Coade Ltd DORSET


Founded in 1999, Coade, classified under reg no. 03830539 is an active company. Currently registered at 32 The Square SP8 4AR, Dorset the company has been in the business for 25 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since June 13, 2005 Coade Ltd is no longer carrying the name Cleere Conservation.

There is a single director in the company at the moment - Stephen P., appointed on 1 November 2000. In addition, a secretary was appointed - Rosemary P., appointed on 20 October 2004. At present there is one former director listed by the company - Christopher C., who left the company on 20 October 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Coade Ltd Address / Contact

Office Address 32 The Square
Office Address2 Gillingham
Town Dorset
Post code SP8 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830539
Date of Incorporation Tue, 24th Aug 1999
Industry Artistic creation
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Rosemary P.

Position: Secretary

Appointed: 20 October 2004

Stephen P.

Position: Director

Appointed: 01 November 2000

Stephen P.

Position: Secretary

Appointed: 20 January 2003

Resigned: 20 October 2004

Christopher C.

Position: Secretary

Appointed: 01 May 2001

Resigned: 20 January 2003

Dorothy C.

Position: Secretary

Appointed: 24 August 1999

Resigned: 01 May 2001

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

Christopher C.

Position: Director

Appointed: 24 August 1999

Resigned: 20 October 2004

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Stephen P. This PSC has 25-50% voting rights and has 25-50% shares.

Stephen P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cleere Conservation June 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth66 49763 98735 54910 211      
Balance Sheet
Cash Bank In Hand7 171107 10886 33120 145      
Current Assets183 467211 403173 288138 505152 529203 929177 139246 085525 928396 991
Debtors128 29644 15521 37747 280      
Net Assets Liabilities   18 79344 55363 74131 53531 880275 078283 691
Net Assets Liabilities Including Pension Asset Liability66 49763 98735 54910 211      
Stocks Inventory48 00060 14065 58071 080      
Tangible Fixed Assets18 48214 66638 50869 082      
Reserves/Capital
Called Up Share Capital204204204204      
Profit Loss Account Reserve56 39553 88525 447109      
Shareholder Funds66 49763 98735 54910 211      
Other
Average Number Employees During Period    222223
Creditors   35 96426 28116 59831 48927 65522 946140 366
Creditors Due After One Year12 817 20 38635 964      
Creditors Due Within One Year119 449159 567148 502152 830      
Fixed Assets   69 08253 54640 02250 06841 10337 54327 066
Net Current Assets Liabilities64 01851 83624 786-14 32517 28840 31712 95618 432260 481256 625
Number Shares Allotted 102102102      
Par Value Share 111      
Provisions For Liabilities Charges3 1862 5157 3598 582      
Secured Debts15 65513 05336 71745 646      
Share Capital Allotted Called Up Paid102102102102      
Share Premium Account9 8989 8989 8989 898      
Tangible Fixed Assets Additions 1 07336 67860 572      
Tangible Fixed Assets Cost Or Valuation72 07773 150109 828148 712      
Tangible Fixed Assets Depreciation53 59558 48471 32079 630      
Tangible Fixed Assets Depreciation Charged In Period 4 88912 83623 136      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   14 826      
Tangible Fixed Assets Disposals   21 688      
Total Assets Less Current Liabilities82 50066 50263 29454 75770 83480 33963 02459 535298 024283 691

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 4th, April 2023
Free Download (5 pages)

Company search

Advertisements