Company NameCleargable Limited
DirectorKeith Bradley
Company StatusActive
Company Number01481591
CategoryPrivate Limited Company
Incorporation Date26 February 1980(44 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Bradley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(20 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleManufacture Agent
Country of ResidenceEngland
Correspondence Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Secretary NameAndrea Bradley
NationalityBritish
StatusCurrent
Appointed01 June 2007(27 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Director NameFrederick Edward Vening
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address6 Leafield Road
Fairford
Gloucestershire
GL7 4LL
Wales
Secretary NameJoan Williamson
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address27 Havant Gardens
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AW
Secretary NameJohn Grey
NationalityBritish
StatusResigned
Appointed22 March 1996(16 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address17 Wellridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ

Contact

Websitejuteexport.co.uk
Telephone01670 713391
Telephone regionMorpeth

Location

Registered Address8 Easington Avenue
Cramlington
Northumberland
NE23 3HR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrea Bradley
50.00%
Ordinary
1 at £1Keith Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£76,860

Accounts

Latest Accounts30 September 2023 (5 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Charges

26 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon. 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.
Fully Satisfied

Filing History

24 October 2023Micro company accounts made up to 30 September 2023 (5 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 September 2022 (5 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 30 September 2019 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 September 2018 (4 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
17 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
27 June 2017Notification of Keith Bradley as a person with significant control on 4 June 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Keith Bradley as a person with significant control on 4 June 2016 (2 pages)
27 June 2017Notification of Andrea Bradley as a person with significant control on 4 June 2017 (2 pages)
27 June 2017Notification of Andrea Bradley as a person with significant control on 4 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from Unit 4 Enterprise Court Crosland Park Nelson Ind Est, Cramlington Northumberland NE23 1LZ on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Unit 4 Enterprise Court Crosland Park Nelson Ind Est, Cramlington Northumberland NE23 1LZ on 21 May 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Registered office changed on 16/07/07 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 ahp (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Registered office changed on 16/07/07 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 ahp (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Location of register of members (1 page)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2003£ ic 66/2 25/09/03 £ sr 64@1=64 (1 page)
15 October 2003£ ic 66/2 25/09/03 £ sr 64@1=64 (1 page)
22 August 2003Return made up to 28/06/03; full list of members (6 pages)
22 August 2003Return made up to 28/06/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 December 2001Registered office changed on 13/12/01 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
13 December 2001Registered office changed on 13/12/01 from: 23 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
12 November 2001Registered office changed on 12/11/01 from: c/o jute export LIMITED 42A cricklade street cirencester gloucestershire GL7 1JH (1 page)
12 November 2001Registered office changed on 12/11/01 from: c/o jute export LIMITED 42A cricklade street cirencester gloucestershire GL7 1JH (1 page)
31 July 2001Return made up to 28/06/01; full list of members (7 pages)
31 July 2001Return made up to 28/06/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
23 November 2000£ ic 99/66 06/11/00 £ sr 33@1=33 (1 page)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 November 2000£ ic 99/66 06/11/00 £ sr 33@1=33 (1 page)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 28/06/99; no change of members (4 pages)
2 August 1999Return made up to 28/06/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(4 pages)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(4 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 July 1996Return made up to 28/06/96; no change of members (4 pages)
5 July 1996Return made up to 28/06/96; no change of members (4 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)