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

CUSTOMADE (UK) LIMITED

OLD END HALL, OLDENDS LANE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ,
Company Registration Number
05660688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Customade (uk) Ltd
CUSTOMADE (UK) LIMITED was founded on 2005-12-21 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Customade (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUSTOMADE (UK) LIMITED
 
Legal Registered Office
OLD END HALL
OLDENDS LANE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
Other companies in GL10
 
Previous Names
MYSON SERVICES LIMITED19/01/2007
Filing Information
Company Number 05660688
Company ID Number 05660688
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2019-11-28 03:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOMADE (UK) 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 CUSTOMADE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLISON ROGERS
Company Secretary 2017-02-15
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2006-03-02 2018-05-03
JOHN LIGHTOWLERS
Company Secretary 2006-03-02 2017-02-15
JOHN WILLIAM ADAMS
Director 2006-03-02 2017-02-15
NICHOLAS JAMES GIBBONS
Director 2006-03-02 2017-02-15
GARETH DAVID THOMAS
Director 2016-02-29 2017-02-15
DUSAN BEIM
Director 2006-03-02 2016-02-29
DAVID MAURICE MASON
Director 2006-03-02 2016-02-29
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2005-12-21 2006-03-02
HARRISON CLARK (NOMINEES) LIMITED
Director 2005-12-21 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 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
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880009
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056606880005
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-06AD02Register inspection address changed from 5 Deansway Worcester WR1 2JG United Kingdom to Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
2017-12-05AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04CH01Director's details changed for Mr John Lightowlers on 2017-05-04
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN ALLISON ROGERS on 2017-04-18
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880008
2017-02-20AP03Appointment of Ms Dawn Allison Rogers as company secretary on 2017-02-15
2017-02-20TM02Termination of appointment of John Lightowlers on 2017-02-15
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBONS
2017-02-20AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880007
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880006
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056606880004
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29SH1929/03/16 STATEMENT OF CAPITAL GBP 1000
2016-03-29CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-03-29SH20STATEMENT BY DIRECTORS
2016-03-29RES13REDUCTION OF SHARE PREMIUM 29/02/2016
2016-03-04AP01DIRECTOR APPOINTED MR GARETH DAVID THOMAS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN BEIM
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880005
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056606880004
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0121/12/15 FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0121/12/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0121/12/13 FULL LIST
2014-01-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0121/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0121/12/11 FULL LIST
2012-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-13AD02SAIL ADDRESS CREATED
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0121/12/10 FULL LIST
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12CAP-SSSOLVENCY STATEMENT DATED 23/03/10
2010-04-12SH20STATEMENT BY DIRECTORS
2010-04-12RES06REDUCE ISSUED CAPITAL 23/03/2010
2010-04-12SH1912/04/10 STATEMENT OF CAPITAL GBP 1000
2010-01-18AR0121/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE MASON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIGHTOWLERS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GIBBONS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ADAMS / 18/01/2010
2009-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-19CERTNMCOMPANY NAME CHANGED MYSON SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/07
2006-03-15123NC INC ALREADY ADJUSTED 02/03/06
2006-03-15RES04£ NC 1000/1050
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-08RES13APPOINTMENT OF DIRECTOR 02/03/06
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2006-03-0888(2)RAD 02/03/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073479 Active Licenced property: OLDENDS INDUSTRIAL ESTATE OLDEND HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ;UNIT 12 NEXUS 2 HOURGLASS SEAL LTD GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTER BUSINESS PARK GB GL3 4BH. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLD END HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073479 Active Licenced property: OLDENDS INDUSTRIAL ESTATE OLDEND HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ;UNIT 12 NEXUS 2 HOURGLASS SEAL LTD GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTER BUSINESS PARK GB GL3 4BH. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLD END HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1073479 Active Licenced property: OLDENDS INDUSTRIAL ESTATE OLDEND HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ;UNIT 12 NEXUS 2 HOURGLASS SEAL LTD GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTER BUSINESS PARK GB GL3 4BH. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLD END HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CUSTOMADE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding CAIRNGORM CAPITAL PARTNERS LLP
2017-02-15 Outstanding JOHN LIGHTOWLERS
2017-02-15 Outstanding MIDCAP FINANCIAL (IRELAND) LIMITED AS SECURITY AGENT
2016-03-03 Outstanding HSBC BANK PLC
2016-03-01 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL MORTGAGE 2006-03-04 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-04 Outstanding HSBC BANK PLC
DEBENTURE 2006-03-04 Satisfied DUSAN BEIM,CATHERINE BEIM,KIRSTY LIGHTOWLERS,DAVID MASON,JOHN ADAMS AND CARLY GIBBONS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CUSTOMADE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMADE (UK) LIMITED registering or being granted any patents
Domain Names

CUSTOMADE (UK) LIMITED owns 3 domain names.

classic-al.co.uk   shop4glass.co.uk   bifoldshop.co.uk  

Trademarks
We have not found any records of CUSTOMADE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUSTOMADE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-03-23 GBP £2,100
Bournemouth Borough Council 2012-03-23 GBP £2,450
Bournemouth Borough Council 2012-03-02 GBP £1,750
Bournemouth Borough Council 2012-03-02 GBP £2,625

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 CUSTOMADE (UK) 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 CUSTOMADE (UK) 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 CUSTOMADE (UK) 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.