UKBizDB.co.uk

CLAYTON HALL SAND COMPANY LIMITED

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

This company is commonly known as Clayton Hall Sand Company Limited. The company was founded 42 years ago and was given the registration number 01647510. The firm's registered office is in PRESTON. You can find them at 501 Green Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLAYTON HALL SAND COMPANY LIMITED
Company Number:01647510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:501 Green Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire, England, PR5 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director08 November 2023Active
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director08 November 2023Active
Dandys Farm Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Secretary-Active
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Secretary17 June 1996Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Secretary07 June 2016Active
7 Aysgarth Drive, Darwen, BB3 1LB

Secretary18 February 2002Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Secretary23 January 2006Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Secretary20 June 2013Active
Dandys Farm Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Director-Active
Via Ostriana 13, 00199, Rome, Italy,

Director04 July 2012Active
Ashcrofts Farm Eyes Lane, Bretherton, Lancashire, PR26 9AS

Director-Active
Churchills Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Director-Active
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Director17 June 1996Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director23 January 2006Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director26 June 2015Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director01 January 2017Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director01 February 2018Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director29 September 2017Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director07 July 2022Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director19 November 2012Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director09 October 2023Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director14 September 2015Active
Via Del Poggiolino 88a, 50063, Figline Valdarno, Italy,

Director04 July 2012Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director17 June 1996Active
Via Della Lupa 22, 00186, Rome, Italy,

Director04 July 2012Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director14 December 2015Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director22 November 2018Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director25 May 2023Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director17 June 1996Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director29 September 2017Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director11 September 2014Active
School House The Gravel, Mere Brow Tarleton, Preston, PR4 6JX

Director-Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director19 November 2012Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director29 June 2015Active

People with Significant Control

Quercia Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clayton Hall Sand Quarry, Clayton Hall Quarry, Whittle-Le-Woods, England, PR6 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nwm Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clayton Hall Sand Quarry, Clayton Hall Quarry, Whittle-Le-Woods, England, PR6 7DT
Nature of control:
  • Significant influence or control

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
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-21Address

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

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.