UKBizDB.co.uk

CLAYTON PONTING LIMITED

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

This company is commonly known as Clayton Ponting Limited. The company was founded 65 years ago and was given the registration number 00616847. The firm's registered office is in ANDOVER. You can find them at Brookside, Hurstbourne Tarrant, Andover, Hants. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:CLAYTON PONTING LIMITED
Company Number:00616847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1958
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Brookside, Hurstbourne Tarrant, Andover, Hants, SP11 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookside, Hurstbourne Tarrant, Andover, United Kingdom, SP11 7NG

Director05 January 2023Active
Rowe House, Gangbridge Lane, St Mary Bourne, SP11 6EP

Secretary-Active
Brookside, The Hill Hurstbourne Tarrant, Andover, SP11 0AE

Secretary05 April 2007Active
Rowe House, Gangbridge Lane, St Mary Bourne, SP11 6EP

Director-Active
Brookside, Hurstbourne Tarrant, Andover, SP11 7NG

Director-Active
Rowe House, Gangbridge Lane, St Mary Bourne, SP11 6EP

Director-Active

People with Significant Control

Mrs Julie Marion Butler
Notified on:09 November 2023
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Bennett House, The Dean, Alresford, United Kingdom, SO24 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Norman Fry
Notified on:09 November 2023
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Keepers Cottage, Windmill Cottage, Andover, United Kingdom, SP11 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin David Ponting
Notified on:25 January 2019
Status:Active
Date of birth:December 1940
Nationality:British
Address:Brookside, Andover, SP11 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin David Ponting
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Brookside, Andover, SP11 0AE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Address

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

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.