UKBizDB.co.uk

CLAYTON GLASS LIMITED

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

This company is commonly known as Clayton Glass Limited. The company was founded 19 years ago and was given the registration number 05322333. The firm's registered office is in STANLEY. You can find them at Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate, North Road, Stanley, County Durham. This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:CLAYTON GLASS LIMITED
Company Number:05322333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Secretary10 February 2005Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director10 February 2005Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director10 February 2005Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director03 May 2022Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director04 July 2007Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director29 March 2022Active
Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX

Director18 July 2022Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 December 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 December 2004Active
Unit 8 Harelaw Industrial Estate, Harelaw Industrial Estate, North Road, Stanley, DH9 8UJ

Director01 January 2020Active
Unit 8, Tanfield Lea Industrial Estate, Stanley, DH9 9YA

Director13 October 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 December 2004Active

People with Significant Control

Mr Ryan Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vanessa Catherine Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 8 Harelaw Industrial Estate, North Road, Stanley, England, DH9 8UX
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 (7 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
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Accounts

Accounts with accounts type group.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type group.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.