UKBizDB.co.uk

CLAY COLLECTIVE LIMITED

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

This company is commonly known as Clay Collective Limited. The company was founded 19 years ago and was given the registration number 05305963. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:CLAY COLLECTIVE LIMITED
Company Number:05305963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellbrook House, Lees Road, Blackboys, Uckfield, United Kingdom, TN22 5LF

Secretary07 December 2004Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director07 October 2019Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director07 October 2019Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director07 October 2019Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary07 December 2004Active
Wellbrook House, Lewes Road, Blackboys, Uckfield, United Kingdom, TN22 5LF

Director07 December 2004Active
Brookwood Farmhouse, New Road, Porchfield, Newport, PO30 4LT

Director23 April 2007Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director07 December 2004Active
9 Baylis Crescent, Burgess Hill, RH15 8UP

Director07 December 2004Active
9 Granville Terrace, Stone, ST15 8DF

Director01 March 2009Active

People with Significant Control

Mr Edward John Allen
Notified on:12 November 2021
Status:Active
Date of birth:August 1984
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rory Thomas Clifford Allen
Notified on:12 November 2021
Status:Active
Date of birth:November 1982
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Allen
Notified on:12 November 2021
Status:Active
Date of birth:March 1980
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Anglo Pacific Minerals Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7-9 The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.