Company NameClad-Glaze Ltd
DirectorJessica Louise Susan Roberts
Company StatusActive
Company Number10209765
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)
Previous NamesMWP Frames (Eastern) Ltd and Clade-Glaze Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Jessica Louise Susan Roberts
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Willow Walk
Weeley
Clacton-On-Sea
CO16 9HY
Director NameMr Darren James Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Davy Road
Clacton-On-Sea
CO15 4XD
Director NameMr Bilal Ahmed Khan
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Davy Road
Clacton-On-Sea
CO15 4XD
Director NameMr William Jamie Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2022(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address1-2 Davy Road
Clacton-On-Sea
CO15 4XD
Director NameMrs Sonia Louise Roberts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2023(7 years after company formation)
Appointment Duration2 months (resigned 01 August 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1-2 Davy Road
Clacton-On-Sea
CO15 4XD

Location

Registered Address8 Willow Walk
Weeley
Clacton-On-Sea
CO16 9HY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishWeeley
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 November 2023 (6 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months from now)

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 November 2023Registered office address changed from 1-2 Davy Road Clacton-on-Sea CO15 4XD England to 8 Willow Walk Weeley Clacton-on-Sea CO16 9HY on 2 November 2023 (1 page)
2 August 2023Notification of William Roberts as a person with significant control on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of Sonia Louise Roberts as a director on 1 August 2023 (1 page)
2 August 2023Appointment of Miss Jessica Louise Susan Roberts as a director on 1 August 2023 (2 pages)
2 August 2023Cessation of Sonia Louise Roberts as a person with significant control on 1 August 2023 (1 page)
17 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 June 2023Cessation of William Jamie Roberts as a person with significant control on 31 May 2023 (1 page)
2 June 2023Appointment of Mrs Sonia Louise Roberts as a director on 31 May 2023 (2 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
2 June 2023Termination of appointment of William Jamie Roberts as a director on 31 May 2023 (1 page)
21 July 2022Appointment of Mr William Jamie Roberts as a director on 21 July 2022 (2 pages)
21 July 2022Termination of appointment of Sonia Louise Roberts as a director on 21 July 2022 (1 page)
21 July 2022Notification of William Jamie Roberts as a person with significant control on 21 July 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
14 June 2022Cessation of William Jamie Roberts as a person with significant control on 14 June 2022 (1 page)
14 June 2022Notification of Sonia Louise Roberts as a person with significant control on 14 June 2022 (2 pages)
20 January 2022Company name changed clade-glaze LTD.\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
(3 pages)
15 December 2021Company name changed mwp frames (eastern) LTD\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
(3 pages)
7 October 2021Termination of appointment of Bilal Ahmed Khan as a director on 24 September 2021 (1 page)
7 October 2021Appointment of Mrs Sonia Louise Roberts as a director on 30 September 2021 (2 pages)
6 October 2021Termination of appointment of William Jamie Roberts as a director on 5 October 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
25 March 2020Appointment of Mr Bilal Ahmed Khan as a director on 13 March 2020 (2 pages)
11 March 2020Termination of appointment of Darren James Taylor as a director on 1 March 2020 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 February 2019Registered office address changed from Mulleys Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL United Kingdom to 1-2 Davy Road Davy Road Clacton-on-Sea CO15 4XD on 25 February 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
5 January 2018Appointment of Mr Darren James Taylor as a director on 5 January 2018 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)