Company NameCladish & Company Limited
Company StatusActive
Company Number00475014
CategoryPrivate Limited Company
Incorporation Date16 November 1949(74 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Trevor Eric Langridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Trevor Eric Langridge
NationalityBritish
StatusCurrent
Appointed14 October 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Pamela Langridge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(60 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Graham Langridge
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(60 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Eric Langridge
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(41 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address9 The Pines
Angmering
Littlehampton
West Sussex
BN16 4NG
Director NameMrs Thelma Margaret Lillian Langridge
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(41 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2006)
RoleCompany Director
Correspondence AddressMayfield 6 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameMr Colin George Newbold
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(41 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleOutfitter
Correspondence Address353 Croydon Road
Wallington
Surrey
SM6 7PD
Director NameMr Adrian Mark Williamson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(60 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Road
East Peckham
Tonbridge
Kent
TN12 5ET

Contact

Websitewww.cladishsports.co.uk
Email address[email protected]
Telephone020 83966281
Telephone regionLondon

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

184k at £1Trevor Eric Langridge
97.59%
Preference
8.8k at £0.2Graham Langridge
1.17%
Ordinary
4.7k at £0.2Pamela Langridge
0.62%
Ordinary
4.5k at £0.2Trevor Eric Langridge
0.60%
Ordinary
10 at £1Graham Langridge
0.01%
Ordinary E
10 at £1Pamela Langridge
0.01%
Ordinary C
10 at £1Trevir Eric Langridge
0.01%
Ordinary D
10 at £1Trevor Eric Langridge
0.01%
Ordinary B

Financials

Year2014
Net Worth£189,341
Cash£872
Current Liabilities£125,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

30 August 2007Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 January 2021Confirmation statement made on 14 October 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr Graham Langridge on 24 July 2019 (2 pages)
29 July 2019Change of details for Mr Graham Langridge as a person with significant control on 24 July 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 188,540
(6 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 188,540
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 188,540
(6 pages)
5 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 188,540
(6 pages)
5 December 2014Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page)
5 December 2014Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page)
5 December 2014Secretary's details changed for Mr Trevor Eric Langridge on 1 October 2014 (1 page)
4 December 2014Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Trevor Eric Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mr Graham Langridge on 1 October 2014 (2 pages)
4 December 2014Director's details changed for Mrs Pamela Langridge on 1 October 2014 (2 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 188,540
(8 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 188,540
(8 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Termination of appointment of Adrian Williamson as a director (1 page)
6 November 2012Termination of appointment of Adrian Williamson as a director (1 page)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
22 October 2012Termination of appointment of Eric Langridge as a director (1 page)
22 October 2012Termination of appointment of Eric Langridge as a director (1 page)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (10 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (10 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (10 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 188,540
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 188,540
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 188,540
(4 pages)
31 December 2009Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 December 2009Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 23 December 2009 (1 page)
23 December 2009Appointment of Mr Adrian Williamson as a director (2 pages)
23 December 2009Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages)
23 December 2009Appointment of Mr Adrian Williamson as a director (2 pages)
23 December 2009Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 23 December 2009 (1 page)
23 December 2009Appointment of Mrs Pamela Langridge as a director (2 pages)
23 December 2009Director's details changed for Mr Graham Langridge on 23 December 2009 (2 pages)
23 December 2009Appointment of Mrs Pamela Langridge as a director (2 pages)
21 December 2009Appointment of Mr Graham Langridge as a director (2 pages)
21 December 2009Appointment of Mr Graham Langridge as a director (2 pages)
21 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
21 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
1 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
1 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
4 December 2008Return made up to 14/10/08; full list of members (4 pages)
4 December 2008Return made up to 14/10/08; full list of members (4 pages)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2008Ad 28/02/08\gbp si 184000@1=184000\gbp ic 4500/188500\ (2 pages)
21 August 2008Gbp nc 4500/204500\28/02/08 (1 page)
21 August 2008Gbp nc 4500/204500\28/02/08 (1 page)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2008Ad 28/02/08\gbp si 184000@1=184000\gbp ic 4500/188500\ (2 pages)
16 July 2008Director's change of particulars / eric langridge / 01/01/2007 (1 page)
16 July 2008Director's change of particulars / eric langridge / 01/01/2007 (1 page)
6 December 2007Return made up to 14/10/07; full list of members (3 pages)
6 December 2007Return made up to 14/10/07; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
25 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
9 January 2007Return made up to 14/10/06; full list of members (3 pages)
9 January 2007Return made up to 14/10/06; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
30 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 November 2005Return made up to 14/10/05; full list of members (3 pages)
8 November 2005Return made up to 14/10/05; full list of members (3 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Return made up to 14/10/04; full list of members (7 pages)
10 November 2004Return made up to 14/10/04; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
29 September 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
11 December 2003Return made up to 14/10/03; full list of members (6 pages)
11 December 2003Return made up to 14/10/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
31 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 December 2002Return made up to 14/10/02; full list of members (7 pages)
17 December 2002Return made up to 14/10/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
6 December 2001Return made up to 14/10/01; full list of members (7 pages)
6 December 2001Return made up to 14/10/01; full list of members (7 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
6 December 2000Return made up to 14/10/00; full list of members (8 pages)
6 December 2000Return made up to 14/10/00; full list of members (8 pages)
22 December 1999Return made up to 19/10/99; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
22 December 1999Return made up to 19/10/99; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
19 December 1999Full accounts made up to 28 February 1999 (12 pages)
19 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 July 1999Auditor's resignation (1 page)
22 July 1999Auditor's resignation (1 page)
19 January 1999Return made up to 19/10/98; full list of members (8 pages)
19 January 1999Return made up to 19/10/98; full list of members (8 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
24 December 1998Full accounts made up to 28 February 1998 (13 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
26 November 1997Return made up to 14/10/97; no change of members (4 pages)
26 November 1997Return made up to 14/10/97; no change of members (4 pages)
12 December 1996Full accounts made up to 29 February 1996 (14 pages)
12 December 1996Full accounts made up to 29 February 1996 (14 pages)
30 October 1996Return made up to 14/10/96; no change of members (4 pages)
30 October 1996Return made up to 14/10/96; no change of members (4 pages)
18 January 1996Amended full accounts made up to 28 February 1995 (15 pages)
18 January 1996Amended full accounts made up to 28 February 1995 (15 pages)
4 January 1996Full accounts made up to 28 February 1995 (14 pages)
4 January 1996Full accounts made up to 28 February 1995 (14 pages)
9 November 1995Return made up to 14/10/95; full list of members (6 pages)
9 November 1995Return made up to 14/10/95; full list of members (6 pages)
16 November 1949Incorporation (15 pages)
16 November 1949Incorporation (15 pages)