ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clade Engineering Systems Ltd

Clade Engineering Systems Ltd is an active company incorporated on 21 February 2008 with the registered office located in Bristol, Gloucestershire. Clade Engineering Systems Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06511662
Private limited company
Age
17 years
Incorporated 21 February 2008
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Bristol & Bath Science Park Dirac Crescent
Emersons Green
Bristol
BS16 7FR
England
Same address for the past 4 years
Telephone
01172441856
Email
Available in Endole App
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
3
Director • Director • Chief Operating Officer • British • Lives in UK • Born in May 1973
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1972
Director • British • Lives in UK • Born in Jul 1975
Director • Managing Director, Commercial Products • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clade Engineering Systems Group Ltd
Mr Michael John Warris Hodgson, Steven Hairsine, and 3 more are mutual people.
Active
Gildersome Design Associates Ltd
Robert Dean Frost, Mr Michael John Warris Hodgson, and 3 more are mutual people.
Active
Clade Ltd
Mr Michael John Warris Hodgson, Steven Hairsine, and 2 more are mutual people.
Active
ISG Boiler Holdings Limited
Steven Hairsine, Jason Robert Speedy, and 1 more are mutual people.
Active
Heating Holdings Limited
Steven Hairsine, Jason Robert Speedy, and 1 more are mutual people.
Active
Gledhill Building Products Limited
Jason Robert Speedy, Jason Robert Speedy, and 1 more are mutual people.
Active
Bandwood Limited
Steven Hairsine, Jason Robert Speedy, and 1 more are mutual people.
Active
Ideal Boilers Limited
Jason Robert Speedy and Adam John Foy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.79M
Increased by £278K (+18%)
Turnover
£39.15M
Increased by £17.47M (+81%)
Employees
113
Increased by 22 (+24%)
Total Assets
£14.89M
Increased by £1.17M (+9%)
Total Liabilities
-£11.79M
Decreased by £92K (-1%)
Net Assets
£3.11M
Increased by £1.26M (+68%)
Debt Ratio (%)
79%
Decreased by 7.42% (-9%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Mr Adam John Foy Appointed
1 Month Ago on 17 Jul 2025
Timothy William Rook Resigned
1 Month Ago on 17 Jul 2025
Oliver Brown Resigned
1 Month Ago on 17 Jul 2025
Christopher Bassford Resigned
1 Month Ago on 17 Jul 2025
Andrew William Dewhurst Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
New Charge Registered
1 Year 3 Months Ago on 22 May 2024
New Charge Registered
1 Year 5 Months Ago on 13 Mar 2024
Get Credit Report
Discover Clade Engineering Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 28 Jul 2025
Termination of appointment of Timothy William Rook as a director on 17 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Christopher Bassford as a director on 17 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Adam John Foy as a director on 17 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Andrew William Dewhurst as a director on 17 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Oliver Brown as a director on 17 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Registration of charge 065116620008, created on 22 May 2024
Submitted on 23 May 2024
Registration of charge 065116620007, created on 13 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year