CLESHAR CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLESHAR CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742648

Incorporation date

25/08/1992

Size

Full

Contacts

Registered address

Registered address

Heather Park House, North Circular Road, Stonebridge, London NW10 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/07/2024
Full accounts made up to 2024-03-31
dot icon21/12/2023
Termination of appointment of Michael Peter Stephen Horgan as a director on 2023-12-11
dot icon28/11/2023
Termination of appointment of Simon James Victor Miesegaes as a secretary on 2023-10-24
dot icon28/11/2023
Appointment of Michelle Lamb as a secretary on 2023-10-24
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/11/2022
Director's details changed for Michael Anthony Hesnan on 2022-09-07
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/08/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Change of details for Ccs Group Plc as a person with significant control on 2021-07-02
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon31/07/2021
Register(s) moved to registered inspection location Cheesmans 4 Aztec Row Berners Road London N1 0PW
dot icon23/07/2021
Register inspection address has been changed to Cheesmans 4 Aztec Row Berners Road London N1 0PW
dot icon01/07/2021
Termination of appointment of John Christopher Gains as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Simon James Victor Miesegaes as a director on 2021-07-01
dot icon01/07/2021
Appointment of Andrais Sean Redican as a director on 2021-07-01
dot icon01/07/2021
Appointment of Michelle Lamb as a director on 2021-07-01
dot icon01/07/2021
Secretary's details changed for Mr Simon James Victor Miesegaes on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Michael Peter Stephen Horgan on 2021-07-01
dot icon01/07/2021
Director's details changed for Sir John Christopher Gains on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Simon James Victor Miesegaes on 2021-07-01
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon07/08/2020
Termination of appointment of Patricia Geraldine Oneill as a director on 2018-06-05
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/06/2018
Termination of appointment of Patricia Geraldine O'neill as a director on 2018-06-05
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon03/04/2017
Termination of appointment of Antony John Black as a director on 2017-04-02
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Second filing of Confirmation Statement dated 01/08/2016
dot icon04/10/2016
Termination of appointment of Eileen Jane Schroeder as a director on 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon17/11/2014
Director's details changed for Mr. Damian Finbar Tiernan on 2014-11-07
dot icon17/11/2014
Director's details changed for Mr. Damian Finbar Tiernan on 2014-11-07
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/06/2014
Director's details changed for Michael Hesnan on 2014-04-30
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Termination of appointment of Mark Bayes as a director
dot icon07/11/2013
Director's details changed for Michael Hesnan on 2013-10-22
dot icon07/11/2013
Director's details changed for Michael Hesnan on 2013-10-22
dot icon17/10/2013
Appointment of Mrs Eileen Jane Schroeder as a director
dot icon17/10/2013
Termination of appointment of Kim Millen as a director
dot icon17/10/2013
Appointment of Mr Antony John Black as a director
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon16/07/2012
Director's details changed for Michael Peter Stephen Horgan on 2012-06-19
dot icon16/07/2012
Director's details changed for Michael Peter Stephen Horgan on 2012-06-19
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/04/2010
Appointment of Patricia Geraldine O'neill as a director
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2009
Director appointed kim millen
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon28/07/2008
Director appointed michael hesnan
dot icon28/07/2008
Director appointed mark manning bayes
dot icon28/07/2008
Director appointed patricia geraldine oneill
dot icon08/04/2008
Director appointed sir john christopher gains
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 01/08/07; full list of members
dot icon11/06/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 01/08/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 01/08/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Director resigned
dot icon09/08/2003
Return made up to 01/08/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 01/08/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Director's particulars changed
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 25/08/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon09/09/1999
Return made up to 01/08/99; full list of members
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Ad 31/03/99--------- £ si 1000@1=1000 £ ic 125000/126000
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Ad 13/11/98--------- £ si 952@1=952 £ ic 124048/125000
dot icon01/12/1998
Resolutions
dot icon22/09/1998
Return made up to 25/08/98; full list of members
dot icon05/08/1998
Conve 03/07/98
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon08/04/1998
Director resigned
dot icon24/03/1998
Resolutions
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Location of register of members
dot icon28/10/1997
Location of register of directors' interests
dot icon28/10/1997
Location of debenture register
dot icon09/09/1997
Return made up to 25/08/97; full list of members
dot icon05/09/1997
Location of register of members
dot icon05/09/1997
Location of register of directors' interests
dot icon05/09/1997
Location of debenture register
dot icon16/07/1997
Registered office changed on 16/07/97 from: 4 aztec row, berners road, london, N1 0PW
dot icon23/01/1997
Particulars of mortgage/charge
dot icon23/09/1996
Secretary's particulars changed
dot icon04/09/1996
Return made up to 25/08/96; full list of members
dot icon22/06/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Full accounts made up to 1995-03-31
dot icon07/05/1996
Director's particulars changed
dot icon03/05/1996
Particulars of mortgage/charge
dot icon23/01/1996
Ad 22/12/95--------- £ si 6468@1=6468 £ ic 119532/126000
dot icon23/01/1996
Ad 22/12/95--------- £ si 8000@1=8000 £ ic 111532/119532
dot icon23/01/1996
Ad 22/12/95--------- £ si 15320@1=15320 £ ic 96212/111532
dot icon23/01/1996
Ad 22/12/95--------- £ si 10212@1=10212 £ ic 86000/96212
dot icon23/01/1996
Nc inc already adjusted 22/12/95
dot icon23/01/1996
Conve 22/12/95
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon01/12/1995
Secretary resigned;new secretary appointed
dot icon23/11/1995
Registered office changed on 23/11/95 from: 96A grays inn road, london, WC1X 8AL
dot icon13/10/1995
Return made up to 25/08/95; full list of members
dot icon12/10/1995
Secretary resigned;director resigned
dot icon12/10/1995
New secretary appointed
dot icon23/05/1995
Ad 28/04/95--------- £ si 75000@1=75000 £ ic 11000/86000
dot icon23/05/1995
Nc inc already adjusted 28/04/95
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon04/04/1995
Ad 09/03/95--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon04/04/1995
£ nc 10000/11000 09/03/95
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon25/10/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Return made up to 25/08/94; full list of members
dot icon26/08/1994
Registered office changed on 26/08/94 from: units 1-2, mulberry business centre, quebec way,surrey quays, london SE16 1LF
dot icon11/11/1993
New secretary appointed;new director appointed
dot icon11/11/1993
New director appointed
dot icon13/10/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1993
Return made up to 25/08/93; full list of members
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Resolutions
dot icon21/07/1993
Registered office changed on 21/07/93 from: 3 aztec row, burners road, islington, london NB1 0PW
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon22/03/1993
Registered office changed on 22/03/93 from: units 1-2, mulberry business centre, quebec way,surrey quays, london SE16 1LF
dot icon12/03/1993
Auditor's resignation
dot icon10/03/1993
Auditor's resignation
dot icon24/02/1993
Ad 18/12/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/02/1993
Nc inc already adjusted 18/12/92
dot icon24/02/1993
Accounting reference date notified as 31/03
dot icon24/02/1993
Registered office changed on 24/02/93 from: suite 5906, 72 new bond street, london, W1Y 9DD
dot icon24/02/1993
Secretary resigned
dot icon24/02/1993
New secretary appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon02/02/1993
Resolutions
dot icon14/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Certificate of change of name
dot icon25/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

