Background WavePink WaveYellow Wave

FACADE DEVELOPMENTS LIMITED (02741806)

FACADE DEVELOPMENTS LIMITED (02741806) is an active UK company. incorporated on 21 August 1992. with registered office in West Midlands. The company operates in the Construction sector, engaged in construction of commercial buildings. FACADE DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include DAVIS, Alison Jane, DAVIS, Stuart Peter Graham.

Company Number
02741806
Status
active
Type
ltd
Incorporated
21 August 1992
Age
33 years
Address
Unit 37/38 The Old Woodyard, Hall Lane, West Midlands, DY9 9LG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DAVIS, Alison Jane, DAVIS, Stuart Peter Graham
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACADE DEVELOPMENTS LIMITED

FACADE DEVELOPMENTS LIMITED is an active company incorporated on 21 August 1992 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FACADE DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 41201)

Status

active

Active since 33 years ago

Company No

02741806

LTD Company

Age

33 Years

Incorporated 21 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

BALTIC WINDOW SYSTEMS LTD.
From: 28 February 1997To: 11 August 2010
LASER CLADDING SYSTEMS LTD.
From: 21 August 1992To: 28 February 1997
Contact
Address

Unit 37/38 The Old Woodyard, Hall Lane Hagley West Midlands, DY9 9LG,

Previous Addresses

Unit 37/38 the Old Woodyard, Hall Lane Hagley West Midlands England DY9 9LG England
From: 4 March 2019To: 4 March 2019
Unit 37/38 the Old Woodyard, Hall Lane Hagley West Midlands England DY9 9LG England
From: 4 March 2019To: 4 March 2019
Unit 37/38 the Old Woodyard, Hall Lane Hagley West Midlands England DY9 9LG England
From: 4 March 2019To: 4 March 2019
33 the Old Woodyard, Hall Lane Hagley West Midlands England DY9 9LG
From: 15 May 2013To: 4 March 2019
35 Hall Lane Hagley West Midlands DY9 9LG United Kingdom
From: 11 April 2012To: 15 May 2013
Lowndes Road Wollaston Stourbridge West Midlands DY8 3ST
From: 21 August 1992To: 11 April 2012
Timeline

4 key events • 1992 - 2010

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIS, Alison Jane

Active
The Old Woodyard, HagleyDY9 9LQ
Secretary
Appointed 21 Aug 1992

DAVIS, Alison Jane

Active
The Old Woodyard, HagleyDY9 9LQ
Born September 1964
Director
Appointed 15 Jul 2010

DAVIS, Stuart Peter Graham

Active
The Old Woodyard, HagleyDY9 9LQ
Born February 1962
Director
Appointed 15 Jul 2010

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Aug 1992
Resigned 21 Aug 1992

DIGGER, Hugh

Resigned
45 Mere Road, StourbridgeDY8 3AY
Born March 1933
Director
Appointed 21 Aug 1992
Resigned 15 Jul 2010

Persons with significant control

2

Mr Stuart Peter Graham Davis

Active
The Old Woodyard, Hall Lane, West MidlandsDY9 9LG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Jane Davis

Active
The Old Woodyard, Hall Lane, West MidlandsDY9 9LG
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
16 November 2005
353353
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
287Change of Registered Office
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
224224
Legacy
7 September 1992
288288
Incorporation Company
21 August 1992
NEWINCIncorporation