Company NameCleadon Estates Limited
DirectorPhilip Garth Thompson
Company StatusActive
Company Number00504872
CategoryPrivate Limited Company
Incorporation Date28 February 1952(72 years, 2 months ago)
Previous NameCleadon Confectioners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Garth Thompson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(55 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allens Hill
Holwick
Middleton In Teesdale
Co. Durham
DL12 0NN
Secretary NameMrs Alison Thompson
StatusCurrent
Appointed25 August 2022(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address10 Grange Terrace
Sunderland
Tyne And Wear
SR2 7DF
Director NameMrs Dorothy Thompson
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address31 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameMr Philip Garth Thompson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(39 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2007)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Allens Hill
Holwick
Middleton In Teesdale
Co. Durham
Dl12 Onn
Secretary NameMrs Dorothy Thompson
NationalityBritish
StatusResigned
Appointed13 October 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address31 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Director NameRichard Garth Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleCareworker
Correspondence Address40 Front Street
Cleadon Village
Sunderland
Tyne And Wear
SR6 7PG
Secretary NameMr Philip Garth Thompson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allens Hill
Holwick
Middleton In Teesdale
Co. Durham
Dl12 Onn
Director NameMr Richard Thompson
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(42 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 February 2000)
RoleCompany Director
Correspondence Address31 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMr Richard Thompson
NationalityBritish
StatusResigned
Appointed01 May 1996(44 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2000)
RoleCompany Director
Correspondence Address31 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DG
Secretary NameMr Philip Garth Thompson
NationalityBritish
StatusResigned
Appointed04 February 2000(47 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allens Hill
Holwick
Middleton In Teesdale
Co. Durham
Dl12 Onn
Director NameRichard Garth Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(47 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2007)
RoleRmn
Correspondence Address32 Farrow Drive
Whitburn
Sunderland
Tyne & Wear
SR6 7BQ
Secretary NameMrs Alison Thompson
NationalityBritish
StatusResigned
Appointed30 July 2007(55 years, 5 months after company formation)
Appointment Duration14 years (resigned 12 August 2021)
RoleCompany Director
Correspondence Address2 Allens Hill
Holwick
Middleton In Teesdale
Co. Durham
DL12 0NN

Location

Registered Address10 Grange Terrace
Sunderland
Tyne And Wear
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

505 at £1Mr Philip Garth Thompson
50.50%
Ordinary
255 at £1Richard Garth Thompson
25.50%
Ordinary
240 at £1Nicola Rose Thompson
24.00%
Ordinary

Financials

Year2014
Net Worth£26,370
Cash£474
Current Liabilities£23,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2004Delivered on: 1 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 1990Delivered on: 29 March 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 August 2023Appointment of Mrs Nicola Rose Flintoff as a director on 21 August 2023 (2 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 August 2022Appointment of Mrs Alison Thompson as a secretary on 25 August 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 August 2021Termination of appointment of Alison Thompson as a secretary on 12 August 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Philip Garth Thompson on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Alison Thompson on 20 September 2010 (1 page)
22 September 2010Secretary's details changed for Alison Thompson on 20 September 2010 (1 page)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Philip Garth Thompson on 20 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2007Company name changed cleadon confectioners LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed cleadon confectioners LIMITED\certificate issued on 10/09/07 (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2006Return made up to 20/09/06; full list of members (3 pages)
23 November 2006Return made up to 20/09/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
20 September 2005Return made up to 20/09/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
4 October 2004Return made up to 20/09/04; full list of members (8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
21 October 2002Return made up to 13/10/02; full list of members (8 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
29 October 1999Return made up to 13/10/99; full list of members (6 pages)
29 October 1999Return made up to 13/10/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1998Return made up to 13/10/98; no change of members (4 pages)
26 October 1998Return made up to 13/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
12 November 1996Return made up to 13/10/96; no change of members (4 pages)
12 November 1996Return made up to 13/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
19 October 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)