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
Resigned Directors
Director
KELLY, James
Resigned: 31 March 2001
Appointed Date: 09 May 1994
76 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
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…