/04/1996
New secretary appointed;new director appointed
dot icon17/04/1996
Secretary resigned;director resigned
dot icon20/12/1995
Director resigned
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon24/08/1995
Certificate of change of name
dot icon24/07/1995
Director's particulars changed
dot icon18/07/1995
Return made up to 28/06/95; no change of members
dot icon23/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 28/06/94; no change of members
dot icon10/03/1994
Director resigned
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Return made up to 28/06/93; full list of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon13/11/1992
New director appointed
dot icon22/10/1992
New director appointed
dot icon06/08/1992
Return made up to 28/06/92; full list of members
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Secretary resigned;director resigned
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Director resigned
dot icon18/06/1992
New secretary appointed;new director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon04/12/1991
New director appointed
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 28/06/91; no change of members
dot icon26/07/1991
Resolutions
dot icon15/06/1991
Secretary's particulars changed;director's particulars changed
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 28/06/90; no change of members
dot icon06/09/1990
Director resigned
dot icon09/08/1990
New director appointed
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 28/06/89; full list of members
dot icon19/04/1989
Director resigned
dot icon31/03/1989
New director appointed
dot icon20/01/1989
Director resigned
dot icon11/01/1989
New director appointed
dot icon24/11/1988
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 24/06/88; full list of members
dot icon06/09/1988
Director's particulars changed
dot icon13/04/1988
Director resigned
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon14/09/1987
Return made up to 03/07/87; full list of members
dot icon23/07/1987
New director appointed
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon16/10/1986
Return made up to 04/07/86; full list of members
dot icon01/04/1978
Certificate of change of name
dot icon30/10/1968
Registered office changed
dot icon26/09/1968
Incorporation
dot icon26/09/1968
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.26M
-
0.00
-
-
2022
16
766.38K
-
0.00
-
-
2022
16
766.38K
-
0.00
-
-

Employees

2022

Employees

16 Descended-27 % *

Net Assets(GBP)

766.38K £Descended-39.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernert, Christian
Director
01/02/2020 - Present
19
Radstaak, Jan Willem
Director
01/02/2020 - Present
6
Radstaak, Jan Willem
Secretary
31/05/2014 - 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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About CLEAR EDGE - UK LTD

CLEAR EDGE - UK LTD is an(a) Active company incorporated on 26/09/1968 with the registered office located at C/O Molecular Products Ltd Units 2 East Point Parkway, Harlow Business Park, Harlow, Essex CM19 5FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR EDGE - UK LTD?

toggle

CLEAR EDGE - UK LTD is currently Active. It was registered on 26/09/1968 .

Where is CLEAR EDGE - UK LTD located?

toggle

CLEAR EDGE - UK LTD is registered at C/O Molecular Products Ltd Units 2 East Point Parkway, Harlow Business Park, Harlow, Essex CM19 5FR.

What does CLEAR EDGE - UK LTD do?

toggle

CLEAR EDGE - UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLEAR EDGE - UK LTD have?

toggle

CLEAR EDGE - UK LTD had 16 employees in 2022.

What is the latest filing for CLEAR EDGE - UK LTD?

toggle

The latest filing was on 19/04/2026: Change of details for Madison Filter 981 Limited as a person with significant control on 2025-03-31.