Background WavePink WaveYellow Wave

EURO CLAD (DEVELOPMENTS) LIMITED (02450556)

EURO CLAD (DEVELOPMENTS) LIMITED (02450556) is an active UK company. incorporated on 8 December 1989. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EURO CLAD (DEVELOPMENTS) LIMITED has been registered for 36 years. Current directors include BRYAN, Christopher Paul, HANNAH, Paul George, POSTLE, Paul.

Company Number
02450556
Status
active
Type
ltd
Incorporated
8 December 1989
Age
36 years
Address
C/O Resource Limited The Maltings, Cardiff, CF24 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, Christopher Paul, HANNAH, Paul George, POSTLE, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO CLAD (DEVELOPMENTS) LIMITED

EURO CLAD (DEVELOPMENTS) LIMITED is an active company incorporated on 8 December 1989 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EURO CLAD (DEVELOPMENTS) LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02450556

LTD Company

Age

36 Years

Incorporated 8 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FOELIN LIMITED
From: 8 December 1989To: 27 February 1990
Contact
Address

C/O Resource Limited The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

Wentloog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom
From: 18 January 2019To: 10 January 2024
Wentloog Industrial Park Wentloog Road Wentloog Cardiff CF3 8ER
From: 8 December 1989To: 18 January 2019
Timeline

24 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Loan Secured
Aug 13
Director Left
Jul 14
Loan Secured
Aug 14
Loan Secured
Nov 16
Loan Secured
Dec 18
Director Joined
Mar 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Left
May 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HANNAH, Paul George

Active
2 Falfield Close, CardiffCF14 0GB
Secretary
Appointed N/A

BRYAN, Christopher Paul

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born May 1988
Director
Appointed 29 Mar 2021

HANNAH, Paul George

Active
2 Falfield Close, CardiffCF14 0GB
Born April 1954
Director
Appointed N/A

POSTLE, Paul

Active
Wentloog Corporate Park, WentloogCF3 2ER
Born January 1979
Director
Appointed 25 Nov 2022

GOODSON, Timothy

Resigned
St Augustine Road, CardiffCF14 4BE
Born November 1976
Director
Appointed 01 May 2008
Resigned 12 Jul 2014

HORROCKS, David John

Resigned
119 Manor Way, CardiffCF4 1RN
Born April 1951
Director
Appointed N/A
Resigned 01 Sept 2001

WILLIAMS, David Nicholas Owen

Resigned
Flat 1, PenarthCF64 3AW
Born October 1947
Director
Appointed N/A
Resigned 17 Apr 2022

Persons with significant control

1

WentloogCF3 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Legacy
3 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
244244
Legacy
10 January 2001
363aAnnual Return
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
7 January 2000
363aAnnual Return
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
7 January 1999
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
11 January 1998
363aAnnual Return
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
16 December 1993
363x363x
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
17 December 1992
363x363x
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
11 December 1991
363x363x
Legacy
3 April 1991
363x363x
Legacy
23 May 1990
224224
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
123Notice of Increase in Nominal Capital
Resolution
21 February 1990
RESOLUTIONSResolutions
Incorporation Company
8 December 1989
NEWINCIncorporation