CLAYS OF ADDINGHAM LIMITED

Scale Hill House Scale Hill House, Skipton, BD23 6ER, North Yorkshire
StatusACTIVE
Company No.01012962
CategoryPrivate Limited Company
Incorporated02 Jun 1971
Age53 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CLAYS OF ADDINGHAM LIMITED is an active private limited company with number 01012962. It was incorporated 53 years, 1 month, 4 days ago, on 02 June 1971. The company address is Scale Hill House Scale Hill House, Skipton, BD23 6ER, North Yorkshire.



Company Fillings

Change account reference date company previous extended

Date: 22 Apr 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-30

New date: 2024-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010129620055

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Clay

Termination date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Clay

Cessation date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clays Holdings Limited

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Clay

Cessation date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael Clay

Cessation date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Margaret Clay

Cessation date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Margaret Clay

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Allott

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Clay

Termination date: 2021-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Clay

Termination date: 2021-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010129620055

Charge creation date: 2021-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010129620056

Charge creation date: 2021-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ian Michael Clay

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jane Clay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Clay

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Margaret Clay

Notification date: 2016-04-06

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2021

Action Date: 05 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-05

Capital : 11,085 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2020

Action Date: 05 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-05

Capital : 11,145.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-05

Capital : 11,205.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-05

Capital : 11,265 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Capital cancellation shares

Date: 26 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-05

Capital : 11,385 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-05

Capital : 11,385.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Allott

Appointment date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Wilkinson

Termination date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Clay

Appointment date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2012

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Timothy John Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Joan Clay

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Auditors resignation company

Date: 15 May 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BEHAVIOURAL GAMES LTD

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:11668355
Status:ACTIVE
Category:Private Limited Company

BMJL HARRIS LIMITED

6 WEST AVENUE,LONDON,N3 1AX

Number:04615360
Status:ACTIVE
Category:Private Limited Company

CHALFONT GYMNASTICS ACADEMY LIMITED

6 CUDDINGTON ROAD,AYLESBURY,HP18 0AB

Number:09003953
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE PLANNING SERVICES LIMITED

36 LODGE CRESCENT,WARWICKSHIRE,CV34 6BB

Number:04189002
Status:ACTIVE
Category:Private Limited Company

NEW FOREST SMALL ANIMAL REHABILITATION LTD

MAPLE BUSINESS SERVICES LTD MAPLE COTTAGE,SHREWSBURY,SY4 2AW

Number:11909940
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS TEXTILES CONTRACTS LIMITED

4 CROSS LANE,BRADFORD,BD4 0SG

Number:11815342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source