Company Information for CLARIDON GROUP LIMITED
CLARIDON GROUP LTD, CLARIDON HOUSE LONDON ROAD, STANFORD LE HOPE, ESSEX, SS17 0JU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CLARIDON GROUP LIMITED | ||
Legal Registered Office | ||
CLARIDON GROUP LTD CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU Other companies in SS17 | ||
Previous Names | ||
|
Company Number | 02301476 | |
---|---|---|
Company ID Number | 02301476 | |
Date formed | 1988-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 25/06/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB512830377 |
Last Datalog update: | 2025-04-05 11:32:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWIN ROBERT JOHN SCOTT |
||
TIMOTHY JOSEPH CLEARY |
||
MOHAMED HADJKURA |
||
CHRISTOPHER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANJEET SINGH |
Company Secretary | ||
CHRISTOPHER SCOTT |
Company Secretary | ||
JOHN O'NEILL |
Company Secretary | ||
JOHN O'NEILL |
Director | ||
PAUL TERENCE SMITH |
Director | ||
ALAN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARIDON TRAVEL & EVENTS LIMITED | Director | 2009-09-30 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
AF 2014 LIMITED | Director | 2006-01-16 | CURRENT | 1994-08-08 | Dissolved 2017-01-24 | |
CLARIDON MOTORCYCLE LOGISTICS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-26 | Active - Proposal to Strike off | |
CLARIDON HOLDINGS LIMITED | Director | 2003-03-17 | CURRENT | 2001-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 27/06/24 TO 26/06/24 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Previous accounting period shortened from 28/06/22 TO 27/06/22 | ||
Previous accounting period shortened from 28/06/22 TO 27/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/06/21 TO 28/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH CLEARY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Christopher Scott on 2018-06-27 | |
CH01 | Director's details changed for Christopher Scott on 2018-06-26 | |
AP01 | DIRECTOR APPOINTED MR MOHAMED HADJKURA | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC02 | Notification of Claridon Holdings Limited as a person with significant control on 2016-05-01 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AP03 | Appointment of Mr Edwin Robert John Scott as company secretary on 2017-01-27 | |
TM02 | Termination of appointment of Manjeet Singh on 2017-01-27 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 50186 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 50186 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 50186 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH CLEARY / 31/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR. MANJEET SINGH | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 273 BROADWAY BEXLEYHEATH KENT DA6 8DG | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES04 | £ NC 10186/50186 10/11/ | |
123 | NC INC ALREADY ADJUSTED 10/11/05 | |
88(2)R | AD 10/11/05--------- £ SI 49400@1=49400 £ IC 786/50186 | |
CERTNM | COMPANY NAME CHANGED CLARIDON SHIPPING (UK) LIMITED CERTIFICATE ISSUED ON 12/10/05 | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: PERRY & COMPANY 273 BROADWAY BEXLEYHEATH KENT DA6 8DG | |
287 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 5A SOUTHVIEW ROAD SOUTHWICK SUSSEX BN42 4TN | |
287 | REGISTERED OFFICE CHANGED ON 03/06/99 FROM: PERRY & COMPANY 273 BROADWAY BEXLEYHEATH KENT DA6 8DG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARIDON GROUP LIMITED
CLARIDON GROUP LIMITED owns 6 domain names.
claridonauto.co.uk claridonautomotive.co.uk claridonevents.co.uk claridonexhibitions.co.uk claridonlogistics.co.uk claridontravel.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CLARIDON GROUP LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 48025680 | Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side <= 435 mm and the other side <= 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s. (excl. with one side measuring 297 mm and the other | ||
![]() | 95043020 | Games without screen, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. bowling alley equipment) | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 91012900 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with hand winding only (excl. with backs made of steel) | ||
![]() | 87141900 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |