CLAYTON CC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAYTON CC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05417063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLAYTON CC LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CLAYTON CC LIMITED located?

    Registered Office Address
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLAYTON CC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLAYTON CC LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for CLAYTON CC LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Geoffrey Keith Insley on Apr 01, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Registration of charge 054170630003, created on Oct 23, 2023

    18 pagesMR01

    Registration of charge 054170630004, created on Oct 23, 2023

    18 pagesMR01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 08, 2023 with updates

    4 pagesCS01

    Change of details for Mrs Vivienne Frances Insley as a person with significant control on Mar 31, 2023

    2 pagesPSC04

    Director's details changed for Mrs Vivienne Frances Insley on Mar 31, 2023

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    5 pagesCS01

    Director's details changed for Mrs Vivienne Frances Insley on Aug 30, 2021

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 08, 2021 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Creation of new class of share 25/09/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 15, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Notification of Dean John Allsop as a person with significant control on Mar 05, 2020

    2 pagesPSC01

    Change of details for Mrs Vivienne Frances Insley as a person with significant control on Mar 05, 2020

    2 pagesPSC04

    Cessation of Stuart Michael Insley as a person with significant control on Mar 05, 2020

    1 pagesPSC07

    Cancellation of shares. Statement of capital on Mar 05, 2020

    • Capital: GBP 76
    4 pagesSH06

    Who are the officers of CLAYTON CC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSLEY, Geoffrey Keith
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Secretary
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    British12400190001
    ALLSOP, Dean John
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Director
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    EnglandBritish68268350001
    INSLEY, Geoffrey Keith
    11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Highdown House
    United Kingdom
    Director
    11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Highdown House
    United Kingdom
    EnglandBritish12400190001
    INSLEY, Vivienne Frances
    Fletchworth Gate Industrial Estate
    Burnsall Road
    CV5 6SP Coventry
    Hunter Terrace
    England
    Director
    Fletchworth Gate Industrial Estate
    Burnsall Road
    CV5 6SP Coventry
    Hunter Terrace
    England
    EnglandBritish117808990005
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    INSLEY, Keitha Ann
    68 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Director
    68 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    EnglandBritish11832280001
    INSLEY, Stuart Michael
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    Director
    Highdown House, 11 Highdown Road
    Sydenham
    CV31 1XT Leamington Spa
    United KingdomBritish111035340002
    INSLEY, Stuart Michael
    1 Chapel Lane
    Ryton On Dunsmore
    CV8 2BB Coventry
    West Midlands
    Director
    1 Chapel Lane
    Ryton On Dunsmore
    CV8 2BB Coventry
    West Midlands
    United KingdomBritish111035340002
    IRISH, Stephen Blake
    540 Woodway Lane
    CV2 2AF Coventry
    West Midlands
    Director
    540 Woodway Lane
    CV2 2AF Coventry
    West Midlands
    British68268290002
    PRINCE, Andrew
    Fletchworth Gate Industrial Estate
    CV5 6SP Coventry
    Hunter Terraced
    England
    Director
    Fletchworth Gate Industrial Estate
    CV5 6SP Coventry
    Hunter Terraced
    England
    EnglandBritish94534350001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CLAYTON CC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean John Allsop
    Fletchworth Gate
    Burnsall Road
    CV5 6SP Coventry
    Hunter Terrace
    West Midlands
    England
    Mar 05, 2020
    Fletchworth Gate
    Burnsall Road
    CV5 6SP Coventry
    Hunter Terrace
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stuart Michael Insley
    11 Highdown Road
    CV31 1XT Leamington Spa
    Highdown House
    Warwickshire
    England
    Apr 06, 2016
    11 Highdown Road
    CV31 1XT Leamington Spa
    Highdown House
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Vivienne Frances Insley
    11 Highdown Road
    CV31 1XT Leamington Spa
    Highdown House
    Warwickshire
    England
    Apr 06, 2016
    11 Highdown Road
    CV31 1XT Leamington Spa
    Highdown House
    Warwickshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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