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

CLADCEIL LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
02061074
Private Limited Company
Active

Company Overview

About Cladceil Ltd
CLADCEIL LIMITED was founded on 1986-10-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cladceil Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLADCEIL LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in NG1
 
Telephone0115 930 8400
 
Filing Information
Company Number 02061074
Company ID Number 02061074
Date formed 1986-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927103934  
Last Datalog update: 2023-06-05 13:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLADCEIL LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 CLADCEIL LIMITED

Current Directors
Officer Role Date Appointed
DAVID WATKIN
Company Secretary 2008-06-30
STUART MICHAEL PINSON
Director 2008-03-28
ANDREW VAUGHN SEABRIDGE
Director 2008-03-28
PETER JOHN WARD
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CRESSWELL
Director 2008-03-28 2009-12-22
ANDREW ROSTRON
Company Secretary 1992-10-31 2008-06-30
JOHN LOGAN
Director 1991-11-15 2008-03-28
DAVID OWENS
Director 1991-11-15 2008-03-28
ERIC WILLIAM ELSE
Company Secretary 1991-11-15 1992-10-31
ERIC WILLIAM ELSE
Director 1991-11-15 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MICHAEL PINSON QUATTRO SASP LIMITED Director 2008-03-28 CURRENT 2008-01-10 Active
ANDREW VAUGHN SEABRIDGE QUATTRO SASP LIMITED Director 2008-03-28 CURRENT 2008-01-10 Active
PETER JOHN WARD QUATTRO SASP LIMITED Director 2008-03-28 CURRENT 2008-01-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator/Credit ControllerIlkestonB) Reception duties (including telephone). \*Administrator/Credit Controller 37 hours per week....2016-10-03

Jobs results powered by Indeed
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
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-03AR0115/11/13 ANNUAL RETURN FULL LIST
2013-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-11-26AR0115/11/12 ANNUAL RETURN FULL LIST
2012-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-11-23AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHN SEABRIDGE / 14/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL PINSON / 14/11/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-22CH01Director's details changed for Mr Peter John Ward on 2009-12-01
2010-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WATKIN on 2010-05-20
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL PINSON / 05/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VAUGHN SEABRIDGE / 05/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 05/05/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRESSWELL
2009-11-23AR0115/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VAUGHN SEABRIDGE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL PINSON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRESSWELL / 23/11/2009
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-08288aSECRETARY APPOINTED MR DAVID JOHN WATKIN
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW ROSTRON
2008-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID OWENS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOGAN
2008-03-31288aDIRECTOR APPOINTED ANDREW VAUGHN SEABRIDGE
2008-03-31288aDIRECTOR APPOINTED SIMON CRESSWELL
2008-03-31288aDIRECTOR APPOINTED PETER JOHN WARD
2008-03-31288aDIRECTOR APPOINTED STUART MICHAEL PINSON
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-21363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-06363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-28363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-28363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-02363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1997-12-23363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/10/97
1996-12-20AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-17363sRETURN MADE UP TO 15/11/96; FULL LIST 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 CLADCEIL 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 CLADCEIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-03-29 Outstanding JOHN LOGAN AND SHIRLEY ANNE GIBSON AS TRUSTEES OF THE JOHN LOGAN FAMILY TRUST AND DAVID OWENS AND MELANIE OWENS AS TRUSTEES OF THE DAVID OWENS FAMILY TRUST (TOGETHER WITH THE LEAD VENDORS, THE VENDORS)
DEBENTURE 1986-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 CLADCEIL LIMITED

Intangible Assets
Patents
We have not found any records of CLADCEIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLADCEIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLADCEIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11 GBP £4,404
Derbyshire County Council 2016-2 GBP £700
Derbyshire County Council 2014-12 GBP £4,220
Nottinghamshire County Council 2014-4 GBP £5,482
Derbyshire County Council 2014-4 GBP £5,655
Rushcliffe Borough Council 2014-4 GBP £3,420
Derbyshire County Council 2014-1 GBP £588
Derbyshire County Council 2013-10 GBP £3,048
Nottinghamshire County Council 2013-7 GBP £6,158
Nottinghamshire County Council 2013-5 GBP £9,113
Derbyshire County Council 2013-5 GBP £3,330
Derbyshire County Council 2013-3 GBP £500
Derbyshire County Council 2012-11 GBP £3,766
Nottinghamshire County Council 2012-11 GBP £7,017
Derbyshire County Council 2012-9 GBP £8,431
Nottinghamshire County Council 2012-9 GBP £1,054
Derbyshire County Council 2012-8 GBP £2,959
Nottinghamshire County Council 2012-8 GBP £500
Nottinghamshire County Council 2012-5 GBP £42,223
Derbyshire County Council 2012-4 GBP £4,819
Derbyshire County Council 2012-3 GBP £40,998
Nottinghamshire County Council 2012-3 GBP £5,305
Derbyshire County Council 2012-2 GBP £14,486
Nottinghamshire County Council 2012-2 GBP £7,004
Nottinghamshire County Council 2012-1 GBP £4,483
Derbyshire County Council 2011-11 GBP £2,642
Nottinghamshire County Council 2011-11 GBP £823
Derbyshire County Council 2011-9 GBP £6,152
Nottinghamshire County Council 2011-9 GBP £2,882
Nottinghamshire County Council 2011-8 GBP £2,303
Derbyshire County Council 2011-7 GBP £1,096
Derbyshire County Council 2011-5 GBP £2,557
Nottinghamshire County Council 2011-5 GBP £1,080
Nottinghamshire County Council 2011-3 GBP £1,893
Derbyshire County Council 2011-3 GBP £15,587
Derbyshire County Council 2011-2 GBP £3,400
Nottinghamshire County Council 2011-1 GBP £8,981
Derbyshire County Council 2011-1 GBP £665
Nottinghamshire County Council 2010-12 GBP £4,217
Derbyshire County Council 2010-12 GBP £2,644

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 CLADCEIL 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 CLADCEIL 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 CLADCEIL 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.