CLAYDON HOLDINGS LIMITED
Overview
| Company Name | CLAYDON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02171331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAYDON HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CLAYDON HOLDINGS LIMITED located?
| Registered Office Address | 10 Fountaine Court Moor Pond Piece Ampthill MK45 2GQ Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAYDON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECHOSOLID LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for CLAYDON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CLAYDON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for CLAYDON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Registered office address changed from 79 st. Neots Road Eaton Ford St. Neots PE19 7AL England to 10 Fountaine Court Moor Pond Piece Ampthill Bedford MK45 2GQ on Feb 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 17a the Broadway Hatfield AL9 5HZ England to 79 st. Neots Road Eaton Ford St. Neots PE19 7AL on Dec 21, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 1 Edison Road Rabans Lane Ind.Estate Aylesbury Bucks HP19 8TE to 17a the Broadway Hatfield AL9 5HZ on Jan 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLAYDON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMETHAM, Graham Bernard | Secretary | St. Neots Road Eaton Ford PE19 7AL St. Neots 79 Cambridgeshire England | 174962580001 | |||||||
| GRIEF, David William | Director | 47 Billericay Road Heron Gate CM13 3PU Essex | England | British | 169439870001 | |||||
| HITCHINGS, Gillian Susan | Secretary | Erin House 24a High Street MK18 3PD North Marston Buckinghamshire | British | 6503040004 | ||||||
| LAMB, Graeme Richard Newton | Secretary | 20 Netherfield Road AL5 2AG Harpenden Hertfordshire | British | 17794430001 | ||||||
| HITCHINGS, Gillian Susan | Director | Erin House 24a High Street MK18 3PD North Marston Buckinghamshire | British | 6503040004 | ||||||
| HITCHINGS, Lionel Edward | Director | Erin House 24a High Street MK18 3PD North Marston Buckinghamshire | British | 6045040004 | ||||||
| SALLOWS, Ian Robert | Director | High Street Eaton Bray LU6 2DN Dunstable Poplar Farm Bedfordshire | Wales | British | 130435310001 | |||||
| SMETHAM, Graham Bernard | Director | 79 St Neots Road Eaton Ford PE19 7AL St Neots Cambridgeshire | England | British | 104740710001 |
Who are the persons with significant control of CLAYDON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Bernard Smetham | Dec 25, 2016 | The Broadway Bishops Court AL9 5HZ Hatfield 17a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David William Grief | Dec 25, 2016 | The Broadway AL9 5HZ Hatfield 17a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0