UKBizDB.co.uk

CLAYWORKS LIMITED

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

This company is commonly known as Clayworks Limited. The company was founded 21 years ago and was given the registration number 04552140. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.

Company Information

Name:CLAYWORKS LIMITED
Company Number:04552140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23620 - Manufacture of plaster products for construction purposes

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Secretary03 October 2002Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director03 October 2002Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director17 January 2023Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director02 September 2020Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 February 2019Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director03 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2002Active
Bottreaux House, Camelford Road, Boscastle, England, PL35 0BG

Director01 August 2013Active
Cott Farm, Constantine, Falmouth, TR11 5RP

Director01 March 2010Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 February 2019Active
Caervallack, St Martin, Helston, TR12 6DF

Director03 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2002Active

People with Significant Control

Momentum Investments Limited
Notified on:21 February 2022
Status:Active
Country of residence:Ireland
Address:Thomastown House, Thomastown West, Co. Kildare, Ireland, R51T611
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glic Investments Limited
Notified on:21 February 2022
Status:Active
Country of residence:Ireland
Address:The White House, Lower Road, Ireland, D20R942
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Emma Bryce
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:The Granary, Higher Boden Farm, Helston, England, TR12 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Francis Bryce
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Cott Farm, Constantine, Falmouth, United Kingdom, TR11 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Nelsen Weismann
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:The Granary, Higher Boden Farm, Helston, England, TR12 6EN
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 (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
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital return purchase own shares.

Download
2023-12-20Resolution

Resolution.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Address

Change sail address company with old address new address.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Capital

Capital cancellation shares.

Download
2022-04-11Capital

Capital return purchase own shares.

Download
2022-03-01Capital

Capital variation of rights attached to shares.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-25Capital

Capital name of class of shares.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.