CLADCEIL LIMITED

Register to unlock more data on OkredoRegister

CLADCEIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061074

Incorporation date

03/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/11/2024
Director's details changed for Mr Stuart Michael Pinson on 2024-11-19
dot icon19/11/2024
Change of details for Quattro Sasp Limited as a person with significant control on 2016-11-01
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/06/2024
Accounts for a small company made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon21/06/2022
Accounts for a small company made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon27/10/2020
Accounts for a small company made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2019-11-15 with updates
dot icon22/05/2019
Accounts for a small company made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon22/05/2018
Full accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon28/07/2017
Accounts for a small company made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/05/2016
Accounts for a small company made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/03/2013
Accounts for a small company made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon23/11/2011
Director's details changed for Mr Andrew Vaughn Seabridge on 2011-11-14
dot icon23/11/2011
Director's details changed for Mr Stuart Michael Pinson on 2011-11-14
dot icon01/06/2011
Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2011-06-01
dot icon04/05/2011
Accounts for a small company made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Peter John Ward on 2009-12-01
dot icon29/07/2010
Accounts for a small company made up to 2009-10-31
dot icon21/05/2010
Secretary's details changed for Mr David Watkin on 2010-05-20
dot icon14/05/2010
Director's details changed for Stuart Michael Pinson on 2010-05-05
dot icon14/05/2010
Director's details changed for Andrew Vaughn Seabridge on 2010-05-05
dot icon14/05/2010
Director's details changed for Peter John Ward on 2010-05-05
dot icon11/01/2010
Termination of appointment of Simon Cresswell as a director
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Stuart Michael Pinson on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Vaughn Seabridge on 2009-11-23
dot icon23/11/2009
Director's details changed for Simon Cresswell on 2009-11-23
dot icon23/11/2009
Director's details changed for Peter John Ward on 2009-11-23
dot icon26/05/2009
Accounts for a small company made up to 2008-10-31
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon08/07/2008
Secretary appointed mr david john watkin
dot icon08/07/2008
Appointment terminated secretary andrew rostron
dot icon03/04/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Appointment terminated director john logan
dot icon31/03/2008
Appointment terminated director david owens
dot icon31/03/2008
Director appointed andrew vaughn seabridge
dot icon31/03/2008
Director appointed simon cresswell
dot icon31/03/2008
Director appointed peter john ward
dot icon31/03/2008
Director appointed stuart michael pinson
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2008
Accounts for a small company made up to 2007-10-31
dot icon21/02/2008
Return made up to 15/11/07; no change of members
dot icon27/03/2007
Accounts for a small company made up to 2006-10-31
dot icon06/02/2007
Return made up to 15/11/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-10-31
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon20/02/2004
Full accounts made up to 2003-10-31
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon22/11/2002
Return made up to 15/11/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-10-31
dot icon28/11/2001
Return made up to 15/11/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-10-31
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-10-31
dot icon30/11/1999
Return made up to 15/11/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-10-31
dot icon02/12/1998
Return made up to 15/11/98; no change of members
dot icon23/12/1997
Full accounts made up to 1997-10-31
dot icon23/12/1997
Return made up to 15/11/97; no change of members
dot icon20/12/1996
Full accounts made up to 1996-10-31
dot icon17/12/1996
Return made up to 15/11/96; full list of members
dot icon29/12/1995
Full accounts made up to 1995-10-31
dot icon14/12/1995
Return made up to 15/11/95; no change 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 icon22/12/1994
Full accounts made up to 1994-10-31
dot icon16/12/1994
Return made up to 15/11/94; no change of members
dot icon05/12/1994
Director's particulars changed
dot icon18/07/1994
Registered office changed on 18/07/94 from: st. Nicholas house 31, park row nottingham NG1 6FQ.
dot icon02/02/1994
Full accounts made up to 1993-10-31
dot icon23/12/1993
Return made up to 15/11/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-10-31
dot icon18/12/1992
New secretary appointed
dot icon18/12/1992
Return made up to 15/11/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-10-31
dot icon02/02/1992
Director resigned
dot icon16/01/1992
Return made up to 15/11/91; change of members
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Declaration of assistance for shares acquisition
dot icon16/09/1991
Full group accounts made up to 1990-10-31
dot icon28/03/1991
Registered office changed on 28/03/91 from: manners industrial park manners avenue ilkeston derbyshire DE7 8EF
dot icon28/03/1991
Return made up to 15/11/90; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1989-10-31
dot icon15/06/1990
Return made up to 15/11/89; full list of members
dot icon15/06/1990
Registered office changed on 15/06/90 from: kingswood house pelham road nottingham NG5 1AP
dot icon27/09/1989
Accounts for a small company made up to 1988-10-31
dot icon12/01/1989
Return made up to 15/11/88; full list of members
dot icon22/03/1988
New director appointed
dot icon22/03/1988
Return made up to 31/10/87; full list of members
dot icon21/03/1988
Particulars of contract relating to shares
dot icon21/03/1988
Wd 26/02/88 ad 31/10/87--------- £ si 29402@1=29402 £ ic 600/30002
dot icon17/03/1988
Accounts for a small company made up to 1987-10-31
dot icon13/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1987
New director appointed
dot icon07/05/1987
Secretary resigned;director resigned
dot icon18/03/1987
Accounting reference date notified as 31/10
dot icon01/11/1986
Particulars of mortgage/charge
dot icon06/10/1986
Secretary resigned
dot icon03/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLADCEIL LIMITED

CLADCEIL LIMITED is an(a) Active company incorporated on 03/10/1986 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 3 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 CLADCEIL LIMITED?

toggle

CLADCEIL LIMITED is currently Active. It was registered on 03/10/1986 .

Where is CLADCEIL LIMITED located?

toggle

CLADCEIL LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does CLADCEIL LIMITED do?

toggle

CLADCEIL LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLADCEIL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.