Background WavePink WaveYellow Wave

CLADDING PROJECT MANAGEMENT LIMITED (13327771)

CLADDING PROJECT MANAGEMENT LIMITED (13327771) is an active UK company. incorporated on 12 April 2021. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CLADDING PROJECT MANAGEMENT LIMITED has been registered for 4 years. Current directors include BULL, Michael Leonard, DURKIN, Martin Thomas, O'BRIEN, Benjamin Mark and 1 others.

Company Number
13327771
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BULL, Michael Leonard, DURKIN, Martin Thomas, O'BRIEN, Benjamin Mark, SHERWOOD, Richard James
SIC Codes
41100, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLADDING PROJECT MANAGEMENT LIMITED

CLADDING PROJECT MANAGEMENT LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CLADDING PROJECT MANAGEMENT LIMITED was registered 4 years ago.(SIC: 41100, 74902)

Status

active

Active since 4 years ago

Company No

13327771

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park Whitchurch Bristol, BS14 0BB,

Previous Addresses

87 Winsley Hill Limpley Stoke Bath BA2 7FA United Kingdom
From: 12 April 2021To: 14 October 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Feb 23
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BULL, Michael Leonard

Active
Hawkfield Business Park, BristolBS14 0BB
Born October 1973
Director
Appointed 30 Sept 2021

DURKIN, Martin Thomas

Active
Hawkfield Way, Hawkfield Business Park, BristolBS14 0BB
Born April 1965
Director
Appointed 22 Apr 2025

O'BRIEN, Benjamin Mark

Active
Strathearn Road, Leamington SpaCV32 5NW
Born April 1993
Director
Appointed 01 Jan 2023

SHERWOOD, Richard James

Active
Hawkfield Way, WhitchurchBS14 0BB
Born November 1984
Director
Appointed 22 Apr 2025

EASTON, Christopher David, Mr.

Resigned
Winsley Hill, BathBA2 7FA
Born May 1951
Director
Appointed 12 Apr 2021
Resigned 30 Sept 2021

ROACH, Michael Shaun

Resigned
Hawkfield Way, Hawfield Business Park, BristolBS14 0BB
Born January 1951
Director
Appointed 30 Sept 2021
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Osprey Court, WhitchurchBS14 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021

Mr. Christopher David Easton

Ceased
Winsley Hill, BathBA2 7FA
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 April 2021
NEWINCIncorporation