CLAYBROOK COMPUTING LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1UH
Company number 01287205
Status Active
Incorporation Date 19 November 1976
Company Type Private Limited Company
Address SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Guy Richard Wakeley as a director on 19 June 2015 ANNOTATION Clarification The document is a duplicate of the AP01 that was registered on 26/08/2015 . The most likely internet sites of CLAYBROOK COMPUTING LIMITED are www.claybrookcomputing.co.uk, and www.claybrook-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Balcombe Rail Station is 4.3 miles; to Salfords (Surrey) Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.5 miles; to Redhill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claybrook Computing Limited is a Private Limited Company. The company registration number is 01287205. Claybrook Computing Limited has been working since 19 November 1976. The present status of the company is Active. The registered address of Claybrook Computing Limited is Sutherland House Russell Way Crawley West Sussex Rh10 1uh. . DAVID VENUS & COMPANY LLP is a Secretary of the company. STIER, John is a Director of the company. WAKELEY, Guy Richard is a Director of the company. WILLIAMS, Richard Mark is a Director of the company. Secretary ATHERTON, Sharon Anne has been resigned. Secretary BURGER, Richard John has been resigned. Secretary BURGESS, Keith John has been resigned. Secretary SALTER, James Anthony has been resigned. Secretary STAHELIN, Peter Charles has been resigned. Secretary SWABEY, Peter Kenneth has been resigned. Secretary TREGANOWAN, Richard William has been resigned. Director BARKER, Ronald Ernest has been resigned. Director BELGROVE, Anthony Richard has been resigned. Director BINGHAM, Paul Brian has been resigned. Director BURGER, Richard John has been resigned. Director FISHMAN, Alan Seymour has been resigned. Director HINDLEY, Martyn John has been resigned. Director HUTCHISON, Michael John has been resigned. Director JONES, Frank Stevenson has been resigned. Director KELLY, James has been resigned. Director MARNOCH, Alasdair has been resigned. Director MAWHINNEY, David Dunbar has been resigned. Director MEADES, Derek Leslie has been resigned. Director NELSON, Ian David has been resigned. Director PAYTON, Michael Brian has been resigned. Director ROBINSON, Timothy Michael has been resigned. Director RUDZITIS, Susan Brigitta has been resigned. Director STORY, Wayne Andrew has been resigned. Director TILLSON, David has been resigned. Director WESTWOOD, Roger Malcolm has been resigned. Director WILSON, Alan John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 20 September 2013

Director
STIER, John
Appointed Date: 19 June 2015
59 years old

Director
WAKELEY, Guy Richard
Appointed Date: 19 June 2015
55 years old

Director
WILLIAMS, Richard Mark
Appointed Date: 14 February 2014
59 years old

Resigned Directors

Secretary
ATHERTON, Sharon Anne
Resigned: 31 July 2013
Appointed Date: 23 February 2007

Secretary
BURGER, Richard John
Resigned: 06 April 1994

Secretary
BURGESS, Keith John
Resigned: 08 July 2005
Appointed Date: 15 February 2000

Secretary
SALTER, James Anthony
Resigned: 08 February 2006
Appointed Date: 08 July 2005

Secretary
STAHELIN, Peter Charles
Resigned: 23 February 2007
Appointed Date: 08 February 2006

Secretary
SWABEY, Peter Kenneth
Resigned: 20 September 2013
Appointed Date: 01 August 2013

Secretary
TREGANOWAN, Richard William
Resigned: 15 February 2000
Appointed Date: 06 April 1994

Director
BARKER, Ronald Ernest
Resigned: 31 October 2010
82 years old

Director
BELGROVE, Anthony Richard
Resigned: 18 September 1997
Appointed Date: 06 April 1994
83 years old

Director
BINGHAM, Paul Brian
Resigned: 31 January 2014
Appointed Date: 04 October 2012
68 years old

Director
BURGER, Richard John
Resigned: 01 March 2004
81 years old

Director
FISHMAN, Alan Seymour
Resigned: 06 April 1994
83 years old

Director
HINDLEY, Martyn John
Resigned: 20 February 2015
Appointed Date: 03 December 2012
63 years old

Director
HUTCHISON, Michael John
Resigned: 08 July 2005
Appointed Date: 06 April 1994
78 years old

Director
JONES, Frank Stevenson
Resigned: 14 March 2006
Appointed Date: 29 March 2004
79 years old

