CLEARDALE LIMITED

Register to unlock more data on OkredoRegister

CLEARDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209955

Incorporation date

10/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1996)
dot icon15/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/10/2024
Secretary's details changed for Jane Doyle on 2024-10-24
dot icon31/10/2024
Director's details changed for Dean Vedal Millard on 2024-05-01
dot icon17/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon22/12/2020
Cessation of Michael Royston Millard as a person with significant control on 2020-11-24
dot icon22/12/2020
Notification of Rock&G Limited as a person with significant control on 2020-11-24
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon27/06/2019
Secretary's details changed for Jane Webster on 2018-08-04
dot icon10/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/09/2017
Current accounting period extended from 2017-07-31 to 2018-01-31
dot icon13/07/2017
Notification of Michael Royston Millard as a person with significant control on 2016-06-11
dot icon04/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon25/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Registered office address changed from 240/244 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon05/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Director's details changed for Dean Vedal Millard on 2010-06-23
dot icon30/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/06/2009
Return made up to 10/06/09; full list of members
dot icon01/04/2009
Secretary's change of particulars / jane webster / 15/03/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon19/06/2008
Return made up to 10/06/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon21/06/2007
Return made up to 10/06/07; full list of members
dot icon18/06/2007
Full accounts made up to 2006-07-31
dot icon29/11/2006
Director resigned
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-07-31
dot icon30/06/2005
Return made up to 10/06/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon06/07/2004
Return made up to 10/06/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-07-31
dot icon09/06/2004
New director appointed
dot icon06/03/2004
Full accounts made up to 2002-07-31
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Director resigned
dot icon21/07/2003
Return made up to 10/06/03; full list of members
dot icon07/07/2003
New director appointed
dot icon06/07/2002
Return made up to 10/06/02; full list of members
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon24/10/2001
Full accounts made up to 2001-07-31
dot icon25/07/2001
Full accounts made up to 2000-07-31
dot icon03/07/2001
Return made up to 10/06/01; full list of members
dot icon10/07/2000
Return made up to 10/06/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon28/06/1999
Return made up to 10/06/99; no change of members
dot icon14/05/1999
New secretary appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Secretary resigned
dot icon01/03/1999
Full accounts made up to 1998-07-31
dot icon24/06/1998
Return made up to 10/06/98; no change of members
dot icon29/10/1997
Full accounts made up to 1997-07-31
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Return made up to 10/06/97; full list of members
dot icon12/12/1996
Particulars of mortgage/charge
dot icon25/11/1996
Particulars of contract relating to shares
dot icon25/11/1996
Ad 04/07/96--------- £ si 100@1
dot icon08/11/1996
Ad 04/07/96--------- £ si 100@1=100 £ ic 1/101
dot icon17/07/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Registered office changed on 04/07/96 from: 134 percival road enfield middlesex EN1 1QU
dot icon01/07/1996
Resolutions
dot icon25/06/1996
Nc inc already adjusted 17/06/96
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon10/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
30.08K
-
0.00
27.65K
-
2023
1
17.82K
-
0.00
8.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Dean Vedal
Director
18/06/2001 - 03/02/2004
7
Millard, Dean Vedal
Director
25/05/2004 - Present
7
Millard, Dean Vedal
Secretary
17/06/1996 - 23/02/1999
-
Webster, Jane
Secretary
03/02/2004 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARDALE LIMITED

CLEARDALE LIMITED is an(a) Active company incorporated on 10/06/1996 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARDALE LIMITED?

toggle

CLEARDALE LIMITED is currently Active. It was registered on 10/06/1996 .

Where is CLEARDALE LIMITED located?

toggle

CLEARDALE LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CLEARDALE LIMITED do?

toggle

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

What is the latest filing for CLEARDALE LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-06-10 with no updates.