CLAYEWATER HOMES LTD
BARNSTAPLE ASSOCIATED COMPLIANCE LIMITED WEBBER CONSTRUCTION (DEVON) LIMITED

Hellopages » Devon » North Devon » EX31 1TZ

Company number 06719634
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1TZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 067196340013, created on 6 March 2017; Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 067196340005 in full. The most likely internet sites of CLAYEWATER HOMES LTD are www.clayewaterhomes.co.uk, and www.clayewater-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Chapelton (Devon) Rail Station is 4.9 miles; to Umberleigh Rail Station is 6.8 miles; to Portsmouth Arms Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayewater Homes Ltd is a Private Limited Company. The company registration number is 06719634. Clayewater Homes Ltd has been working since 09 October 2008. The present status of the company is Active. The registered address of Clayewater Homes Ltd is Grenville House 9 Boutport Street Barnstaple Devon Ex31 1tz. . WEBBER, Pauline Jane is a Secretary of the company. WEBBER, Brian is a Director of the company. WEBBER, Michael James is a Director of the company. WEBBER, Pauline Jane is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WEBBER, Pauline Jane
Appointed Date: 09 October 2008

Director
WEBBER, Brian
Appointed Date: 01 June 2016
53 years old

Director
WEBBER, Michael James
Appointed Date: 09 October 2008
82 years old

Director
WEBBER, Pauline Jane
Appointed Date: 09 October 2008
78 years old

Persons With Significant Control

Mr Michael James Webber
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Jane Webber
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Webber
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

CLAYEWATER HOMES LTD Events

07 Mar 2017
Registration of charge 067196340013, created on 6 March 2017
10 Feb 2017
Total exemption small company accounts made up to 31 October 2016
16 Jan 2017
Satisfaction of charge 067196340005 in full
16 Jan 2017
Satisfaction of charge 067196340010 in full
16 Jan 2017
Satisfaction of charge 067196340011 in full
...
... and 36 more events
15 Oct 2009
Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009
Secretary's details changed for Mrs Pauline Jane Webber on 9 October 2009
15 Oct 2009
Director's details changed for Mrs Pauline Jane Webber on 9 October 2009
15 Oct 2009
Director's details changed for Mr Michael James Webber on 9 October 2009
09 Oct 2008
Incorporation

CLAYEWATER HOMES LTD Charges

6 March 2017
Charge code 0671 9634 0013
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: All that freehold property known as 21 heathfield drive…
24 August 2016
Charge code 0671 9634 0012
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Funding 365 Capital Limited
Description: 21 heathfield drive monkton heathfield taunton t/no…
24 August 2016
Charge code 0671 9634 0011
Delivered: 7 September 2016
Status: Satisfied on 16 January 2017
Persons entitled: Michelle Pretty Mark Pretty
Description: 5 heathfield cottages, west bagborough, taunton title…
24 August 2016
Charge code 0671 9634 0010
Delivered: 7 September 2016
Status: Satisfied on 16 January 2017
Persons entitled: Michelle Pretty Mark Pretty
Description: 5 heathfield cottages, west bagborough, taunton title…
27 May 2016
Charge code 0671 9634 0008
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: (1) all freehold and leasehold property together with all…
27 May 2016
Charge code 0671 9634 0007
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold interest in 118 blackswarth road, bristol BS5…
27 May 2016
Charge code 0671 9634 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Sevcap LTD (07123284)
Description: As a continuing security for the payment and discharge of…
26 May 2016
Charge code 0671 9634 0009
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Funding 365 Capital Limited
Description: 21 heathfield drive monkton heathfield taunton t/n ST201341…
13 April 2015
Charge code 0671 9634 0005
Delivered: 17 April 2015
Status: Satisfied on 16 January 2017
Persons entitled: Timothy Barlett James Stone Farm Study Centre Gillian Jayne Brooks Kenneth Brooks
Description: Land adjoining 1 and 2 heathfield cottages bagborough…
8 October 2014
Charge code 0671 9634 0004
Delivered: 24 October 2014
Status: Satisfied on 16 August 2016
Persons entitled: Bridging Finance Limited
Description: 21 heathfield drive, taunton, somerset…
8 October 2014
Charge code 0671 9634 0003
Delivered: 24 October 2014
Status: Satisfied on 16 August 2016
Persons entitled: Bridging Finance Limited
Description: 21 heathfield drive, taunton, somerset…
3 June 2014
Charge code 0671 9634 0002
Delivered: 6 June 2014
Status: Satisfied on 25 April 2016
Persons entitled: Finance and Credit Corporation Limited Bath and West Finance Limited
Description: Land at westfield house, westfield avenue, barnstaple…
30 July 2013
Charge code 0671 9634 0001
Delivered: 3 August 2013
Status: Satisfied on 25 April 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…