Company NameCleadon Enterprises Limited
Company StatusDissolved
Company Number00218886
CategoryPrivate Limited Company
Incorporation Date12 January 1927(97 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Judith Mabel Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(74 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 13 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Secretary NameMr Paul Edgar James Roberts
NationalityBritish
StatusClosed
Appointed28 June 2001(74 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Director NameMr Paul Edgar James Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(86 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Friary Gardens
Alnmouth
Northumberland
NE66 3NL
Director NameMrs Norma Patricia Bennett
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(64 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address102 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameWilliam Lawson Allison
NationalityBritish
StatusResigned
Appointed30 June 1991(64 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence Address9 Park Parade
Roker
Sunderland
Tyne & Wear
SR6 9LU
Secretary NameJean Williams
NationalityBritish
StatusResigned
Appointed01 July 1993(66 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address1 Boston Avenue
Village Farm Estate
Washington
Tyne & Wear
NE38 7JE

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Judith Mabel Roberts
66.67%
Ordinary
1000 at £1Hartside Enterprises LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£27,020
Cash£24,479
Current Liabilities£7,009

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,000
(5 pages)
17 October 2013Appointment of Mr Paul Edgar James Roberts as a director (2 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
27 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 December 1997Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne & wear, NE37 2SQ (1 page)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1996Full accounts made up to 31 March 1996 (11 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 October 1943Company name changed\certificate issued on 11/10/43 (2 pages)
12 January 1927Incorporation (29 pages)