CLAD-GLAZE LTD

Register to unlock more data on OkredoRegister

CLAD-GLAZE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10209765

Incorporation date

01/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

8 Willow Walk, Weeley, Clacton-On-Sea CO16 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon02/12/2025
Micro company accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon16/06/2024
Cessation of William Jamie Roberts as a person with significant control on 2024-06-14
dot icon16/06/2024
Notification of Jessica Louise Susan Roberts as a person with significant control on 2024-06-14
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/11/2023
Registered office address changed from 1-2 Davy Road Clacton-on-Sea CO15 4XD England to 8 Willow Walk Weeley Clacton-on-Sea CO16 9HY on 2023-11-02
dot icon02/08/2023
Termination of appointment of Sonia Louise Roberts as a director on 2023-08-01
dot icon02/08/2023
Cessation of Sonia Louise Roberts as a person with significant control on 2023-08-01
dot icon02/08/2023
Appointment of Miss Jessica Louise Susan Roberts as a director on 2023-08-01
dot icon02/08/2023
Notification of William Roberts as a person with significant control on 2023-08-01
dot icon17/07/2023
Micro company accounts made up to 2022-06-30
dot icon02/06/2023
Appointment of Mrs Sonia Louise Roberts as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of William Jamie Roberts as a director on 2023-05-31
dot icon02/06/2023
Cessation of William Jamie Roberts as a person with significant control on 2023-05-31
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/07/2022
Notification of William Jamie Roberts as a person with significant control on 2022-07-21
dot icon21/07/2022
Termination of appointment of Sonia Louise Roberts as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mr William Jamie Roberts as a director on 2022-07-21
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon14/06/2022
Notification of Sonia Louise Roberts as a person with significant control on 2022-06-14
dot icon14/06/2022
Cessation of William Jamie Roberts as a person with significant control on 2022-06-14
dot icon20/01/2022
Certificate of change of name
dot icon15/12/2021
Certificate of change of name
dot icon07/10/2021
Appointment of Mrs Sonia Louise Roberts as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Bilal Ahmed Khan as a director on 2021-09-24
dot icon06/10/2021
Termination of appointment of William Jamie Roberts as a director on 2021-10-05
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon25/03/2020
Appointment of Mr Bilal Ahmed Khan as a director on 2020-03-13
dot icon11/03/2020
Termination of appointment of Darren James Taylor as a director on 2020-03-01
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/02/2019
Registered office address changed from Mulleys Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL United Kingdom to 1-2 Davy Road Davy Road Clacton-on-Sea CO15 4XD on 2019-02-25
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon26/09/2018
Confirmation statement made on 2018-05-31 with updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/01/2018
Appointment of Mr Darren James Taylor as a director on 2018-01-05
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.16K
-
0.00
-
-
2022
1
13.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Sonia Louise
Director
31/05/2023 - 01/08/2023
2
Roberts, Sonia Louise
Director
30/09/2021 - 21/07/2022
2
Roberts, William Jamie
Director
01/06/2016 - 05/10/2021
18
Roberts, Jessica Louise Susan
Director
01/08/2023 - Present
-
Roberts, William Jamie
Director
21/07/2022 - 31/05/2023
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAD-GLAZE LTD

CLAD-GLAZE LTD is an(a) Active company incorporated on 01/06/2016 with the registered office located at 8 Willow Walk, Weeley, Clacton-On-Sea CO16 9HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAD-GLAZE LTD?

toggle

CLAD-GLAZE LTD is currently Active. It was registered on 01/06/2016 .

Where is CLAD-GLAZE LTD located?

toggle

CLAD-GLAZE LTD is registered at 8 Willow Walk, Weeley, Clacton-On-Sea CO16 9HY.

What does CLAD-GLAZE LTD do?

toggle

CLAD-GLAZE LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLAD-GLAZE LTD?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-06-30.