Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED CLADDING & INSULATION GROUP LIMITED
Company Information for

ADVANCED CLADDING & INSULATION GROUP LIMITED

ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XH,
Company Registration Number
01555763
Private Limited Company
Active

Company Overview

About Advanced Cladding & Insulation Group Ltd
ADVANCED CLADDING & INSULATION GROUP LIMITED was founded on 1981-04-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Advanced Cladding & Insulation Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADVANCED CLADDING & INSULATION GROUP LIMITED
 
Legal Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XH
Other companies in WA15
 
Filing Information
Company Number 01555763
Company ID Number 01555763
Date formed 1981-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED CLADDING & INSULATION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED CLADDING & INSULATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES MONRO
Company Secretary 2015-01-30
AMANDA HUDDLESTONE
Director 2015-01-30
IAN JACKSON
Director 2015-01-30
RICHARD CHARLES MONRO
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ERIC RAYNES
Company Secretary 1998-11-09 2015-01-30
DOMINIC GERALD HALL
Director 2003-11-01 2015-01-30
ANTHONY ERIC RAYNES
Director 1991-10-15 2015-01-30
GILLIAN SUE RAYNES
Director 1998-11-09 2015-01-30
JEFFREY MAURICE RAYNES
Company Secretary 1991-10-15 1998-11-09
JEFFREY MAURICE RAYNES
Director 1991-10-15 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA HUDDLESTONE METALL ARCHITEKTUR LIMITED Director 2016-01-04 CURRENT 2010-08-27 Active - Proposal to Strike off
IAN JACKSON METALL ARCHITEKTUR LIMITED Director 2016-01-04 CURRENT 2010-08-27 Active - Proposal to Strike off
IAN JACKSON CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
IAN JACKSON FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
IAN JACKSON RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
IAN JACKSON UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
IAN JACKSON GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
RICHARD CHARLES MONRO CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
RICHARD CHARLES MONRO FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
RICHARD CHARLES MONRO RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
RICHARD CHARLES MONRO UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
RICHARD CHARLES MONRO GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
RICHARD CHARLES MONRO ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO COXBENCH IP LIMITED Director 2014-05-30 CURRENT 2011-08-23 Active - Proposal to Strike off
RICHARD CHARLES MONRO TRIMFORM PRODUCTS LIMITED Director 2014-01-20 CURRENT 1996-12-30 Active
RICHARD CHARLES MONRO UNITED TRADING COMPANY (UK) LIMITED Director 2013-11-29 CURRENT 1992-02-03 Active - Proposal to Strike off
RICHARD CHARLES MONRO ROOF CARE (NORTHERN) LIMITED Director 2013-07-22 CURRENT 1990-05-29 Active - Proposal to Strike off
RICHARD CHARLES MONRO SIG FINANCE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HUDDLESTONE
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR ANDREW WATKINS
2021-04-06TM02Termination of appointment of Kulbinder Kaur Dosanjh on 2021-03-31
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KULBINDER KAUR DOSANJH
2021-01-11CH01Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-28AP03Appointment of Ms Kulbinder Kaur Dosanjh as company secretary on 2019-10-18
2019-10-28AP01DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH
2019-10-28TM02Termination of appointment of Richard Charles Monro on 2019-10-18
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MONRO
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2018-07-23CH01Director's details changed for Mr Richard Charles Monro on 2018-06-29
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES MONRO on 2018-06-29
2018-07-20CH01Director's details changed for Mr Ian Jackson on 2018-06-29
2018-07-11PSC05Change of details for Sig Trading Limited as a person with significant control on 2018-06-29
2018-07-10CH01Director's details changed for Mrs Amanda Huddlestone on 2018-06-29
2018-07-09AD02Register inspection address changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-07-05AD02SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD S9 1XH ENGLAND
2016-07-05AD02SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD S9 1XH ENGLAND
2016-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-07-05AD02SAIL ADDRESS CREATED
2016-06-16CH01Director's details changed for Amanda Wilson on 2016-01-01
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Amanda Wilson on 2015-06-08
2015-04-20AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-02-16AP01DIRECTOR APPOINTED IAN JACKSON
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HALL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RAYNES
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYNES
2015-02-06AP01DIRECTOR APPOINTED AMANDA WILSON
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY RAYNES
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 193A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ
2015-02-06AP03SECRETARY APPOINTED RICHARD CHARLES MONRO
2015-02-06AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015557630002
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SUSAN RAYNES / 21/08/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-21AR0121/08/14 FULL LIST
2014-07-23AA31/03/14 TOTAL EXEMPTION FULL
2013-10-28AR0115/10/13 FULL LIST
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015557630002
2013-08-09AA31/03/13 TOTAL EXEMPTION FULL
2012-10-22AR0115/10/12 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0115/10/11 FULL LIST
2010-10-18AR0115/10/10 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0115/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SUSAN RAYNES / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC RAYNES / 15/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERALD HALL / 15/10/2009
2009-02-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-12-27363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-02-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-11363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2003-04-06363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2003-04-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-28363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA
1999-10-19363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-1288(2)RAD 04/01/99--------- £ SI 4998@1=4998 £ IC 2/5000
1999-01-07SRES01ADOPT MEM AND ARTS 14/12/98
1998-12-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-12-23SRES04£ NC 100/50000 14/12/
1998-12-02CERTNMCOMPANY NAME CHANGED RAYNES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/12/98
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-26288aNEW SECRETARY APPOINTED
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: LISSADEL STREET FREDERICK ROAD SALFORD M6 6BR
1998-10-29363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-24363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-23363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-24363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-10-26363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1993-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-10-23363sRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADVANCED CLADDING & INSULATION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED CLADDING & INSULATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED CLADDING & INSULATION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED CLADDING & INSULATION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED CLADDING & INSULATION GROUP LIMITED
Trademarks
We have not found any records of ADVANCED CLADDING & INSULATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED CLADDING & INSULATION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADVANCED CLADDING & INSULATION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED CLADDING & INSULATION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED CLADDING & INSULATION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED CLADDING & INSULATION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.