Background WavePink WaveYellow Wave

ADVANCED CLADDING & INSULATION GROUP LIMITED (01555763)

ADVANCED CLADDING & INSULATION GROUP LIMITED (01555763) is an active UK company. incorporated on 10 April 1981. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVANCED CLADDING & INSULATION GROUP LIMITED has been registered for 44 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01555763
Status
active
Type
ltd
Incorporated
10 April 1981
Age
44 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED CLADDING & INSULATION GROUP LIMITED

ADVANCED CLADDING & INSULATION GROUP LIMITED is an active company incorporated on 10 April 1981 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVANCED CLADDING & INSULATION GROUP LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01555763

LTD Company

Age

44 Years

Incorporated 10 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RAYNES INTERNATIONAL LIMITED
From: 31 December 1981To: 2 December 1998
ICEABBOT LIMITED
From: 10 April 1981To: 31 December 1981
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 6 February 2015To: 5 July 2018
193a Ashley Road Hale Altrincham Cheshire WA15 9SQ
From: 10 April 1981To: 6 February 2015
Timeline

15 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Apr 81
Loan Secured
Aug 13
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 30 Jan 2015

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 30 Jan 2015
Resigned 18 Oct 2019

RAYNES, Anthony Eric

Resigned
West House, Hale BarnsWA15 0RP
Secretary
Appointed 09 Nov 1998
Resigned 30 Jan 2015

RAYNES, Jeffrey Maurice

Resigned
444 Hale Road, AltrinchamWA15 8TH
Secretary
Appointed N/A
Resigned 09 Nov 1998

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

HALL, Dominic Gerald

Resigned
Folly Lane, ManchesterM27 0DH
Born May 1963
Director
Appointed 01 Nov 2003
Resigned 30 Jan 2015

HUDDLESTONE, Amanda

Resigned
16 Europa View, SheffieldS9 1XH
Born February 1976
Director
Appointed 30 Jan 2015
Resigned 01 Jul 2022

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 30 Jan 2015
Resigned 18 Oct 2019

RAYNES, Anthony Eric

Resigned
West House, Hale BarnsWA15 0RP
Born January 1946
Director
Appointed N/A
Resigned 30 Jan 2015

RAYNES, Gillian Sue

Resigned
West House, Hale BarnsWA15 0RP
Born August 1947
Director
Appointed 09 Nov 1998
Resigned 30 Jan 2015

RAYNES, Jeffrey Maurice

Resigned
444 Hale Road, AltrinchamWA15 8TH
Born August 1950
Director
Appointed N/A
Resigned 09 Nov 1998

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
27 February 2009
363aAnnual Return
Legacy
27 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
287Change of Registered Office
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
88(2)R88(2)R
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
225Change of Accounting Reference Date
Resolution
23 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Dormant
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
27 September 1989
288288
Accounts With Accounts Type Dormant
27 September 1989
AAAnnual Accounts
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Incorporation Company
10 April 1981
NEWINCIncorporation