UKBizDB.co.uk

CLYTHA HOLDINGS LIMITED

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

This company is commonly known as Clytha Holdings Limited. The company was founded 33 years ago and was given the registration number 02543555. The firm's registered office is in DONCASTER. You can find them at Eland Road, Denaby Main, Doncaster, South Yorkshiire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CLYTHA HOLDINGS LIMITED
Company Number:02543555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Eland Road, Denaby Main, Doncaster, South Yorkshiire, DN12 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director19 October 2018Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director19 October 2018Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 October 2007Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director19 October 2018Active
7 King Street, Mirfield, WF14 8AP

Secretary-Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Secretary16 August 2011Active
5 High Alder Road, Bessacarr, Doncaster, DN4 7BB

Secretary30 November 2003Active
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH

Secretary09 December 1991Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Secretary22 November 2010Active
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN

Secretary05 October 1998Active
2, Verity Walk, Harrogate, HG2 9QE

Secretary18 March 2010Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director01 May 2017Active
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF

Director05 June 2003Active
7 King Street, Mirfield, WF14 8AP

Director-Active
High Clear, Slaley, Hexham, NE47 0AE

Director08 January 1992Active
Stocksfield House, Stocksfield, NE43 7TN

Director08 January 1992Active
Eland Road, Denaby Main, Doncaster, DN12 4HA

Director28 March 2012Active
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH

Director09 December 1991Active
Flakk Barn, Clytha Hill, Abergavenny, NP7 9BH

Director01 January 1991Active
Field House, Awre, Newnham On Severn, GL14 1EH

Director01 February 1999Active
5 Breary Court, Bramhope, Leeds, LS16 9LB

Director09 December 1991Active
150 Newlaithes Road, Horsforth, Leeds, LS18 4SY

Director01 February 1999Active
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN

Director05 October 1998Active
Haugh Top Farm, Barkisland, Halifax, HX4 0EL

Director-Active
2 Verity Walk, Harrogate, HG2 9QE

Director01 February 1999Active

People with Significant Control

Endcliffe Holdings Limited
Notified on:19 October 2018
Status:Active
Country of residence:England
Address:Eland Road, Denaby Main, Doncaster, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Elizabeth Jonsson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Eland Road, Doncaster, DN12 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Sven Olof Lennart Jonsson
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Swedish
Address:Eland Road, Doncaster, DN12 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-08Accounts

Accounts with accounts type small.

Download
2021-11-16Accounts

Change account reference date company current shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type small.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-11-13Miscellaneous

Legacy.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type group.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.