Company NameS.R. Cladding Services Limited
DirectorStephen Patrick Danforth
Company StatusActive
Company Number02460667
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Patrick Danforth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gaydon Road
Ashton On Mersey
Sale
Cheshire
M33 5DY
Secretary NameKaren Danforth
NationalityBritish
StatusCurrent
Appointed01 January 2003(12 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address19 Gaydon Road
Ashton On Mersey
Sale
Cheshire
M33 5DY
Director NameEric Lowndes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration11 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Lane
Irlam
Manchester
Lancashire
M44 6NB
Director NamePhilip Shepherd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address4a Mill Hill Lane
Sandbach
Cheshire
CW11 0PN
Director NameRichard Anthony John Williamson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Brereton Hall
Brereton
Cheshire
CW11 1RZ
Secretary NamePhilip Shepherd
NationalityBritish
StatusResigned
Appointed16 January 1992(1 year, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence Address4a Mill Hill Lane
Sandbach
Cheshire
CW11 0PN
Secretary NameEric Lowndes
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Lane
Irlam
Manchester
Lancashire
M44 6NB
Secretary NamePhilip Shepherd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Correspondence Address4a Mill Hill Lane
Sandbach
Cheshire
CW11 0PN
Secretary NameMr Stephen Patrick Danforth
NationalityBritish
StatusResigned
Appointed27 May 1993(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gaydon Road
Ashton On Mersey
Sale
Cheshire
M33 5DY

Contact

Websitewww.srcladding.co.uk
Email address[email protected]
Telephone0161 7769776
Telephone regionManchester

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£139,082
Cash£1
Current Liabilities£434,909

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

26 March 1992Delivered on: 4 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,000
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8,000
(4 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8,000
(4 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8,000
(4 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 January 2010Director's details changed for Stephen Patrick Danforth on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Stephen Patrick Danforth on 18 January 2010 (2 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
24 February 2009Return made up to 16/01/09; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o leon & herman & co wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o leon & herman & co wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
2 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
2 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 1 oasis business centre northbank industrial estate irlam manchester M44 5BL (1 page)
25 June 2008Registered office changed on 25/06/2008 from unit 1 oasis business centre northbank industrial estate irlam manchester M44 5BL (1 page)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
16 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
23 January 2007Return made up to 16/01/07; full list of members (8 pages)
23 January 2007Return made up to 16/01/07; full list of members (8 pages)
6 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (8 pages)
1 February 2006Return made up to 16/01/06; full list of members (8 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
26 January 2005Return made up to 16/01/05; full list of members (8 pages)
26 January 2005Return made up to 16/01/05; full list of members (8 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 February 2004Return made up to 16/01/04; full list of members (8 pages)
28 February 2004Return made up to 16/01/04; full list of members (8 pages)
13 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Director resigned (1 page)
13 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2003£ ic 17000/8000 06/05/03 £ sr 9000@1=9000 (1 page)
13 November 2003£ ic 17000/8000 06/05/03 £ sr 9000@1=9000 (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 March 2003Registered office changed on 28/03/03 from: 435 crewe road winterley sandbach cheshire, CW11 4RE (1 page)
28 March 2003Registered office changed on 28/03/03 from: 435 crewe road winterley sandbach cheshire, CW11 4RE (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Return made up to 16/01/03; full list of members (7 pages)
31 January 2003Return made up to 16/01/03; full list of members (7 pages)
31 January 2003New secretary appointed (2 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 January 2002Return made up to 16/01/02; full list of members (6 pages)
26 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
10 February 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 January 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 16/01/97; full list of members (6 pages)
12 March 1997Return made up to 16/01/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 September 1993Ad 01/09/93--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
15 September 1993Ad 01/09/93--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
10 September 1990Ad 21/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 September 1990Ad 21/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 March 1990Company name changed stableplan LIMITED\certificate issued on 07/03/90 (2 pages)
6 March 1990Company name changed stableplan LIMITED\certificate issued on 07/03/90 (2 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1990Memorandum and Articles of Association (11 pages)
1 March 1990Memorandum and Articles of Association (11 pages)
18 January 1990Incorporation (12 pages)
18 January 1990Incorporation (12 pages)