CHELTENHAM & GLOUCESTER CLADDING LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM & GLOUCESTER CLADDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02511824

Incorporation date

14/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire GL51 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1990)
dot icon22/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon14/05/2025
Registration of charge 025118240003, created on 2025-05-14
dot icon01/04/2025
Registered office address changed from Unit 14 Alstone Lane Trading Estate Cheltenham Gloucestershire GL51 8HF United Kingdom to 5 Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX on 2025-04-01
dot icon03/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/05/2023
Termination of appointment of Robin Goodall as a secretary on 2023-05-04
dot icon11/05/2023
Termination of appointment of Ian Roy Anderson as a director on 2023-05-04
dot icon11/05/2023
Termination of appointment of Robin Goodall as a director on 2023-05-04
dot icon11/05/2023
Cessation of Robin Goodall as a person with significant control on 2023-05-04
dot icon11/05/2023
Appointment of Mr Ian Roy Anderson as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Ian Roy Anderson as a director on 2023-05-11
dot icon11/05/2023
Appointment of Mr Ian Roy Anderson as a director on 2023-05-04
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/07/2020
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX
dot icon03/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Change of details for Mr Robin Goodall as a person with significant control on 2019-01-07
dot icon07/01/2019
Change of details for Mr Ian Roy Anderson as a person with significant control on 2019-01-07
dot icon07/01/2019
Director's details changed for Mr Ian Roy Anderson on 2019-01-07
dot icon07/01/2019
Director's details changed for Mr Robin Goodall on 2019-01-07
dot icon07/01/2019
Registered office address changed from Unit H the Bramery Alstone Lane Cheltenham Gloucestershire GL51 8HE to Unit 14 Alstone Lane Trading Estate Cheltenham Gloucestershire GL51 8HF on 2019-01-07
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon11/12/2014
Registration of charge 025118240002, created on 2014-12-02
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/01/2014
Director's details changed for Robin Goodall on 2014-01-23
dot icon21/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/06/2013
Director's details changed for Robin Goodall on 2013-06-01
dot icon20/06/2013
Director's details changed for Mr Ian Roy Anderson on 2013-06-01
dot icon20/06/2013
Secretary's details changed for Robin Goodall on 2013-06-01
dot icon20/06/2013
Registered office address changed from Unit 1 the Bramery Alstone Lane,Cheltenham Glos GL51 8HE on 2013-06-20
dot icon18/06/2013
Current accounting period extended from 2013-02-28 to 2013-08-28
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Mr Ian Roy Anderson on 2010-06-01
dot icon17/06/2010
Director's details changed for Robin Goodall on 2010-06-01
dot icon17/06/2010
Secretary's details changed for Robin Goodall on 2010-06-01
dot icon03/07/2009
Return made up to 01/06/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon29/06/2007
Return made up to 01/06/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/07/2005
Accounts for a small company made up to 2005-02-28
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2004-02-29
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2003-02-28
dot icon20/06/2002
Return made up to 01/06/02; full list of members
dot icon24/05/2002
Accounts for a small company made up to 2002-02-28
dot icon28/12/2001
Accounts for a small company made up to 2001-02-28
dot icon12/06/2001
Return made up to 14/06/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-02-29
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon06/09/1999
Secretary resigned;director resigned
dot icon06/09/1999
New secretary appointed
dot icon15/07/1999
Return made up to 14/06/99; no change of members
dot icon18/05/1999
Accounts for a small company made up to 1999-02-28
dot icon06/10/1998
Accounts for a small company made up to 1998-02-28
dot icon15/06/1998
Return made up to 14/06/98; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1997-02-28
dot icon19/06/1997
Return made up to 14/06/97; no change of members
dot icon24/06/1996
Return made up to 14/06/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1996-02-29
dot icon15/12/1995
Accounts for a small company made up to 1995-02-28
dot icon29/06/1995
New secretary appointed;new director appointed
dot icon13/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-02-28
dot icon21/06/1994
Return made up to 14/06/94; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1993-02-28
dot icon15/06/1993
Return made up to 14/06/93; no change of members
dot icon15/06/1993
Registered office changed on 15/06/93 from: unit 2,st georges business park alstone lane cheltenham GL51 8HF
dot icon10/06/1993
Ad 01/06/93--------- £ si 50@1=50 £ ic 100/150
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1992
Accounts for a small company made up to 1992-02-29
dot icon24/06/1992
Return made up to 14/06/92; no change of members
dot icon13/11/1991
Return made up to 14/06/91; full list of members
dot icon01/10/1991
Accounts for a small company made up to 1991-02-28
dot icon19/06/1991
Auditor's resignation
dot icon10/01/1991
Particulars of mortgage/charge
dot icon07/09/1990
Ad 26/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1990
Accounting reference date notified as 28/02
dot icon22/08/1990
Resolutions
dot icon09/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
Director resigned;new director appointed
dot icon06/08/1990
Certificate of change of name
dot icon03/08/1990
Registered office changed on 03/08/90 from: 2 baches street london N1 6UB
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon14/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
28/08/2026
dot iconNext due on
28/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
87.35K
-
0.00
-
-
2022
10
41.79K
-
0.00
-
-
2023
10
13.68K
-
0.00
-
-
2023
10
13.68K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

13.68K £Descended-67.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Goodall
Director
05/02/1993 - 04/05/2023
-
Anderson, Ian Roy
Director
04/05/2023 - Present
2
Anderson, Ian Roy
Director
11/05/2023 - 11/05/2023
2
Goodall, Robin
Secretary
05/08/1999 - 04/05/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHELTENHAM & GLOUCESTER CLADDING LIMITED

CHELTENHAM & GLOUCESTER CLADDING LIMITED is an(a) Active company incorporated on 14/06/1990 with the registered office located at 5 Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire GL51 9TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM & GLOUCESTER CLADDING LIMITED?

toggle

CHELTENHAM & GLOUCESTER CLADDING LIMITED is currently Active. It was registered on 14/06/1990 .

Where is CHELTENHAM & GLOUCESTER CLADDING LIMITED located?

toggle

CHELTENHAM & GLOUCESTER CLADDING LIMITED is registered at 5 Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire GL51 9TX.

What does CHELTENHAM & GLOUCESTER CLADDING LIMITED do?

toggle

CHELTENHAM & GLOUCESTER CLADDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CHELTENHAM & GLOUCESTER CLADDING LIMITED have?

toggle

CHELTENHAM & GLOUCESTER CLADDING LIMITED had 10 employees in 2023.

What is the latest filing for CHELTENHAM & GLOUCESTER CLADDING LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-08-31.