Croydon
Surrey
CR0 0XZ
Secretary Name | Mr Trevor Eric Langridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Pamela Langridge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(60 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Graham Langridge |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(60 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Eric Langridge |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 9 The Pines Angmering Littlehampton West Sussex BN16 4NG |
Director Name | Mrs Thelma Margaret Lillian Langridge |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2006) |
Role | Company Director |
Correspondence Address | Mayfield 6 Lordsbury Field Wallington Surrey SM6 9PE |
Director Name | Mr Colin George Newbold |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Outfitter |
Correspondence Address | 353 Croydon Road Wallington Surrey SM6 7PD |
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Old Road East Peckham Tonbridge Kent TN12 5ET |
Website | www.cladishsports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83966281 |
Telephone region | London |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
184k at £1 | Trevor Eric Langridge 97.59% Preference |
---|---|
8.8k at £0.2 | Graham Langridge 1.17% Ordinary |
4.7k at £0.2 | Pamela Langridge 0.62% Ordinary |
4.5k at £0.2 | Trevor Eric Langridge 0.60% Ordinary |
10 at £1 | Graham Langridge 0.01% Ordinary E |
10 at £1 | Pamela Langridge 0.01% Ordinary C |
10 at £1 | Trevir Eric Langridge 0.01% Ordinary D |
10 at £1 | Trevor Eric Langridge 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £189,341 |
Cash | £872 |
Current Liabilities | £125,146 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
30 August 2007 | Delivered on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 woodcote road wallington surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 September 1991 | Delivered on: 26 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 September 1991 | Delivered on: 26 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31 woodcote road wallington surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1991 | Delivered on: 26 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 woodcote road wallington surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1991 | Delivered on: 26 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 wallington square wallington surrey title no sgl 543827 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
15 January 2021 | Confirmation statement made on 14 October 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Graham Langridge on 24 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr Graham Langridge as a person with significant control on 24 July 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages) |
4 December 2014 | Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Termination of appointment of Adrian Williamson as a director (1 page) |
6 November 2012 | Termination of appointment of Adrian Williamson as a director (1 page) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Termination of appointment of Eric Langridge as a director (1 page) |
22 October 2012 | Termination of appointment of Eric Langridge as a director (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (10 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
31 December 2009 | Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 23 December 2009 (1 page) |
23 December 2009 | Appointment of Mr Adrian Williamson as a director (2 pages) |
23 December 2009 | Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Adrian Williamson as a director (2 pages) |
23 December 2009 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 23 December 2009 (1 page) |
23 December 2009 | Appointment of Mrs Pamela Langridge as a director (2 pages) |
23 December 2009 | Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mrs Pamela Langridge as a director (2 pages) |
21 December 2009 | Appointment of Mr Graham Langridge as a director (2 pages) |
21 December 2009 | Appointment of Mr Graham Langridge as a director (2 pages) |
21 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
21 September 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
1 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
1 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
4 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Ad 28/02/08\gbp si 184000@1=184000\gbp ic 4500/188500\ (2 pages) |
21 August 2008 | Gbp nc 4500/204500\28/02/08 (1 page) |
21 August 2008 | Gbp nc 4500/204500\28/02/08 (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | Ad 28/02/08\gbp si 184000@1=184000\gbp ic 4500/188500\ (2 pages) |
16 July 2008 | Director's change of particulars / eric langridge / 01/01/2007 (1 page) |
16 July 2008 | Director's change of particulars / eric langridge / 01/01/2007 (1 page) |
6 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
9 January 2007 | Return made up to 14/10/06; full list of members (3 pages) |
9 January 2007 | Return made up to 14/10/06; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
10 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
10 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
11 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 December 2002 | Return made up to 14/10/02; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
6 December 2001 | Return made up to 14/10/01; full list of members (7 pages) |
6 December 2001 | Return made up to 14/10/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 December 2000 | Return made up to 14/10/00; full list of members (8 pages) |
6 December 2000 | Return made up to 14/10/00; full list of members (8 pages) |
22 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 2 newman road bromley kent BR1 1RJ (1 page) |
22 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 2 newman road bromley kent BR1 1RJ (1 page) |
19 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
22 July 1999 | Auditor's resignation (1 page) |
22 July 1999 | Auditor's resignation (1 page) |
19 January 1999 | Return made up to 19/10/98; full list of members (8 pages) |
19 January 1999 | Return made up to 19/10/98; full list of members (8 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
26 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
12 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
30 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
18 January 1996 | Amended full accounts made up to 28 February 1995 (15 pages) |
18 January 1996 | Amended full accounts made up to 28 February 1995 (15 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
9 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
16 November 1949 | Incorporation (15 pages) |
16 November 1949 | Incorporation (15 pages) |