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

CELUCLAD LIMITED

WILLOW CROFT WILLOW CROFT, LOWER HENLADE, TAUNTON, TA3 5NA,
Company Registration Number
01633545
Private Limited Company
Active

Company Overview

About Celuclad Ltd
CELUCLAD LIMITED was founded on 1982-05-06 and has its registered office in Taunton. The organisation's status is listed as "Active". Celuclad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELUCLAD LIMITED
 
Legal Registered Office
WILLOW CROFT WILLOW CROFT
LOWER HENLADE
TAUNTON
TA3 5NA
Other companies in BN24
 
Filing Information
Company Number 01633545
Company ID Number 01633545
Date formed 1982-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389984362  
Last Datalog update: 2024-02-07 02:32:38
Primary Source:Companies House
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.
Companies with same name CELUCLAD LIMITED
The following companies were found which have the same name as CELUCLAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELUCLAD HOLDINGS LIMITED WILLOW CROFT WILLOW CROFT LOWER HENLADE TAUNTON TA3 5NA Active Company formed on the 2006-04-04

Company Officers of CELUCLAD LIMITED

Current Directors
Officer Role Date Appointed
GLENDA MILHAM
Company Secretary 2015-04-10
GLENDA JANE MILHAM
Director 2017-07-24
STEPHEN PAUL MILHAM
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JARRETT
Director 2013-06-26 2017-07-24
BEVERLY HUDSON
Company Secretary 2004-04-05 2013-06-26
IAN PAUL HUDSON
Director 2004-04-05 2013-06-26
LINDA PATRICIA POPE
Company Secretary 1990-12-31 2004-04-05
TERENCE MALCOLM POPE
Director 1990-12-31 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENDA JANE MILHAM HEATHFIELD WINDOWS LTD Director 2017-07-24 CURRENT 2011-07-28 Active
GLENDA JANE MILHAM HEATHFIELD GARAGE DOORS LTD Director 2017-07-24 CURRENT 2007-11-12 Active - Proposal to Strike off
GLENDA JANE MILHAM TEAM FRAMES (ASHFORD) LTD Director 2009-09-01 CURRENT 2009-08-26 Active
STEPHEN PAUL MILHAM TEAM FRAMES (ASHFORD) LTD Director 2017-07-14 CURRENT 2009-08-26 Active
STEPHEN PAUL MILHAM WHITELINE MANUFACTURING LIMITED Director 2015-03-25 CURRENT 1991-03-22 Active
STEPHEN PAUL MILHAM HEATHFIELD WINDOWS LTD Director 2013-06-26 CURRENT 2011-07-28 Active
STEPHEN PAUL MILHAM HEATHFIELD GARAGE DOORS LTD Director 2013-06-26 CURRENT 2007-11-12 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
2024-01-0423/12/23 STATEMENT OF CAPITAL GBP 60
2023-11-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20Change of details for Mrs Glenda Milhan as a person with significant control on 2023-02-20
2023-02-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA MILHAN
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENDA MILHAN
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AAMDAmended account full exemption
2021-02-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20SH06Cancellation of shares. Statement of capital on 2019-12-09 GBP 50
2019-12-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM 8 Beaulieu Drive Stone Cross Pevensey East Sussex BN24 5DN
2019-03-18SH03Purchase of own shares
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-26PSC07CESSATION OF PHILIP JARRETT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26AP01DIRECTOR APPOINTED MRS GLENDA JANE MILHAM
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JARRETT
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP03Appointment of Mrs Glenda Milham as company secretary on 2015-04-10
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-18AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-18CH01Director's details changed for Mr Stephen Paul Milham on 2013-08-30
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM Bridge House High Street Horam Heathfield East Sussex TN21 0EY
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR PHILIP JARRETT
2013-07-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL MILHAM
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY BEVERLY HUDSON
2013-01-02AR0131/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11AR0131/12/10 FULL LIST
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AR0131/12/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-03288cSECRETARY'S CHANGE OF PARTICULARS / BEVERLY BEXLEY / 01/01/2008
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-21288bSECRETARY RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: BELL WALK HOUSE HIGH STREET LEWES EAST SUSSEX TN22 5DQ
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: BRIDGE HOUSE HIGH STREET HORAM HEATHFIELD EAST SUSSEX TN21 0EY
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2000-04-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-05363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-17395PARTICULARS OF MORTGAGE/CHARGE
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CELUCLAD 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 CELUCLAD 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
CHARGE 1995-06-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-05-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 103,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CELUCLAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 11,142
Current Assets 2012-01-01 £ 50,287
Debtors 2012-01-01 £ 3,845
Fixed Assets 2012-01-01 £ 23,094
Shareholder Funds 2012-01-01 £ 30,577
Stocks Inventory 2012-01-01 £ 35,300
Tangible Fixed Assets 2012-01-01 £ 23,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELUCLAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELUCLAD LIMITED
Trademarks
We have not found any records of CELUCLAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELUCLAD 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 (43390 - Other building completion and finishing) as CELUCLAD LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CELUCLAD 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 CELUCLAD 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 CELUCLAD 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.