Background WavePink WaveYellow Wave

ADEILAD CLADDING LTD (08770285)

ADEILAD CLADDING LTD (08770285) is an active UK company. incorporated on 11 November 2013. with registered office in Llandovery. The company operates in the Construction sector, engaged in roofing activities. ADEILAD CLADDING LTD has been registered for 12 years. Current directors include DAVIES, Eirian, DAVIES, Laura Helen.

Company Number
08770285
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
The Stores Station Road, Llandovery, SA19 8EH
Industry Sector
Construction
Business Activity
Roofing activities
Directors
DAVIES, Eirian, DAVIES, Laura Helen
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEILAD CLADDING LTD

ADEILAD CLADDING LTD is an active company incorporated on 11 November 2013 with the registered office located in Llandovery. The company operates in the Construction sector, specifically engaged in roofing activities. ADEILAD CLADDING LTD was registered 12 years ago.(SIC: 43910)

Status

active

Active since 12 years ago

Company No

08770285

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Stores Station Road Llanwrda Llandovery, SA19 8EH,

Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Jun 23
Director Joined
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Eirian

Active
Station Road, LlandoverySA19 8EH
Born May 1951
Director
Appointed 11 Nov 2013

DAVIES, Laura Helen

Active
Station Road, LlandoverySA19 8EH
Born April 1984
Director
Appointed 31 Dec 2025

DAVIES, Arwel Eirian

Resigned
Station Road, LlandoverySA19 8EH
Born October 1980
Director
Appointed 11 Nov 2013
Resigned 08 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Laura Helen Davies

Active
Station Road, LlandoverySA19 8EH
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021

Mr Arwel Eirian Davies

Ceased
Station Road, LlandoverySA19 8EH
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Eirian Davies

Active
Station Road, LlandoverySA19 8EH
Born May 1951

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

36

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2013
NEWINCIncorporation