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

CUSTOMADE GROUP LIMITED

OLDEND HALL, OLDENDS LANE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ,
Company Registration Number
07683132
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Customade Group Ltd
CUSTOMADE GROUP LIMITED was founded on 2011-06-27 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Customade Group 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 GROUP LIMITED
 
Legal Registered Office
OLDEND HALL
OLDENDS LANE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
Other companies in GL10
 
Filing Information
Company Number 07683132
Company ID Number 07683132
Date formed 2011-06-27
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 27/06/2016
Return next due 25/07/2017
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 GROUP 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.
Companies with same name CUSTOMADE GROUP LIMITED
The following companies were found which have the same name as CUSTOMADE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSTOMADE GROUP TOPCO LIMITED OLDEND HALL OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3RQ Active - Proposal to Strike off Company formed on the 2016-06-20
CUSTOMADE GROUP SERVICES LIMITED NEWTON CENTRE BRUNEL WAY STROUDWATER BUSINESS PARK STONEHOUSE GL10 3SW Active Company formed on the 2020-02-03
CUSTOMADE GROUP MIDCO LIMITED Unknown
CUSTOMADE GROUP TRADING LIMITED Unknown
CUSTOMADE GROUP HOLDCO LIMITED Unknown

Company Officers of CUSTOMADE GROUP 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 2011-06-27 2018-05-03
JOHN LIGHTOWLERS
Company Secretary 2011-06-27 2017-02-15
JOHN WILLIAM ADAMS
Director 2016-02-29 2017-02-15
NICHOLAS JAMES GIBBONS
Director 2011-07-08 2017-02-15
GARETH DAVID THOMAS
Director 2016-02-29 2017-02-15
DUSAN BEIM
Director 2011-07-08 2016-02-29
DAVID MAURICE MASON
Director 2011-07-08 2016-02-29
JAMES NORMAN RUSH
Director 2013-07-25 2016-02-29

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 CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
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 CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
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 CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
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 CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
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
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320005
2018-11-28PSC05Change of details for Polyframe Group Limited as a person with significant control on 2018-09-28
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12AD02Register inspection address changed from C/O Harrison Clark Rickerbys Polyframe Group Milethorn Works Gibbet Street Halifax HX1 4JR England to Polyframe Group, Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
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
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-11AA01Previous accounting period extended from 27/12/16 TO 31/12/16
2017-07-07AD02Register inspection address changed from C/O Harrison Clark Rickerbys Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR England to C/O Harrison Clark Rickerbys Polyframe Group Milethorn Works Gibbet Street Halifax HX1 4JR
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-04AD02Register inspection address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to C/O Harrison Clark Rickerbys Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
2017-07-04AD03Registers moved to registered inspection location of C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2017-07-04PSC02Notification of Polyframe Group Limited as a person with significant control on 2017-02-15
2017-06-12SH06Cancellation of shares. Statement of capital on 2016-08-11 GBP 611.20
2017-06-12ANNOTATIONClarification
2017-06-12SH03Purchase of own shares
2017-05-04CH01Director's details changed for Mr John Lightowlers on 2017-05-04
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN ALLISON ROGERS on 2017-04-13
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 714.2
2017-03-08SH0115/02/17 STATEMENT OF CAPITAL GBP 714.20
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320004
2017-02-20AP03SECRETARY APPOINTED MS DAWN ALLISON ROGERS
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LIGHTOWLERS
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
2017-02-17SH0629/02/16 STATEMENT OF CAPITAL GBP 553
2017-02-17RES14CAPITALISE £693000 29/02/2016
2017-02-17RES14CAPITALISE £693000 29/02/2016
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320003
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320003
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320002
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076831320002
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 526
2016-12-09SH0611/08/16 STATEMENT OF CAPITAL GBP 526.00
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 664.2
2016-07-22AR0127/06/16 FULL LIST
2016-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-27SH0629/02/16 STATEMENT OF CAPITAL GBP 528
2016-03-29SH0129/02/16 STATEMENT OF CAPITAL GBP 664.00
2016-03-29SH02SUB-DIVISION 29/02/16
2016-03-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-29RES12VARYING SHARE RIGHTS AND NAMES
2016-03-29RES0129/02/2016
2016-03-29SH0629/02/16 STATEMENT OF CAPITAL GBP 528.00
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 694081
2016-03-29SH1929/03/16 STATEMENT OF CAPITAL GBP 694081
2016-03-29SH20STATEMENT BY DIRECTORS
2016-03-29CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-03-29RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 694081
2016-03-14SH0129/02/16 STATEMENT OF CAPITAL GBP 694081
2016-03-04AP01DIRECTOR APPOINTED MR JOHN ADAMS
2016-03-04AP01DIRECTOR APPOINTED MR GARETH DAVID THOMAS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSH
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN BEIM
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1081
2015-07-17AR0127/06/15 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1081
2014-07-03AR0127/06/14 FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MR JAMES NORMAN RUSH
2013-08-19AR0127/06/13 FULL LIST
2013-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-08-19AD02SAIL ADDRESS CREATED
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/12
2012-10-02AA01CURREXT FROM 30/06/2012 TO 27/12/2012
2012-08-01AR0127/06/12 FULL LIST
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-21RES01ADOPT ARTICLES 08/07/2011
2011-07-21AP01DIRECTOR APPOINTED MR DUSAN BEIM
2011-07-21AP01DIRECTOR APPOINTED NICHOLAS JAMES GIBBONS
2011-07-21AP01DIRECTOR APPOINTED MR DAVID MAURICE MASON
2011-07-21SH0108/07/11 STATEMENT OF CAPITAL GBP 1081.00
2011-07-21SH0108/07/11 STATEMENT OF CAPITAL GBP 1000.00
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2007742 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 OLDENDS HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2007753 Active Licenced property: ATLAS WORKS UNIT 4 NORWICH ROAD LENWADE NORWICH NORWICH ROAD GB NR9 5SR. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLDENDS HALL OLDENDS STONEHOUSE OLDENDS GB GL52 8AJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2007759 Active Licenced property: STATION LANE INDUSTRIAL ESTATE UNIT 8 BIRTLEY GB DH3 1DQ;GIBBET STREET MILE THORN WORKS HALIFAX GB HX1 4JR. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLDENDS HALL OLDENDS STONEHOUSE OLDENDS GB GL10 3RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM2007762 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE 14 GRANGE ROAD LIVINGSTON GB EH54 5DE. Correspondance address: OLDENDS INDUSTRIAL ESTATE OLDENDS 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
DEBENTURE 2012-05-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-27

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMADE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMADE GROUP LIMITED
Trademarks
We have not found any records of CUSTOMADE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOMADE GROUP 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 (70100 - Activities of head offices) as CUSTOMADE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMADE GROUP 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 GROUP 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 GROUP 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.