CUSTOMADE LIMITED
Overview
| Company Name | CUSTOMADE LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 12449934 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CUSTOMADE LIMITED?
- Manufacture of builders ware of plastic (22230) / Manufacturing
- Manufacture of doors and windows of metal (25120) / Manufacturing
- Glazing (43342) / Construction
- Roofing activities (43910) / Construction
Where is CUSTOMADE LIMITED located?
| Registered Office Address | Suite 3 Avery House 69 North Street BN41 1DH Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUSTOMADE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3559 LIMITED | Feb 07, 2020 | Feb 07, 2020 |
What are the latest accounts for CUSTOMADE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CUSTOMADE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 18, 2025 |
| Next Confirmation Statement Due | Jul 02, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2024 |
| Overdue | Yes |
What are the latest filings for CUSTOMADE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton BN41 1DH on Jan 15, 2026 | 3 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 28 pages | AM10 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Termination of appointment of Dawn Rogers as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 43 pages | AM03 | ||
Registered office address changed from Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Dec 23, 2024 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Alexander Bart De Haas as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 124499340002, created on Apr 08, 2024 | 25 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Mark Conacher as a director on May 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Walker as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dean Anthony Thomas as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Andrew Roberts as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Mr William James Gold as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dean Anthony Thomas as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Change of details for Hamsard 3558 Limited as a person with significant control on Sep 23, 2020 | 2 pages | PSC05 | ||
Who are the officers of CUSTOMADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONACHER, Paul Mark | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House | Scotland | British | 201569820001 | |||||||||
| GOLD, William James | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House | Scotland | British | 134359490001 | |||||||||
| WALKER, Philip | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House | England | British | 132303820001 | |||||||||
| ROGERS, Dawn | Secretary | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | 274021410001 | |||||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| CLEGG, Christopher Charles Darby | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | United Kingdom | British | 213758700001 | |||||||||
| DE HAAS, Alexander Bart | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | Netherlands | Dutch | 271454510001 | |||||||||
| JONES, Jonathan James | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 265740470001 | |||||||||
| KEENAN, David Michael | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | England | British | 256066270001 | |||||||||
| LENG, David Brian | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | England | British | 244390050001 | |||||||||
| ROBERTS, Nicholas Andrew | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | England | British | 279614220001 | |||||||||
| SCAIFE, Mark Andrew | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | England | British | 148916190001 | |||||||||
| THOMAS, Dean Anthony | Director | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | England | British | 131218920001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of CUSTOMADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Customade Group Services Limited | Jun 09, 2020 | Brunel Way Stroudwater Business Park GL10 3SW Stonehouse Newton Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Squire Patton Boggs Directors Limited | Feb 07, 2020 | Devonshire Square EC2M 4YH London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUSTOMADE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0