CLAYDEN ENGINEERING LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DU
Company number 01314582
Status Active
Incorporation Date 23 May 1977
Company Type Private Limited Company
Address SCANDINAVIAN WAY, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 8DU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLAYDEN ENGINEERING LIMITED are www.claydenengineering.co.uk, and www.clayden-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Great Coates Rail Station is 3 miles; to Habrough Rail Station is 3.9 miles; to Grimsby Town Rail Station is 4.8 miles; to Cleethorpes Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clayden Engineering Limited is a Private Limited Company. The company registration number is 01314582. Clayden Engineering Limited has been working since 23 May 1977. The present status of the company is Active. The registered address of Clayden Engineering Limited is Scandinavian Way Stallingborough Grimsby North East Lincolnshire Dn41 8du. . MOFFITT, David Michael is a Secretary of the company. MOFFITT, David Michael is a Director of the company. SANDERSON, Mark is a Director of the company. Secretary CLARK, Susan Jane has been resigned. Director BERESFORD, Colin Peter has been resigned. Director CLARK, Ernest Stephen has been resigned. Director CLARK, Susan Jane has been resigned. Director CROW, Robert Michael has been resigned. Director HOTCHKIN, Michael Graham has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MOFFITT, David Michael
Appointed Date: 26 March 2008

Director

Director
SANDERSON, Mark
Appointed Date: 01 January 2005
66 years old

Resigned Directors

Secretary
CLARK, Susan Jane
Resigned: 26 March 2008

Director
BERESFORD, Colin Peter
Resigned: 30 April 1999
81 years old

Director
CLARK, Ernest Stephen
Resigned: 26 March 2008
80 years old

Director
CLARK, Susan Jane
Resigned: 26 March 2008
83 years old

Director
CROW, Robert Michael
Resigned: 11 November 2003
76 years old

Director
HOTCHKIN, Michael Graham
Resigned: 11 August 2004
Appointed Date: 01 February 2001
60 years old

Persons With Significant Control

D And K International Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CLAYDEN ENGINEERING LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 11 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,698

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
17 Jun 1987
Return made up to 02/04/87; full list of members

12 Feb 1987
Particulars of mortgage/charge

20 Jun 1986
Accounts for a small company made up to 31 March 1985

20 Jun 1986
Return made up to 03/04/86; full list of members

23 May 1977
Incorporation

CLAYDEN ENGINEERING LIMITED Charges

25 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on south side of scandinavian way…
6 November 1990
Legal charge
Delivered: 15 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece or parcel of f/h land together with warehouse erected…
9 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the south side of…
26 August 1983
Debenture
Delivered: 6 September 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 August 1982
Charge
Delivered: 3 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…