CLAYTON ENGINEERING LIMITED
POWYS M A BIGLAND (PREPARATIONS) LIMITED

Hellopages » Powys » Powys » LD7 1LP

Company number 01274923
Status Active
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address LUDLOW ROAD, KNIGHTON, POWYS, LD7 1LP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 . The most likely internet sites of CLAYTON ENGINEERING LIMITED are www.claytonengineering.co.uk, and www.clayton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Clayton Engineering Limited is a Private Limited Company. The company registration number is 01274923. Clayton Engineering Limited has been working since 26 August 1976. The present status of the company is Active. The registered address of Clayton Engineering Limited is Ludlow Road Knighton Powys Ld7 1lp. . WATERSON, Alaric is a Director of the company. WHITE, David Frederick Stephen is a Director of the company. Secretary ALLEN, Stephen Dennis has been resigned. Secretary BIGLAND, Edna Amelia has been resigned. Secretary BIGLAND, Madeleine Anne has been resigned. Secretary CLAYTON, Christopher John has been resigned. Director ALLEN, Stephen Dennis has been resigned. Director BIGLAND, Edna Amelia has been resigned. Director BIGLAND, Madeleine Anne has been resigned. Director BIGLAND, Michael Alan has been resigned. Director CLAYTON, Christopher John has been resigned. Director HUGHES, Brian John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WATERSON, Alaric
Appointed Date: 03 October 2000
65 years old

Director
WHITE, David Frederick Stephen
Appointed Date: 01 May 1998
69 years old

Resigned Directors

Secretary
ALLEN, Stephen Dennis
Resigned: 31 December 2015
Appointed Date: 05 January 1999

Secretary
BIGLAND, Edna Amelia
Resigned: 30 April 1995

Secretary
BIGLAND, Madeleine Anne
Resigned: 22 October 1997

Secretary
CLAYTON, Christopher John
Resigned: 05 January 1999
Appointed Date: 22 October 1997

Director
ALLEN, Stephen Dennis
Resigned: 31 December 2015
Appointed Date: 05 July 1999
71 years old

Director
BIGLAND, Edna Amelia
Resigned: 01 May 1997
107 years old

Director
BIGLAND, Madeleine Anne
Resigned: 22 October 1997
Appointed Date: 26 March 1996

Director
BIGLAND, Michael Alan
Resigned: 28 January 1999
78 years old

Director
CLAYTON, Christopher John
Resigned: 20 May 2015
Appointed Date: 22 October 1997
80 years old

Director
HUGHES, Brian John
Resigned: 31 December 2015
Appointed Date: 01 May 1998
71 years old

Persons With Significant Control

Cel Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYTON ENGINEERING LIMITED Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

05 Jan 2016
Termination of appointment of Brian John Hughes as a director on 31 December 2015
05 Jan 2016
Termination of appointment of Stephen Dennis Allen as a secretary on 31 December 2015
...
... and 114 more events
01 May 1987
Accounts for a small company made up to 31 December 1986

01 May 1987
Return made up to 16/04/87; full list of members

03 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
Return made up to 01/04/86; full list of members

26 Aug 1976
Incorporation

CLAYTON ENGINEERING LIMITED Charges

16 February 2004
Assignation of keyman life policy intimation dated 27/02/04 and assignation
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: halifax life LTD policy number: ASSH00005143 date:…
16 February 2004
Assignment of keyman life policy, intimation dated 27 february 2004 and
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life LTD policy number ASSH005144 dated 14/04/03…
16 February 2004
Assignment of keyman life policy, intimation dated 27 february 2004 and
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life limited policy number ASSH007953 dated…
16 February 2004
Assignment of keyman life policy, intimation dated 27 february 2004 and
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life LTD policy number ASSH007319 dated 27/08/2003…
1 April 2003
Legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land to the north side of ludlow road…
1 April 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Legal charge
Delivered: 23 January 1998
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a land to the north of a road leading from…
13 January 1998
Legal charge
Delivered: 23 January 1998
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north side of ludlow road knighton…
13 January 1998
Legal charge
Delivered: 23 January 1998
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land k/a "black meadow" and…
22 October 1997
Legal charge
Delivered: 4 November 1997
Status: Satisfied on 11 February 1998
Persons entitled: Barclays Bank PLC
Description: Land on the north side of ludlow road knighton powys and…
22 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Debenture
Delivered: 5 September 1995
Status: Satisfied on 11 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1992
Legal charge
Delivered: 13 November 1992
Status: Satisfied on 11 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and building on the north side of ludlow road…
3 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 11 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land k/a prices meadow of the…
21 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 11 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings forming part…
18 May 1981
Debenture
Delivered: 21 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
5 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & premises situated at ludlow road, knighton…