CLADANCO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2HA

Company number 02965602
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 21B ASHTON VALE ROAD, BRISTOL, BS3 2HA
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 5; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLADANCO LIMITED are www.cladanco.co.uk, and www.cladanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Cladanco Limited is a Private Limited Company. The company registration number is 02965602. Cladanco Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Cladanco Limited is 21b Ashton Vale Road Bristol Bs3 2ha. . MARCH, Gary Stephen is a Secretary of the company. MARCH, Gary Stephen is a Director of the company. MORRIS, Shaun Steven is a Director of the company. Secretary BELL, Philip Reay has been resigned. Secretary COWLEY, Peggy has been resigned. Secretary MATTOCKS, Peter has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALWAY, Peter Gerald has been resigned. Director BECK, Colin Gerald has been resigned. Director BELL, Philip Reay has been resigned. Director COOPER, Christopher has been resigned. Director PALFREY, Rodney has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MARCH, Gary Stephen
Appointed Date: 30 January 1998

Director
MARCH, Gary Stephen
Appointed Date: 07 September 1994
58 years old

Director
MORRIS, Shaun Steven
Appointed Date: 01 September 2006
58 years old

Resigned Directors

Secretary
BELL, Philip Reay
Resigned: 12 December 1994
Appointed Date: 07 September 1994

Secretary
COWLEY, Peggy
Resigned: 01 November 1997
Appointed Date: 01 December 1994

Secretary
MATTOCKS, Peter
Resigned: 30 January 1998
Appointed Date: 01 November 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
ALWAY, Peter Gerald
Resigned: 31 May 2006
Appointed Date: 18 November 1999
68 years old

Director
BECK, Colin Gerald
Resigned: 31 October 1999
Appointed Date: 30 January 1998
68 years old

Director
BELL, Philip Reay
Resigned: 12 December 1994
Appointed Date: 07 September 1994
72 years old

Director
COOPER, Christopher
Resigned: 31 May 2006
Appointed Date: 31 October 1999
64 years old

Director
PALFREY, Rodney
Resigned: 07 July 1997
Appointed Date: 01 October 1995
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Gary Stephen March
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLADANCO LIMITED Events

15 May 2017
All of the property or undertaking has been released and no longer forms part of charge 5
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 110

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
15 Dec 1994
Secretary resigned;new secretary appointed;director resigned

06 Oct 1994
Accounting reference date notified as 30/09

14 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

14 Sep 1994
Director resigned;new director appointed

07 Sep 1994
Incorporation

CLADANCO LIMITED Charges

3 February 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 21A and 21B ashton vale road bristol.
17 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 8 stillhouse lane bedminster…
28 June 1999
Debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied on 10 August 2004
Persons entitled: Ame Euro Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1998
Debenture
Delivered: 4 February 1998
Status: Satisfied on 10 August 2004
Persons entitled: Ame Euro Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 10 August 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…