CENTRAL CLADDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CLADDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01483437

Incorporation date

06/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C4, Staverton Technology Park, Gloucester Road, Staverton, Cheltenham,Glos GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1980)
dot icon07/01/2026
Termination of appointment of Ross Julian Gowell as a director on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Alexander Bowering on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Ellis David Sausman on 2025-12-09
dot icon09/12/2025
Director's details changed for Mrs Melissa Katrina Jones on 2025-12-03
dot icon09/12/2025
Director's details changed for Miss Melissa Katrina Jones on 2025-12-09
dot icon04/12/2025
Appointment of Mr Alexander Bowering as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mr Ellis David Sausman as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mrs Melissa Katrina Jones as a director on 2025-12-01
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/02/2025
Second filing of Confirmation Statement dated 2024-06-27
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/07/2024
Registration of a charge with Charles court order to extend. Charge code 014834370005, created on 2023-12-06
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon07/12/2023
Termination of appointment of Nicholas Timothy Gowell as a secretary on 2023-12-06
dot icon07/12/2023
Termination of appointment of Nicholas Timothy Gowell as a director on 2023-12-06
dot icon07/12/2023
Cessation of Nicholas Timothy Gowell as a person with significant control on 2023-12-06
dot icon07/12/2023
Cessation of Ross Julian Gowell as a person with significant control on 2023-12-06
dot icon07/12/2023
Notification of Central Cladding Holdings Limited as a person with significant control on 2023-12-06
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Satisfaction of charge 3 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/01/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon28/02/2018
Resolutions
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon05/07/2017
Notification of Ross Gowell as a person with significant control on 2017-06-27
dot icon05/07/2017
Notification of Nicholas Gowell as a person with significant control on 2017-06-27
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Particulars of variation of rights attached to shares
dot icon13/11/2014
Statement of company's objects
dot icon13/11/2014
Resolutions
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Appointment of Mr Ryan Thomas Dunn as a director
dot icon20/09/2013
Appointment of Mr Mark Phillips as a director
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Ross Julian Gowell on 2010-06-27
dot icon09/08/2010
Director's details changed for Mr Nicholas Timothy Gowell on 2010-06-27
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 27/06/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 27/06/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 27/06/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 27/06/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 27/06/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 27/06/04; full list of members
dot icon06/12/2003
Accounts for a small company made up to 2003-03-31
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 27/06/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon28/07/2001
Return made up to 27/06/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 27/06/00; full list of members
dot icon08/10/1999
Certificate of change of name
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
Return made up to 27/06/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Return made up to 27/06/98; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
Return made up to 27/06/97; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Return made up to 27/06/96; full list of members
dot icon03/07/1995
Return made up to 27/06/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1995-03-31
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Return made up to 27/06/94; no change of members
dot icon08/07/1994
Secretary's particulars changed;director's particulars changed
dot icon07/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Particulars of mortgage/charge
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon24/07/1993
Declaration of satisfaction of mortgage/charge
dot icon15/07/1993
Return made up to 27/06/93; full list of members; amend
dot icon21/06/1993
Return made up to 27/06/93; no change of members
dot icon16/06/1993
Particulars of mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon16/10/1992
Ad 24/07/92--------- £ si 4900@1=4900 £ ic 100/5000
dot icon16/10/1992
Nc inc already adjusted 24/07/92
dot icon16/10/1992
Resolutions
dot icon02/07/1992
Return made up to 27/06/92; no change of members
dot icon08/07/1991
Return made up to 27/06/91; full list of members
dot icon08/07/1991
Accounts for a small company made up to 1991-03-31
dot icon13/06/1991
Director resigned
dot icon26/06/1990
Return made up to 27/06/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1990-03-31
dot icon27/07/1989
Return made up to 24/07/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1989-03-31
dot icon23/11/1988
Director resigned
dot icon06/10/1988
Return made up to 05/08/88; full list of members
dot icon06/10/1988
Accounts for a small company made up to 1988-03-31
dot icon11/11/1987
Return made up to 23/10/87; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1987-03-31
dot icon28/10/1987
Registered office changed on 28/10/87 from:\unit D6, innsworth technology park, innsworth lane, gloucester GL3 1DC
dot icon13/07/1987
Particulars of mortgage/charge
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 17/11/86; full list of members
dot icon30/01/1987
Registered office changed on 30/01/87 from:\monk meadow industrial estate, gloucester
dot icon06/03/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.44M
-
0.00
2.32M
-
2022
0
2.67M
-
0.00
2.80M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Mark
Director
26/08/2013 - Present
3
Dunn, Ryan Thomas
Director
26/08/2013 - Present
3
Bowering, Alexander
Director
01/12/2025 - Present
-
Sausman, Ellis David
Director
01/12/2025 - Present
-
Jones, Melissa Katrina
Director
01/12/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTRAL CLADDING SYSTEMS LIMITED

CENTRAL CLADDING SYSTEMS LIMITED is an(a) Active company incorporated on 06/03/1980 with the registered office located at Unit C4, Staverton Technology Park, Gloucester Road, Staverton, Cheltenham,Glos GL51 6TQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CLADDING SYSTEMS LIMITED?

toggle

CENTRAL CLADDING SYSTEMS LIMITED is currently Active. It was registered on 06/03/1980 .

Where is CENTRAL CLADDING SYSTEMS LIMITED located?

toggle

CENTRAL CLADDING SYSTEMS LIMITED is registered at Unit C4, Staverton Technology Park, Gloucester Road, Staverton, Cheltenham,Glos GL51 6TQ.

What does CENTRAL CLADDING SYSTEMS LIMITED do?

toggle

CENTRAL CLADDING SYSTEMS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTRAL CLADDING SYSTEMS LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Ross Julian Gowell as a director on 2025-12-01.