UKBizDB.co.uk

CLAYDON CREATIONS LIMITED

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

This company is commonly known as Claydon Creations Limited. The company was founded 32 years ago and was given the registration number 02712805. The firm's registered office is in HALSTEAD. You can find them at 5 Fourth Avenue, Bluebridge Ind Estate, Halstead, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLAYDON CREATIONS LIMITED
Company Number:02712805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Fourth Avenue, Bluebridge Ind Estate, Halstead, Essex, CO9 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Secretary14 March 2018Active
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Director14 March 2018Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Secretary07 May 1992Active
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Secretary08 May 1992Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director07 May 1992Active
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB

Nominee Director07 May 1992Active
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Director08 May 1992Active
3 Hunts Yard, Massingham Drive, Earls Colne, CO6 2TD

Director08 May 1992Active
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Director08 May 1992Active
5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Director08 May 1992Active

People with Significant Control

Mr Scott Kendal Claydon
Notified on:08 May 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:5 Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Claydon
Notified on:08 May 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:China
Address:No.218, Xiyuan, Weilaxiaozhen, Cicheng, Zhejiang, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.