Company NameCladort Limited
Company StatusActive
Company Number01631397
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Robin Deirdre Westaway
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(16 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameMrs Robin Deirdre Westaway
NationalityBritish
StatusCurrent
Appointed30 April 1999(17 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Liam Anthony Westaway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(33 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMr Timothy Westaway
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGeorge Denman Ashcroft
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address19 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NameLionel Paul Cleminson
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1996)
RoleChartered Accountant
Correspondence AddressRidgefield
Monyash Road
Bakewell
Derbyshire
DE45 1FG
Director NamePhillip Anthony Westaway
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameWilliam Lawrence Westaway
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1999)
RoleRetired Civil Servant
Correspondence AddressWillowmead
Llangybi
Gwent
Np5
Secretary NameMr Ian Morgan Eastabrook
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 September 1993)
RoleCompany Director
Correspondence Address3 Brookside Close
Ramsbottom
Bury
Lancashire
BL0 9TZ
Director NameGodfrey Howard Watkin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1998)
RoleManager
Correspondence Address31 Springfield Avenue
Newport
Shropshire
TF10 7HP
Secretary NamePhillip Anthony Westaway
NationalityBritish
StatusResigned
Appointed07 September 1993(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurdsfield Cottage Rainow Road
Macclesfield
Cheshire
SK10 2PF
Director NameLiam Anthony Westaway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Inner City House
165-169 Lewisham Way
London
SE14 6QP

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

27.5k at £1Robin Westaway
55.00%
Ordinary
7.5k at £1Daniel Westaway
15.00%
Ordinary
7.5k at £1Liam Westaway
15.00%
Ordinary
7.5k at £1Timothy Westaway
15.00%
Ordinary

Financials

Year2014
Net Worth£1,918,623
Cash£11,994
Current Liabilities£323,758

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

15 May 1998Delivered on: 29 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the retreat bellmans yard newport shropshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 October 1996Delivered on: 2 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 ty mawr road deganwy conwy t/n: WA697949 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 November 1994Delivered on: 23 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a clevelands springfield newport shropshire and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1994Delivered on: 16 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stanmore springfield newport shropshire t/no SL78639 with fixtures fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 8 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being the malthouse springfields newport shropshire together with the buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1982Delivered on: 13 July 1982
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts, stocks & shares & other securities all buildings fixtures fixed plant & machinery.
Outstanding
11 January 1983Delivered on: 17 January 1983
Satisfied on: 28 October 1992
Persons entitled: W. Barnes & Sons (Properties) Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: Land & premises at bellmans yard, newport, shropshire.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
8 November 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 November 2019Appointment of Mr Timothy Westaway as a director on 22 November 2019 (2 pages)
11 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
22 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 April 2016Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page)
8 April 2016Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages)
8 April 2016Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (1 page)
8 April 2016Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page)
8 April 2016Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages)
8 April 2016Secretary's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (1 page)
8 April 2016Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page)
19 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 50,000
(5 pages)
19 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 50,000
(5 pages)
19 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 50,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
(5 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
(5 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,000
(5 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2014Statement of company's objects (2 pages)
15 January 2014Statement of company's objects (2 pages)
15 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of Phillip Westaway as a director (2 pages)
16 January 2012Termination of appointment of Phillip Westaway as a director (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (11 pages)
23 February 2010Appointment of Liam Anthony Westaway as a director (3 pages)
23 February 2010Appointment of Liam Anthony Westaway as a director (3 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Return made up to 07/09/09; full list of members (10 pages)
2 October 2009Return made up to 07/09/09; full list of members (10 pages)
10 October 2008Return made up to 07/09/08; no change of members (7 pages)
10 October 2008Return made up to 07/09/08; no change of members (7 pages)
6 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 September 2007Return made up to 07/09/07; full list of members (7 pages)
18 September 2007Return made up to 07/09/07; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 September 2006Return made up to 07/09/06; full list of members (7 pages)
21 September 2006Return made up to 07/09/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 September 2005Return made up to 07/09/05; full list of members (7 pages)
29 September 2005Return made up to 07/09/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 September 2004Return made up to 07/09/04; full list of members (7 pages)
30 September 2004Return made up to 07/09/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 May 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
30 May 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
16 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
10 February 2000Location of register of members (1 page)
10 February 2000Location of register of members (1 page)
10 February 2000Registered office changed on 10/02/00 from: advertiser printing works bellmans yard newport salop TF10 7AJ (1 page)
10 February 2000Registered office changed on 10/02/00 from: advertiser printing works bellmans yard newport salop TF10 7AJ (1 page)
11 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
14 September 1999Return made up to 07/09/99; no change of members (4 pages)
14 September 1999Return made up to 07/09/99; no change of members (4 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
18 September 1998Return made up to 07/09/98; no change of members (6 pages)
18 September 1998Return made up to 07/09/98; no change of members (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
24 June 1998£ ic 62500/50000 21/05/98 £ sr 12500@1=12500 (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998£ ic 62500/50000 21/05/98 £ sr 12500@1=12500 (1 page)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1996Particulars of mortgage/charge (4 pages)
2 November 1996Particulars of mortgage/charge (4 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
24 September 1996Return made up to 07/09/96; no change of members (7 pages)
24 September 1996Return made up to 07/09/96; no change of members (7 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)