Background WavePink WaveYellow Wave

PCP CLADDING LIMITED (06777368)

PCP CLADDING LIMITED (06777368) is an active UK company. incorporated on 19 December 2008. with registered office in Haslemere. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PCP CLADDING LIMITED has been registered for 17 years. Current directors include MILLWARD, Phillip Robert, SHADFORTH, Richard Michael.

Company Number
06777368
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
The Gate House Fernhurst Business Park, Haslemere, GU27 3HB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MILLWARD, Phillip Robert, SHADFORTH, Richard Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCP CLADDING LIMITED

PCP CLADDING LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Haslemere. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PCP CLADDING LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06777368

LTD Company

Age

17 Years

Incorporated 19 December 2008

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

PREMIER CLADDING PRODUCTS LIMITED
From: 19 December 2008To: 19 June 2012
Contact
Address

The Gate House Fernhurst Business Park Fernhurst Haslemere, GU27 3HB,

Previous Addresses

Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 19 December 2008To: 4 November 2016
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jan 25
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLWARD, Phillip Robert

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born June 1962
Director
Appointed 01 May 2024

SHADFORTH, Richard Michael

Active
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969
Director
Appointed 03 Apr 2013

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 03 Apr 2013
Resigned 31 Oct 2025

CLARKE, Richard Walter

Resigned
Courts Hill Road, HaslemereGU27 2NG
Born December 1969
Director
Appointed 19 Dec 2008
Resigned 03 Apr 2013

SHADFORTH, Richard Michael

Resigned
Linchmere Road, HaslemereGU27 3QW
Born May 1958
Director
Appointed 19 Dec 2008
Resigned 03 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Richard Walter Clarke

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Richard Michael Shadforth

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 May 2024
MAMA
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 August 2016
AA01Change of Accounting Reference Date
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Incorporation Company
19 December 2008
NEWINCIncorporation