Company NameClardon Limited
DirectorsMichael Mullock and James Longden Rydeard
Company StatusActive
Company Number02787890
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Michael Mullock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address39 Claypitts Street
Whitchurch
Shropshire
Sy13
Secretary NameMr James Longden Rydeard
NationalityBritish
StatusCurrent
Appointed15 February 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleKitchen Manufacturer
Country of ResidenceEngland
Correspondence AddressJigsaw House Unit 11, Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMr James Longden Rydeard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressJigsaw House Unit 11, Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetopriteworktops.co.uk
Email address[email protected]
Telephone01952 588589
Telephone regionTelford

Location

Registered AddressUnit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Mr James Longden Rydeard
95.00%
Ordinary
5 at £1Michael Mullock
5.00%
Ordinary

Financials

Year2014
Net Worth£119,499
Cash£97
Current Liabilities£97,419

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

7 August 1995Delivered on: 23 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
19 February 2021Registered office address changed from Kingsland Estate Halesfield 9 Telford TF7 4QW to Jigsaw House Unit 11, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 19 February 2021 (1 page)
22 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
14 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 February 2014Director's details changed for Mr James Longden Rydeard on 2 April 2013 (2 pages)
15 February 2014Director's details changed for Mr James Longden Rydeard on 2 April 2013 (2 pages)
15 February 2014Secretary's details changed for Mr James Longden Rydeard on 2 April 2013 (1 page)
15 February 2014Director's details changed for Mr James Longden Rydeard on 2 April 2013 (2 pages)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Secretary's details changed for Mr James Longden Rydeard on 2 April 2013 (1 page)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Secretary's details changed for Mr James Longden Rydeard on 2 April 2013 (1 page)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Mr James Longden Rydeard on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael Mullock on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Michael Mullock on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Longden Rydeard on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 08/02/08; no change of members (7 pages)
28 March 2008Return made up to 08/02/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 08/02/05; full list of members (7 pages)
4 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 08/02/04; full list of members (7 pages)
25 March 2004Return made up to 08/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
7 March 2002Return made up to 08/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 08/02/01; full list of members (6 pages)
29 March 2001Return made up to 08/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 08/02/00; full list of members (6 pages)
26 April 2000Return made up to 08/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 08/02/99; no change of members (4 pages)
15 February 1999Return made up to 08/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Return made up to 08/02/98; no change of members (4 pages)
28 January 1998Return made up to 08/02/98; no change of members (4 pages)
17 March 1997Return made up to 08/02/97; full list of members (6 pages)
17 March 1997Return made up to 08/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 08/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
13 April 1995Return made up to 08/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 February 1993Incorporation (16 pages)
8 February 1993Incorporation (16 pages)