Background WavePink WaveYellow Wave

GLADETREE LIMITED (00512816)

GLADETREE LIMITED (00512816) is an active UK company. incorporated on 30 October 1952. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). GLADETREE LIMITED has been registered for 73 years. Current directors include SHERWEN, John Christopher, SHERWEN, Michael Alexander, SHERWEN, Trevor William.

Company Number
00512816
Status
active
Type
ltd
Incorporated
30 October 1952
Age
73 years
Address
Pinden, Dartford, DA2 8EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
SHERWEN, John Christopher, SHERWEN, Michael Alexander, SHERWEN, Trevor William
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADETREE LIMITED

GLADETREE LIMITED is an active company incorporated on 30 October 1952 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). GLADETREE LIMITED was registered 73 years ago.(SIC: 25620)

Status

active

Active since 73 years ago

Company No

00512816

LTD Company

Age

73 Years

Incorporated 30 October 1952

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SHERWEN ENGINEERING COMPANY LIMITED
From: 30 October 1952To: 19 December 1986
Contact
Address

Pinden Mile End Green Dartford, DA2 8EA,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
New Owner
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHERWEN, John Christopher

Active
Pinden, DartfordDA2 8EA
Born March 1972
Director
Appointed 04 May 1995

SHERWEN, Michael Alexander

Active
Victoria Gardens, Saffron WaldenCB11 3AF
Born April 1975
Director
Appointed 04 May 1995

SHERWEN, Trevor William

Active
Pinden, DartfordDA2 8EA
Born June 1943
Director
Appointed N/A

SHERWEN, Madeleine Rosemary

Resigned
Dormans 16 Greenhill Road, SevenoaksTN14 5RS
Secretary
Appointed N/A
Resigned 14 Dec 2009

MITCHELL, Keith James

Resigned
Tresanton Elm Close, RochesterME3 7NH
Born March 1924
Director
Appointed N/A
Resigned 10 Dec 1995

SHERWEN, Ronald Gloudie

Resigned
1 Fairways, Sandwich BayCT13 9PW
Born October 1929
Director
Appointed N/A
Resigned 15 Aug 1994

Persons with significant control

3

Mile End Green, DartfordDA2 8EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2025

Mrs Madeleine Rosemary Sherwen

Active
Mile End Green, DartfordDA2 8EA
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2025

Mr Trevor Sherwen

Active
Mile End Green, DartfordDA2 8EA
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Default Companies House Service Address Applied Officer
25 November 2025
RP09RP09
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 February 2018
RP04AR01RP04AR01
Legacy
12 January 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 August 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Memorandum Articles
29 March 1994
MEM/ARTSMEM/ARTS
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
23 June 1993
363sAnnual Return (shuttle)
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363aAnnual Return
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 September 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
16 June 1989
288288
Legacy
7 April 1989
363363
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Certificate Change Of Name Company
19 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Miscellaneous
28 November 1966
MISCMISC