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

CHELTENHAM LAMINATING CO LIMITED

BEDFORD HOUSE 1 REGAL LANE, SOHAM, ELY, CAMBS, CB7 5BA,
Company Registration Number
02297714
Private Limited Company
Active

Company Overview

About Cheltenham Laminating Co Ltd
CHELTENHAM LAMINATING CO LIMITED was founded on 1988-09-19 and has its registered office in Ely. The organisation's status is listed as "Active". Cheltenham Laminating Co 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
CHELTENHAM LAMINATING CO LIMITED
 
Legal Registered Office
BEDFORD HOUSE 1 REGAL LANE
SOHAM
ELY
CAMBS
CB7 5BA
Other companies in CB7
 
Telephone01215536804
 
Filing Information
Company Number 02297714
Company ID Number 02297714
Date formed 1988-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB655662805  
Last Datalog update: 2023-11-06 15:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELTENHAM LAMINATING CO 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 CHELTENHAM LAMINATING CO LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2006-11-30
ALAN GRAHAM SMITH
Director 1993-10-12
JAMES ALAN FAIRLEY WALKER
Director 1993-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWELL JENKINS
Company Secretary 1991-12-31 2006-11-30
DAVID HOWELL JENKINS
Director 1991-12-31 2006-11-30
VERONICA JANE JENKINS
Director 1991-12-31 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Company Secretary 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT CAVEDRIVE LIMITED Company Secretary 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Company Secretary 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT CHELTENHAM HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Company Secretary 2005-06-10 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT BECKER PROPERTIES LIMITED Company Secretary 2004-12-15 CURRENT 1963-09-25 Active
DAVID JONATHAN PETT GEORGEVIEW LIMITED Company Secretary 2004-12-15 CURRENT 1986-01-17 Active - Proposal to Strike off
DAVID JONATHAN PETT INVERESK PLC Company Secretary 2003-11-27 CURRENT 1990-07-17 RECEIVERSHIP
DAVID JONATHAN PETT SWP GROUP LIMITED Company Secretary 2003-06-26 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Company Secretary 2000-09-03 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Company Secretary 1999-09-03 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT STRANDMILL LIMITED Company Secretary 1993-10-04 CURRENT 1993-09-24 Active
DAVID JONATHAN PETT HADLEY INTERNATIONAL LIMITED Company Secretary 1992-10-07 CURRENT 1988-10-07 Active
DAVID JONATHAN PETT HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Company Secretary 1992-02-24 CURRENT 1988-04-11 Active
DAVID JONATHAN PETT HADLEY INDUSTRIAL HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1989-02-02 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT CENTRESPOT INTERNATIONAL LIMITED Company Secretary 1991-12-12 CURRENT 1986-05-16 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Company Secretary 1991-10-08 CURRENT 1989-03-23 Active
ALAN GRAHAM SMITH CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
ALAN GRAHAM SMITH STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER PLASFLOW LIMITED Director 2016-11-07 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
JAMES ALAN FAIRLEY WALKER ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
JAMES ALAN FAIRLEY WALKER FULLFLOW GROUP LIMITED Director 2015-03-24 CURRENT 1996-08-06 Active
JAMES ALAN FAIRLEY WALKER OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES ALAN FAIRLEY WALKER ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
JAMES ALAN FAIRLEY WALKER CAVEDRIVE LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
JAMES ALAN FAIRLEY WALKER BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
JAMES ALAN FAIRLEY WALKER ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
JAMES ALAN FAIRLEY WALKER BECKER PROPERTIES LIMITED Director 2004-12-15 CURRENT 1963-09-25 Active
JAMES ALAN FAIRLEY WALKER BRAVEDRIVE LTD Director 2004-06-03 CURRENT 1986-10-24 Active
JAMES ALAN FAIRLEY WALKER INVERESK PLC Director 2002-10-29 CURRENT 1990-07-17 RECEIVERSHIP
JAMES ALAN FAIRLEY WALKER SWP PROPERTY HOLDINGS LIMITED Director 1999-02-15 CURRENT 1983-10-26 Active
JAMES ALAN FAIRLEY WALKER SWP GROUP LIMITED Director 1998-12-08 CURRENT 1952-01-07 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
JAMES ALAN FAIRLEY WALKER STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER HADLEY INTERNATIONAL LIMITED Director 1992-10-07 CURRENT 1988-10-07 Active
JAMES ALAN FAIRLEY WALKER HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Director 1992-02-24 CURRENT 1988-04-11 Active
JAMES ALAN FAIRLEY WALKER HADLEY INDUSTRIAL HOLDINGS LIMITED Director 1992-02-24 CURRENT 1989-02-02 Active
JAMES ALAN FAIRLEY WALKER ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
JAMES ALAN FAIRLEY WALKER CENTRESPOT INTERNATIONAL LIMITED Director 1991-12-12 CURRENT 1986-05-16 Active

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
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-07-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 430000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 430000
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 430000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 430000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 ANNUAL RETURN FULL LIST
2009-04-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aReturn made up to 31/12/08; full list of members
2009-02-11190Location of debenture register
2009-02-11353Location of register of members
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM BEDFORD HOUSE 1 REGAL LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BA
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 27/01/2009
2009-01-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 4TH FLOOR BEDFORD HOUSE 2-3 BEDFORD STREET STRAND LONDON WC2E 9HD
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 104 WALTER ROAD SWANSEA SA1 5QF
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 49 WALTER ROAD SWANSEA SA1 5PW
2004-03-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 145-146 ST HELENS ROAD SWANSEA SA1 4DE
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-25363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-04SRES01ALTER MEM AND ARTS 23/03/94
1994-07-04122CONVE 23/03/94
1994-01-20363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-10122£ SR 20000@1 31/12/92
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to CHELTENHAM LAMINATING CO 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 CHELTENHAM LAMINATING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-07-19 Satisfied 3I PLC
FIXED AND FLOATING CHARGE 1989-07-19 Satisfied MIDLAND 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
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 CHELTENHAM LAMINATING CO LIMITED

Intangible Assets
Patents
We have not found any records of CHELTENHAM LAMINATING CO 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 CHELTENHAM LAMINATING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELTENHAM LAMINATING CO 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 (22290 - Manufacture of other plastic products) as CHELTENHAM LAMINATING CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELTENHAM LAMINATING CO 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.
Import/Export of Goods
Goods imported/exported by CHELTENHAM LAMINATING CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELTENHAM LAMINATING CO 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 CHELTENHAM LAMINATING CO 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.