UKBizDB.co.uk

R.H.CLAYDON LIMITED

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

This company is commonly known as R.h.claydon Limited. The company was founded 55 years ago and was given the registration number 00944192. The firm's registered office is in BURY ST EDMUNDS. You can find them at Saxham Industrial Estate, Saxham, Bury St Edmunds, Suffolk. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:R.H.CLAYDON LIMITED
Company Number:00944192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Saxham Industrial Estate, Saxham, Bury St Edmunds, Suffolk, IP28 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Secretary27 July 2015Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director01 August 2011Active
Longmeadow, Ousden, Newmarket, CB8 8TW

Director-Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director04 April 2022Active
Chedburgh Hall Bury Road, Chedburgh, Bury St Edmunds, IP29 4UQ

Director01 May 2002Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director10 July 2018Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director01 July 2016Active
Longmeadow, Ousden, Newmarket, CB8 8TW

Secretary-Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Secretary11 November 2014Active
Windy Ridge, Ousden, Newmarket, CB8 8TR

Director-Active
Chedburgh Hall Bury Road, Chedburgh, Bury St Edmunds, IP29 4UQ

Director-Active
Longmeadow, Ousden, Newmarket, CB8 8TW

Director-Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director01 October 2011Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director13 October 2014Active
Saxham Industrial Estate, Saxham, Bury St Edmunds, IP28 6RZ

Director01 October 2011Active

People with Significant Control

Mr Michael Hugh Claydon
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Saxham Industrial Estate, Bury St Edmunds, IP28 6RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Ina Beck
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Saxham Industrial Estate, Bury St Edmunds, IP28 6RZ
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 (6 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
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.