CLAYTON-MUNROE LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 5XL

Company number 01814914
Status Active
Incorporation Date 10 May 1984
Company Type Private Limited Company
Address 2B BURKE ROAD, TOTNES INDUSTRIAL ESTATE, TOTNES, DEVON, TQ9 5XL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Peter Murry Watts on 23 February 2017; Micro company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of CLAYTON-MUNROE LIMITED are www.claytonmunroe.co.uk, and www.clayton-munroe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Clayton Munroe Limited is a Private Limited Company. The company registration number is 01814914. Clayton Munroe Limited has been working since 10 May 1984. The present status of the company is Active. The registered address of Clayton Munroe Limited is 2b Burke Road Totnes Industrial Estate Totnes Devon Tq9 5xl. . WATTS, Christine is a Secretary of the company. WATTS, Peter Murray is a Director of the company. Secretary FRATER, Mark James Stephen has been resigned. Secretary FRATER, Rebbecca Susan has been resigned. Secretary WATTS, Peter Murry has been resigned. Director FRATER, Mark James Stephen has been resigned. Director PARSONS, David George has been resigned. Director WATERHOUSE, Jane Ann has been resigned. Director WATERHOUSE, Mark Richard has been resigned. Director WATTS, Peter Murry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WATTS, Christine
Appointed Date: 11 November 2000

Director
WATTS, Peter Murray
Appointed Date: 11 November 2000
71 years old

Resigned Directors

Secretary
FRATER, Mark James Stephen
Resigned: 02 July 1997
Appointed Date: 31 December 1993

Secretary
FRATER, Rebbecca Susan
Resigned: 31 December 1993

Secretary
WATTS, Peter Murry
Resigned: 11 November 2000
Appointed Date: 25 April 1997

Director
FRATER, Mark James Stephen
Resigned: 02 July 1997
72 years old

Director
PARSONS, David George
Resigned: 11 November 2000
Appointed Date: 01 January 1997
87 years old

Director
WATERHOUSE, Jane Ann
Resigned: 10 November 2000
60 years old

Director
WATERHOUSE, Mark Richard
Resigned: 18 August 1998
Appointed Date: 01 June 1997
64 years old

Director
WATTS, Peter Murry
Resigned: 11 November 2000
71 years old

Persons With Significant Control

Mr Peter Murray Watts
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CLAYTON-MUNROE LIMITED Events

24 Feb 2017
Director's details changed for Peter Murry Watts on 23 February 2017
29 Sep 2016
Micro company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
29 Sep 2015
Micro company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000

...
... and 82 more events
19 Aug 1988
Registered office changed on 19/08/88 from: 48 high street totnes devon TQ9 5NP

28 Oct 1987
Full accounts made up to 31 December 1986

22 May 1987
Return made up to 29/04/87; full list of members

11 Aug 1986
Full accounts made up to 31 December 1985

11 Aug 1986
Return made up to 01/12/85; full list of members

CLAYTON-MUNROE LIMITED Charges

30 January 2003
Floating charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Peter Murray Watts Norwich Union Trustees Limited
Description: Undertaking and all property and assets present and future…
19 April 1993
Single debenture
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1993
First fixed charge on book debts
Delivered: 9 February 1993
Status: Outstanding
Persons entitled: Alex Lawrie Factors Limited
Description: First fixed charge on all book and other debts and the…