CLAYGATE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 013719820022, created on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Change of details for New Topco 1 Limited as a person with significant control on 2022-12-01

View Document

25/03/2425 March 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Registration of charge 013719820021, created on 2022-01-28

View Document

09/02/229 February 2022 Registration of charge 013719820020, created on 2022-01-28

View Document

07/01/227 January 2022 Appointment of Mel Barry Streek as a director on 2022-01-06

View Document

03/11/213 November 2021 Appointment of Andrew Ian Tattersall as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Andrew Martin Streek as a secretary on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Andrew Martin Streek as a director on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Mel Barry Streek as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Robert Neil Mancais as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Steven John Walton as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Malcolm Alan Thomas as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Dionne Nicola Banks as a director on 2021-10-21

View Document

03/11/213 November 2021 Appointment of Trevor James Bartlett as a director on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Melvyn Barry Streek on 2021-08-01

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW TOPCO 1 LIMITED

View Document

19/08/1919 August 2019 CESSATION OF CLAYGATE GROUP LIMITED AS A PSC

View Document

27/06/1927 June 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

25/08/1525 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013719820019

View Document

08/05/148 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013719820018

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/09/112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREEK / 08/08/2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY STREEK / 08/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN STREEK / 08/08/2010

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 AUDITOR'S RESIGNATION

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 S252 DISP LAYING ACC 05/01/93

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/06/786 June 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company