CLAYDON HOLDINGS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5HZ

Company number 02171331
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 17A THE BROADWAY, HATFIELD, ENGLAND, AL9 5HZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Registered office address changed from 1 Edison Road Rabans Lane Ind.Estate Aylesbury Bucks HP19 8TE to 17a the Broadway Hatfield AL9 5HZ on 3 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CLAYDON HOLDINGS LIMITED are www.claydonholdings.co.uk, and www.claydon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Claydon Holdings Limited is a Private Limited Company. The company registration number is 02171331. Claydon Holdings Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Claydon Holdings Limited is 17a The Broadway Hatfield England Al9 5hz. . SMETHAM, Graham Bernard is a Secretary of the company. GRIEF, David William is a Director of the company. Secretary HITCHINGS, Gillian Susan has been resigned. Secretary LAMB, Graeme Richard Newton has been resigned. Director HITCHINGS, Gillian Susan has been resigned. Director HITCHINGS, Lionel Edward has been resigned. Director SALLOWS, Ian Robert has been resigned. Director SMETHAM, Graham Bernard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMETHAM, Graham Bernard
Appointed Date: 02 December 2012

Director
GRIEF, David William
Appointed Date: 03 October 2006
63 years old

Resigned Directors

Secretary
HITCHINGS, Gillian Susan
Resigned: 03 October 2006

Secretary
LAMB, Graeme Richard Newton
Resigned: 02 December 2012
Appointed Date: 03 October 2006

Director
HITCHINGS, Gillian Susan
Resigned: 03 October 2006
Appointed Date: 01 July 1999
85 years old

Director
HITCHINGS, Lionel Edward
Resigned: 03 October 2006
89 years old

Director
SALLOWS, Ian Robert
Resigned: 03 October 2006
77 years old

Director
SMETHAM, Graham Bernard
Resigned: 02 December 2012
Appointed Date: 03 October 2006
67 years old

Persons With Significant Control

Mr Graham Bernard Smetham
Notified on: 25 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Grief Bsc (Hons)
Notified on: 25 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAYDON HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
03 Jan 2017
Registered office address changed from 1 Edison Road Rabans Lane Ind.Estate Aylesbury Bucks HP19 8TE to 17a the Broadway Hatfield AL9 5HZ on 3 January 2017
12 Feb 2016
Total exemption full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,990

14 Nov 2015
Total exemption full accounts made up to 31 December 2014
...
... and 99 more events
20 Nov 1987
Director resigned;new director appointed

20 Nov 1987
Secretary resigned;new secretary appointed

20 Nov 1987
Registered office changed on 20/11/87 from: 2 baches street london N1 6UB

13 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

CLAYDON HOLDINGS LIMITED Charges

6 August 2007
Debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Trak Construction Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1998
Legal mortgage
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a grove farmhouse and land adjoining…
29 April 1988
Legal mortgage
Delivered: 9 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate in edison road aylesbury bucks, and/or…