UKBizDB.co.uk

CLAY CELLAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clay Cellar Limited. The company was founded 21 years ago and was given the registration number 04593541. The firm's registered office is in TONBRIDGE. You can find them at Clay Cellar Pearsons Green Road, Brenchley, Tonbridge, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CLAY CELLAR LIMITED
Company Number:04593541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Clay Cellar Pearsons Green Road, Brenchley, Tonbridge, Kent, TN12 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
April Rise, Castle Hill Brenchley, Tonbridge, TN12 7BP

Secretary18 November 2002Active
Clay Cellar, Pearsons Green Road, Brenchley, Tonbridge, TN12 7DE

Director15 March 2023Active
Clay Cellar, Pearsons Green Road, Brenchley, Tonbridge, TN12 7DE

Director04 April 2020Active
April Rise, Castle Hill Brenchley, Tonbridge, TN12 7BP

Director18 November 2002Active
April Rise, Castle Hill Brenchley, Tonbridge, TN12 7BP

Director18 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 November 2002Active

People with Significant Control

Mr Edward John Watts
Notified on:28 November 2017
Status:Active
Date of birth:September 1988
Nationality:British
Address:Clay Cellar, Pearsons Green Road, Tonbridge, TN12 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lindsey Anne Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:April Rise, Crook Road, Tonbridge, England, TN12 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Hugh Watts
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:April Rise, Crook Road, Tonbridge, England, TN12 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.