435
2022
change arrow icon-16.15 % *

* during past year

Cash in Bank

£3,511,951.00

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
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
400
849.01K
-
0.00
4.19M
-
2022
435
987.32K
-
0.00
3.51M
-
2022
435
987.32K
-
0.00
3.51M
-

Employees

2022

Employees

435 Ascended9 % *

Net Assets(GBP)

987.32K £Ascended16.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.51M £Descended-16.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horgan, Michael Peter Stephen
Director
09/03/1995 - 11/12/2023
14
Tiernan, Damian Finbar
Director
18/12/1992 - Present
28
Hesnan, Michael Anthony
Director
01/07/2008 - Present
5
Lamb, Michelle
Director
01/07/2021 - Present
7
Redican, Andrais Sean
Director
01/07/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CLESHAR CONTRACT SERVICES LIMITED

CLESHAR CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at Heather Park House, North Circular Road, Stonebridge, London NW10 7NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 435 according to last financial statements.

Frequently Asked Questions

What is the current status of CLESHAR CONTRACT SERVICES LIMITED?

toggle

CLESHAR CONTRACT SERVICES LIMITED is currently Active. It was registered on 25/08/1992 .

Where is CLESHAR CONTRACT SERVICES LIMITED located?

toggle

CLESHAR CONTRACT SERVICES LIMITED is registered at Heather Park House, North Circular Road, Stonebridge, London NW10 7NN.

What does CLESHAR CONTRACT SERVICES LIMITED do?

toggle

CLESHAR CONTRACT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLESHAR CONTRACT SERVICES LIMITED have?

toggle

CLESHAR CONTRACT SERVICES LIMITED had 435 employees in 2022.

What is the latest filing for CLESHAR CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.