CLAYS OF ADDINGHAM LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

11/04/2511 April 2025 Cessation of Clays Holdings Limited as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Notification of Jaycee Group Limited as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Statement of capital on 2025-04-04

View Document

01/04/251 April 2025 Satisfaction of charge 010129620056 in full

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

22/04/2422 April 2024 Previous accounting period extended from 2024-03-30 to 2024-04-05

View Document

05/04/245 April 2024 Satisfaction of charge 54 in full

View Document

03/04/243 April 2024 Satisfaction of charge 010129620055 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

06/03/236 March 2023 Termination of appointment of Paul John Clay as a director on 2023-02-24

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

25/10/2125 October 2021 Cessation of Sarah Jane Clay as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Cessation of Paul John Clay as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Cessation of Alison Margaret Clay as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Termination of appointment of Sandra Allott as a director on 2021-10-01

View Document

25/10/2125 October 2021 Termination of appointment of Joan Clay as a secretary on 2021-10-01

View Document

25/10/2125 October 2021 Notification of Clays Holdings Limited as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Appointment of Mrs Alison Margaret Clay as a director on 2021-10-01

View Document

25/10/2125 October 2021 Cessation of Ian Michael Clay as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Termination of appointment of Joan Clay as a director on 2021-10-01

View Document

23/09/2123 September 2021 Registration of charge 010129620056, created on 2021-09-23

View Document

23/09/2123 September 2021 Registration of charge 010129620055, created on 2021-09-23

View Document

30/06/2130 June 2021 Notification of Alison Margaret Clay as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Notification of Sarah Jane Clay as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Notification of Paul John Clay as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Change of details for Mr Ian Michael Clay as a person with significant control on 2016-04-06

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 30/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED PAUL JOHN CLAY

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11

View Document

29/12/1129 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CLAY / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WILKINSON / 01/12/2009

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/01/03

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 30A THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: G OFFICE CHANGED 28/06/99 SOUTHFIELD FARM ADDINGHAM ILKLEY YORKS LS29 0NX

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 AUDITOR'S RESIGNATION

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SHARES AGREEMENT OTC

View Document

16/12/9316 December 1993 SHARES AGREEMENT OTC

View Document

16/12/9316 December 1993 SHARES AGREEMENT OTC

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 � NC 100/100000 30/09

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/06/712 June 1971 CERTIFICATE OF INCORPORATION

View Document

02/06/712 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information