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

CLADANCO LIMITED

21B ASHTON VALE ROAD, BRISTOL, BS3 2HA,
Company Registration Number
02965602
Private Limited Company
Active

Company Overview

About Cladanco Ltd
CLADANCO LIMITED was founded on 1994-09-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Cladanco Limited is a Private Limited Company registered in 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
CLADANCO LIMITED
 
Legal Registered Office
21B ASHTON VALE ROAD
BRISTOL
BS3 2HA
Other companies in BS3
 
Filing Information
Company Number 02965602
Company ID Number 02965602
Date formed 1994-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650440467  
Last Datalog update: 2023-10-08 07:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLADANCO 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 CLADANCO LIMITED

Current Directors
Officer Role Date Appointed
GARY STEPHEN MARCH
Company Secretary 1998-01-30
GARY STEPHEN MARCH
Director 1994-09-07
SHAUN STEVEN MORRIS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERALD ALWAY
Director 1999-11-18 2006-05-31
CHRISTOPHER COOPER
Director 1999-10-31 2006-05-31
COLIN GERALD BECK
Director 1998-01-30 1999-10-31
PETER WILLIAM MATTOCKS
Company Secretary 1997-11-01 1998-01-30
PEGGY COWLEY
Company Secretary 1994-12-01 1997-11-01
RODNEY PALFREY
Director 1995-10-01 1997-07-07
PHILIP REAY BELL
Company Secretary 1994-09-07 1994-12-12
PHILIP REAY BELL
Director 1994-09-07 1994-12-12
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-09-07 1994-09-07
FIRST DIRECTORS LIMITED
Nominated Director 1994-09-07 1994-09-07

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
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-04-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-05-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-06CH01Director's details changed for Mr Gary Stephen March on 2019-08-06
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY STEPHEN MARCH on 2019-08-06
2019-08-06PSC04Change of details for Mr Gary Stephen March as a person with significant control on 2019-08-06
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15MR05
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 110
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-25AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-25AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-28AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-11AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0107/09/12 ANNUAL RETURN FULL LIST
2011-12-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0107/09/11 ANNUAL RETURN FULL LIST
2011-02-07CC04Statement of company's objects
2011-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-07RES01ADOPT ARTICLES 07/02/11
2011-02-07SH0117/01/11 STATEMENT OF CAPITAL GBP 110
2011-02-07SH10Particulars of variation of rights attached to shares
2011-02-07SH08Change of share class name or designation
2010-11-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0107/09/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN STEVEN MORRIS / 07/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN MARCH / 07/09/2010
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE ANCHORAGE SAUL GLOUCESTERSHIRE GL2 7JZ
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-06AR0107/09/09 FULL LIST
2009-03-12AA30/09/08 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-10-03363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: UNIT 3 LONGBROOK TRADING ESTATE ASHTON VALE ROAD BRISTOL BS3 2HT
2006-10-05363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: THE ANCHORAGE SAUL GLOUCESTERSHIRE GL2 7JZ
2006-09-29288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-03123NC INC ALREADY ADJUSTED 20/05/03
2003-07-03RES04£ NC 100/1100
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-13363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-19363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/00
2000-10-27363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-29288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-03288bDIRECTOR RESIGNED
1999-11-01363sRETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-26288cDIRECTOR'S PARTICULARS CHANGED
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-06288cDIRECTOR'S PARTICULARS CHANGED
1998-06-30363bRETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS
1998-06-30363aRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1998-02-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to CLADANCO 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 CLADANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-26 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 1999-07-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-11-17 Satisfied AME EURO LIMITED
DEBENTURE 1998-02-03 Satisfied AME EURO LIMITED
DEBENTURE 1997-11-17 Satisfied LLOYDS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-09-30 £ 2,940
Provisions For Liabilities Charges 2011-09-30 £ 4,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
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 CLADANCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 110
Called Up Share Capital 2011-09-30 £ 110
Cash Bank In Hand 2012-09-30 £ 100
Cash Bank In Hand 2011-09-30 £ 100
Current Assets 2012-09-30 £ 294,827
Current Assets 2011-09-30 £ 567,527
Debtors 2012-09-30 £ 294,727
Debtors 2011-09-30 £ 502,427
Fixed Assets 2012-09-30 £ 212,469
Fixed Assets 2011-09-30 £ 192,209
Shareholder Funds 2012-09-30 £ 110,045
Shareholder Funds 2011-09-30 £ 144,218
Stocks Inventory 2012-09-30 £ 0
Stocks Inventory 2011-09-30 £ 65,000
Tangible Fixed Assets 2012-09-30 £ 212,469
Tangible Fixed Assets 2011-09-30 £ 192,209

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLADANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLADANCO LIMITED
Trademarks
We have not found any records of CLADANCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLADANCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-02 GBP £885 Contributions to Organisations
Bath & North East Somerset Council 2015-08-17 GBP £2,310 Contributions to Organisations
Bath & North East Somerset Council 2015-06-29 GBP £7,804 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLADANCO 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 CLADANCO 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 CLADANCO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1