Background WavePink WaveYellow Wave

CLADE ENGINEERING SYSTEMS GROUP LTD (09010645)

CLADE ENGINEERING SYSTEMS GROUP LTD (09010645) is an active UK company. incorporated on 24 April 2014. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28250) and 3 other business activities. CLADE ENGINEERING SYSTEMS GROUP LTD has been registered for 11 years. Current directors include FINLEY, Darren Anthony, FOY, Adam John, FROST, Dean and 3 others.

Company Number
09010645
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Bristol & Bath Science Park Dirac Crescent, Bristol, BS16 7FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
FINLEY, Darren Anthony, FOY, Adam John, FROST, Dean, HAIRSINE, Steven, HODGSON, Michael John Warris, SPEEDY, Jason Robert
SIC Codes
28250, 28990, 33190, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLADE ENGINEERING SYSTEMS GROUP LTD

CLADE ENGINEERING SYSTEMS GROUP LTD is an active company incorporated on 24 April 2014 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250) and 3 other business activities. CLADE ENGINEERING SYSTEMS GROUP LTD was registered 11 years ago.(SIC: 28250, 28990, 33190, 43999)

Status

active

Active since 11 years ago

Company No

09010645

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

A1 ENGINEERING SOLUTIONS GROUP LTD
From: 21 July 2014To: 9 March 2021
A1 ENGINEERING SOLUTIONS LTD
From: 24 April 2014To: 21 July 2014
Contact
Address

Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol, BS16 7FR,

Previous Addresses

Office 000, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
From: 30 March 2017To: 1 March 2021
Office 105, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
From: 31 March 2016To: 30 March 2017
Unit 3 Boldon Court Boldon Business Park Boldon Colliery Tyne and Wear NE35 9BY
From: 24 April 2014To: 31 March 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 15
Funding Round
Jul 15
Share Buyback
Jul 16
Capital Reduction
Jul 16
Loan Secured
Aug 16
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Nov 18
Share Issue
Nov 21
Funding Round
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FINLEY, Darren Anthony

Active
2 Sterling Court, TingleyWF3 1EL
Born May 1971
Director
Appointed 21 Mar 2023

FOY, Adam John

Active
Kingston Upon, HullHU5 4JB
Born March 1982
Director
Appointed 17 Jul 2025

FROST, Dean

Active
Dirac Crescent, BristolBS16 7FR
Born April 1969
Director
Appointed 24 Apr 2014

HAIRSINE, Steven

Active
National Avenue, Kingston Upon HullHU5 4JB
Born July 1975
Director
Appointed 21 Mar 2023

HODGSON, Michael John Warris

Active
Dirac Crescent, BristolBS16 7FR
Born August 1972
Director
Appointed 21 Mar 2023

SPEEDY, Jason Robert

Active
Avenue, Kingston Upon HullHU5 4JB
Born May 1973
Director
Appointed 17 Jul 2025

ATKINSON, Michael David

Resigned
Dirac Crescent, BristolBS16 7FR
Born December 1968
Director
Appointed 24 Apr 2014
Resigned 17 Jul 2025

DEWHURST, Andrew William

Resigned
Dirac Crescent, BristolBS16 7FR
Born April 1959
Director
Appointed 21 Mar 2023
Resigned 17 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
National Avenue, HullHU5 4JB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2023

Mr Robert Dean Frost

Ceased
Dirac Crescent, BristolBS16 7FR
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2025

Mr Michael David Atkinson

Ceased
Dirac Crescent, BristolBS16 7FR
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Memorandum Articles
29 March 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Memorandum Articles
16 January 2019
MAMA
Resolution
12 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Capital Cancellation Shares
18 July 2016
SH06Cancellation of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 April 2014
NEWINCIncorporation