About

Registered Number: 02511824
Date of Incorporation: 14/06/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Alstone Lane Trading Estate, Cheltenham, Gloucestershire, GL51 8HF,

 

Founded in 1990, Cheltenham & Gloucester Cladding Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". Anderson, Ian Roy, Goodall, Robin, Jeanes, Barrie are the current directors of Cheltenham & Gloucester Cladding Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Ian Roy N/A - 1
GOODALL, Robin 05 February 1993 - 1
JEANES, Barrie 05 February 1993 05 August 1999 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 May 2019
PSC04 - N/A 07 January 2019
PSC04 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 July 2015
MR01 - N/A 11 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 April 2014
CH01 - Change of particulars for director 23 January 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA01 - Change of accounting reference date 18 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 05 June 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 24 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 18 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 19 June 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 10 June 1996
AA - Annual Accounts 15 December 1995
288 - N/A 29 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 15 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 24 June 1992
363a - Annual Return 13 November 1991
AA - Annual Accounts 01 October 1991
AUD - Auditor's letter of resignation 19 June 1991
395 - Particulars of a mortgage or charge 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1990
RESOLUTIONS - N/A 22 August 1990
MEM/ARTS - N/A 09 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
CERTNM - Change of name certificate 06 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
NEWINC - New incorporation documents 14 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2014 Outstanding

N/A

Single debenture 04 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.