CLARK CLAY INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

17/02/2517 February 2025 Registered office address changed from Priors Haw Road Corby Northants NN17 5PH to Unit 1 Hooton Road Hooton Ellesmere Port CH66 7PA on 2025-02-17

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

04/07/244 July 2024 Appointment of Mr David Raymond Cousins as a secretary on 2024-06-27

View Document

31/05/2431 May 2024 Termination of appointment of Janet Hall as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Janet Elizabeth Hall as a secretary on 2024-05-31

View Document

28/05/2428 May 2024 Registration of charge 022042040013, created on 2024-05-20

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mr Gary James Thompson-Jones as a director on 2022-02-02

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022042040012

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS JANET HALL

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 AUDITOR'S RESIGNATION

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 APL CO LOAN AGT SC151/2 03/02/05

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 £ IC 205000/152500 30/12/02 £ SR 52500@1=52500

View Document

05/12/025 December 2002 £ IC 257500/205000 29/11/02 £ SR 52500@1=52500

View Document

06/11/026 November 2002 £ IC 310000/257500 31/10/02 £ SR 52500@1=52500

View Document

16/09/0216 September 2002 £ SR 52500@1 30/08/02

View Document

16/08/0216 August 2002 £ IC 362500/310000 31/07/02 £ SR 52500@1=52500

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0214 July 2002 £ IC 375000/362500 28/06/02 £ SR 12500@1=12500

View Document

14/07/0214 July 2002 £ IC 400000/387500 04/02/02 £ SR 12500@1=12500

View Document

14/07/0214 July 2002 £ IC 387500/375000 22/04/02 £ SR 12500@1=12500

View Document

23/05/0223 May 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 £ NC 1530000/1830000 22/1

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/994 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/05/99

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 AUDITOR'S RESIGNATION

View Document

28/06/9628 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/03/9518 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9518 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 AUDITOR'S RESIGNATION

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 AUDITOR'S RESIGNATION

View Document

18/06/9218 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 NEW SECRETARY APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 AUDITOR'S RESIGNATION

View Document

10/05/9110 May 1991 SUPPORT AGREEMENT/MORT 15/04/91

View Document

10/05/9110 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

25/07/9025 July 1990 REDUCTION OF SHARE PREMIUM

View Document

13/06/9013 June 1990 SHARE PREMIUM ACCOUNT 25/05/90

View Document

14/02/9014 February 1990 ADOPT MEM AND ARTS 18/12/89

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 06/01/89

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: PRIORS HAW ROAD CORBY NORTHANTS NN17 1JG

View Document

07/02/907 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 NC INC ALREADY ADJUSTED 29/12/88

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/02/899 February 1989 WD 26/01/89 AD 29/12/88--------- PREMIUM £ SI 66665@1=66665 £ IC 33335/100000

View Document

08/02/898 February 1989 £ NC 100/1530000

View Document

03/08/883 August 1988 WD 16/06/88 AD 10/06/88--------- £ SI 1@1=1 £ IC 2/3

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8827 July 1988 ALTER MEM AND ARTS 150688

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED SQUAREFIN 254 LIMITED CERTIFICATE ISSUED ON 27/07/88

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: ROOM 150 20 COPTHALL AVENUE LONDON EC2R 7JH

View Document

10/12/8710 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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