Company number 05999826
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address 8 SANDY PARK ROAD, BRISLINGTON, BRISTOL, BS4 3PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 2
. The most likely internet sites of CLADEN LIMITED are www.claden.co.uk, and www.claden.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Claden Limited is a Private Limited Company.
The company registration number is 05999826. Claden Limited has been working since 15 November 2006.
The present status of the company is Active. The registered address of Claden Limited is 8 Sandy Park Road Brislington Bristol Bs4 3pe. . SMITH, Duncan Charles is a Secretary of the company. SMITH, Duncan Charles is a Director of the company. WHITTINGHAM, Terry Lee is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Terry Lee Whittingham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Duncan Charles Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLADEN LIMITED Events
23 Jan 2017
Confirmation statement made on 15 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
01 Feb 2016
Director's details changed for Terry Lee Whittingham on 1 November 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 20 more events
10 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Particulars of mortgage/charge
15 Nov 2006
Incorporation
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 toronto road horfield bristol by way of fixed charge…
3 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ryeford arms 12 ebley road stonehedge gloucetsershire…
3 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: By way of assignment all the rights and title in respect of…
3 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The ryeford arms 12 ebley road stone house nr stroud…
3 January 2007
Debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…