CLADDING SHEETS & PROFILES LIMITED

Register to unlock more data on OkredoRegister

CLADDING SHEETS & PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01278990

Incorporation date

27/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Hadley Group, Downing Street, Smethwick, West Midlands B66 2PACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1983)
dot icon13/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/03/2024
Registered office address changed from PO Box 92 Downing Street Smethwick West Midlands B66 2PA to Hadley Group Downing Street Smethwick West Midlands B66 2PA on 2024-03-01
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon23/11/2023
Notification of Hadley Industries Holdings Ltd as a person with significant control on 2016-04-06
dot icon22/11/2023
Change of details for Mr Benjamin Stewart Towe as a person with significant control on 2023-05-01
dot icon22/11/2023
Change of details for Mr Stewart Ronald Towe as a person with significant control on 2023-05-01
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/10/2022
Notification of Benjamin Stewart Towe as a person with significant control on 2021-09-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-04-30
dot icon12/12/2018
Micro company accounts made up to 2018-04-30
dot icon10/12/2018
Appointment of Mr Ben Stewart Towe as a director on 2018-12-10
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon23/01/2015
Statement by Directors
dot icon23/01/2015
Statement of capital on 2015-01-23
dot icon23/01/2015
Solvency Statement dated 19/01/15
dot icon23/01/2015
Resolutions
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/07/2013
Termination of appointment of Geoffrey Deeley as a director
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon26/05/2010
Termination of appointment of John Flynn as a director
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Stewart Ronald Towe on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Stewart Ronald Towe on 2009-10-01
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/02/2009
Return made up to 01/12/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/12/2007
Return made up to 01/12/07; full list of members
dot icon26/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon28/12/2006
Return made up to 01/12/06; full list of members
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Director resigned
dot icon03/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon24/02/2005
Full accounts made up to 2004-04-30
dot icon30/12/2004
Return made up to 01/12/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon22/01/2004
Return made up to 01/12/03; full list of members
dot icon09/12/2003
Full accounts made up to 2003-04-30
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon19/12/2002
Return made up to 01/12/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-04-30
dot icon28/12/2001
Return made up to 01/12/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon05/12/2000
Return made up to 01/12/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-04-30
dot icon04/01/2000
Return made up to 01/12/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-04-30
dot icon29/12/1998
Return made up to 01/12/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-04-30
dot icon02/01/1998
Return made up to 01/12/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon30/12/1996
Return made up to 01/12/96; no change of members
dot icon12/12/1995
Return made up to 01/12/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-04-30
dot icon08/01/1995
Full accounts made up to 1994-04-30
dot icon06/01/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1993
Director's particulars changed
dot icon16/12/1993
Return made up to 01/12/93; no change of members
dot icon18/11/1993
Full accounts made up to 1993-04-30
dot icon10/05/1993
Director resigned
dot icon22/12/1992
Certificate of change of name
dot icon21/12/1992
Full accounts made up to 1992-04-30
dot icon21/12/1992
Return made up to 01/12/92; full list of members
dot icon07/01/1992
Full accounts made up to 1991-04-30
dot icon10/12/1991
Return made up to 01/12/91; no change of members
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/02/1991
Return made up to 03/12/90; no change of members
dot icon22/01/1991
Full accounts made up to 1990-04-30
dot icon04/07/1990
Particulars of mortgage/charge
dot icon28/03/1990
Return made up to 01/12/89; full list of members
dot icon20/03/1990
Full accounts made up to 1989-04-30
dot icon06/03/1989
Full accounts made up to 1988-04-30
dot icon06/03/1989
Return made up to 02/12/88; full list of members
dot icon11/10/1988
Resolutions
dot icon07/04/1988
Director resigned
dot icon07/04/1988
New director appointed
dot icon06/04/1988
Full accounts made up to 1987-04-30
dot icon06/04/1988
Return made up to 14/11/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-04-30
dot icon11/03/1987
Return made up to 14/11/86; full list of members
dot icon17/12/1984
Accounts made up to 1983-10-31
dot icon16/06/1984
Accounts made up to 1982-10-31
dot icon14/05/1983
Annual return made up to 31/12/82
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
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towe, Ben Stewart
Director
10/12/2018 - Present
23

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

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 CLADDING SHEETS & PROFILES LIMITED

CLADDING SHEETS & PROFILES LIMITED is an(a) Active company incorporated on 27/09/1976 with the registered office located at Hadley Group, Downing Street, Smethwick, West Midlands B66 2PA. 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 CLADDING SHEETS & PROFILES LIMITED?

toggle

CLADDING SHEETS & PROFILES LIMITED is currently Active. It was registered on 27/09/1976 .

Where is CLADDING SHEETS & PROFILES LIMITED located?

toggle

CLADDING SHEETS & PROFILES LIMITED is registered at Hadley Group, Downing Street, Smethwick, West Midlands B66 2PA.

What does CLADDING SHEETS & PROFILES LIMITED do?

toggle

CLADDING SHEETS & PROFILES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLADDING SHEETS & PROFILES LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-04-30.