Director
KELLY, James
Resigned: 31 March 2001
Appointed Date: 09 May 1994
76 years old

Director
MARNOCH, Alasdair
Resigned: 31 May 2012
Appointed Date: 02 June 2006
62 years old

Director
MAWHINNEY, David Dunbar
Resigned: 04 October 2012
Appointed Date: 28 October 2010
70 years old

Director
MEADES, Derek Leslie
Resigned: 31 May 2006
Appointed Date: 22 July 2005
73 years old

Director
NELSON, Ian David
Resigned: 08 July 2005
Appointed Date: 01 April 1995
74 years old

Director
PAYTON, Michael Brian
Resigned: 08 July 2005
Appointed Date: 01 April 2002
66 years old

Director
ROBINSON, Timothy Michael
Resigned: 19 April 2010
Appointed Date: 01 February 2006
62 years old

Director
RUDZITIS, Susan Brigitta
Resigned: 31 January 2015
Appointed Date: 14 February 2014
63 years old

Director
STORY, Wayne Andrew
Resigned: 31 October 2013
Appointed Date: 01 June 2012
65 years old

Director
TILLSON, David
Resigned: 08 July 2005
75 years old

Director
WESTWOOD, Roger Malcolm
Resigned: 08 July 2005
Appointed Date: 06 April 1994
80 years old

Director
WILSON, Alan John
Resigned: 06 April 1994
77 years old

Persons With Significant Control

Equiniti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYBROOK COMPUTING LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Appointment of Guy Richard Wakeley as a director on 19 June 2015
  • ANNOTATION Clarification The document is a duplicate of the AP01 that was registered on 26/08/2015

14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

10 Nov 2015
Satisfaction of charge 012872050014 in full
...
... and 175 more events
23 Oct 1986
Registered office changed on 23/10/86 from: 40 west street reigate surrey

22 Feb 1978
Company name changed\certificate issued on 22/02/78
04 Jul 1977
Memorandum of association
25 May 1977
New secretary appointed
19 Nov 1976
Incorporation

CLAYBROOK COMPUTING LIMITED Charges

18 June 2013
Charge code 0128 7205 0014
Delivered: 25 June 2013
Status: Satisfied on 10 November 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
27 January 2010
Fixed and floating security document
Delivered: 1 February 2010
Status: Satisfied on 21 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Fixed and floating security document
Delivered: 17 April 2008
Status: Satisfied on 29 January 2010
Persons entitled: Calyon, as Security Trustee for the Benefit of the Senior Finance Parties
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Fixed and floating security document
Delivered: 9 May 2007
Status: Satisfied on 29 January 2010
Persons entitled: Calyon as Security Trustee for the Benefit of the Senior Finance Parties
Description: Fixed and floating charges over the undertaking and all…
12 July 2005
Fixed and floating security document
Delivered: 14 July 2005
Status: Satisfied on 29 January 2010
Persons entitled: Calyon as Security Trustee for the Benefit of the Senior Finance Parties, the Mezzanine Finance Parties and the Pik Noteholders
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied on 13 December 2005
Persons entitled: Societe Generale (Whether for Its Own Account or as Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Debenture
Delivered: 12 October 2000
Status: Satisfied on 13 December 2005
Persons entitled: Societe Generale
Description: .. fixed and floating charges over the undertaking and all…
12 March 1990
Mortgage
Delivered: 16 March 1990
Status: Satisfied on 23 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H k/a redeham hall redehall road burstow horley surrey…
2 November 1989
Single debenture
Delivered: 8 November 1989
Status: Satisfied on 7 September 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1988
Legal charge
Delivered: 24 August 1988
Status: Satisfied on 3 November 1990
Persons entitled: Barclays Bank PLC
Description: Redeham hall redehall road burstow surrey T.N. SY254644.
3 March 1987
Deed of further charge
Delivered: 13 March 1987
Status: Satisfied on 2 November 1988
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land and property known as redeham hall, redehall road…
14 February 1986
First legal mortgage
Delivered: 27 February 1986
Status: Satisfied on 2 November 1988
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land and property situate at and k/a redeham hall…
14 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 2 November 1988
Persons entitled: R J Burger R E Barker A J Wilson
Description: Redeham hall, burstow, surrey title no sy 254644.
14 December 1983
Debenture
Delivered: 28 December 1983
Status: Satisfied on 25 April 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…