Background WavePink WaveYellow Wave

CLADDING CENTRE LIMITED (09426169)

CLADDING CENTRE LIMITED (09426169) is an active UK company. incorporated on 6 February 2015. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CLADDING CENTRE LIMITED has been registered for 11 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
09426169
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLADDING CENTRE LIMITED

CLADDING CENTRE LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CLADDING CENTRE LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09426169

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

36 Cumberland Road Middlesbrough TS5 6HZ United Kingdom
From: 8 February 2019To: 6 March 2026
Unit 6 Redesdale Court Riverside Park Industrial Estate Middlesbrough TS2 1RL United Kingdom
From: 11 February 2016To: 8 February 2019
Unit 31 Harwood Court Riverside Park Industrial Estate Middlesbrough TS2 1PU United Kingdom
From: 6 February 2015To: 11 February 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Feb 2026

WIGHTON, Andrew Gordon

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 28 Feb 2026

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 28 Feb 2026

HOLDSWORTH, Stephen

Resigned
124 Bridge Road, ChertseyKT16 8LA
Born November 1964
Director
Appointed 06 Feb 2015
Resigned 28 Feb 2026

HORNER, Stephen

Resigned
Wellburn Road, Stockton-On-TeesTS19 7PT
Born May 1973
Director
Appointed 06 Feb 2015
Resigned 28 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
124 Bridge Road, ChertseyKT16 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026

Mr Stephen Holdsworth

Ceased
124 Bridge Road, ChertseyKT16 8LA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2026

Mr Stephen Horner

Ceased
Fairfield, Stockton On TeesTS19 7PT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Incorporation Company
6 February 2015
NEWINCIncorporation