Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.H.CLAYDON LIMITED
Company Information for

R.H.CLAYDON LIMITED

SAXHAM INDUSTRIAL ESTATE, SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6RZ,
Company Registration Number
00944192
Private Limited Company
Active

Company Overview

About R.h.claydon Ltd
R.H.CLAYDON LIMITED was founded on 1968-12-13 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". R.h.claydon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.H.CLAYDON LIMITED
 
Legal Registered Office
SAXHAM INDUSTRIAL ESTATE
SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP28 6RZ
Other companies in IP28
 
Filing Information
Company Number 00944192
Company ID Number 00944192
Date formed 1968-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 18:07:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.H.CLAYDON LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RAYMOND MASKELL
Company Secretary 2015-07-27
ELIZABETH INA BECK
Director 2011-08-01
DOREEN ALICE CLAYDON
Director 1991-08-12
MICHAEL HUGH CLAYDON
Director 2002-05-01
RUBY CLAYDON
Director 2018-07-10
COLIN REGINALD CLEMENTS
Director 2011-10-01
CLIVE RAYMOND MASKELL
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROLLAND PARKER
Director 2011-10-01 2016-07-20
ROYSTON HUGH CLAYDON
Director 1991-08-12 2015-04-16
JEREMY LANGTON GILKS
Company Secretary 2014-11-11 2015-04-01
JEREMY LANGTON GILKS
Director 2014-10-13 2015-04-01
DOREEN ALICE CLAYDON
Company Secretary 1991-08-12 2014-11-11
ELIZABETH INA BECK
Director 1991-08-12 2003-10-12
MICHAEL HUGH CLAYDON
Director 1991-08-12 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGH CLAYDON FOX OUSDEN LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 009441920035
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MISS LYDIA ROSE CLAYDON
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 009441920033
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920033
2021-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009441920024
2021-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009441920024
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920032
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REGINALD CLEMENTS
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920031
2018-07-16AP01DIRECTOR APPOINTED MISS RUBY CLAYDON
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009441920026
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009441920023
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920030
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920030
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920029
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920028
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920027
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-18PSC04Change of details for Mr Michael Hugh Claydon as a person with significant control on 2016-11-16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 957522
2017-06-07SH02Statement of capital on 2017-04-07 GBP957,522
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920026
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920025
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2016-07-01AP01DIRECTOR APPOINTED MR CLIVE RAYMOND MASKELL
2016-07-01AP01DIRECTOR APPOINTED MR CLIVE RAYMOND MASKELL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1257522
2015-08-12AR0112/08/15 FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLAYDON
2015-08-12AR0112/08/15 FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLAYDON
2015-07-27AP03SECRETARY APPOINTED MR CLIVE RAYMOND MASKELL
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920024
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GILKS
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GILKS
2014-11-11AP03SECRETARY APPOINTED MR JEREMY LANGTON GILKS
2014-11-11AP01DIRECTOR APPOINTED MR JEREMY LANGTON GILKS
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY DOREEN CLAYDON
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1257522
2014-09-09AR0112/08/14 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-13RES01ADOPT ARTICLES 29/07/2014
2014-08-13SH0129/07/14 STATEMENT OF CAPITAL GBP 1257522
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009441920023
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-08-16AR0112/08/13 FULL LIST
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-08-31AR0112/08/12 FULL LIST
2012-08-31AD02SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-10-05AP01DIRECTOR APPOINTED MR COLIN REGINALD CLEMENTS
2011-10-05AP01DIRECTOR APPOINTED MR JOHN ROLLAND PARKER
2011-08-18AR0112/08/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED ELIZABETH INA BECK
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-13AR0112/08/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-13AD02SAIL ADDRESS CREATED
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HUGH CLAYDON / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CLAYDON / 12/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ALICE CLAYDON / 12/08/2010
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-0288(2)CAPITALS NOT ROLLED UP
2009-08-28363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/08
2008-09-08363sRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS; AMEND
2007-09-05363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-01-09123NC INC ALREADY ADJUSTED 11/12/06
2007-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-09RES04£ NC 100000/1000000
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363sRETURN MADE UP TO 12/08/05; NO CHANGE OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 12/08/04; NO CHANGE OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27288bDIRECTOR RESIGNED
2003-08-19363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to R.H.CLAYDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.H.CLAYDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-05-09 Outstanding ELZABETH INA BECK
2015-06-25 Outstanding ELIZABETH BECK
2013-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2013-02-21 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2011-12-23 Satisfied MICHAEL HUGH CLAYDON, ELIZABETH INA BECK AND T.M.TRUSTEES LIMITED
LEGAL CHARGE 2008-08-01 Satisfied MICHAEL CLAYDON, ELIZABETH INA BECK AND JLT TRUSTEES LIMITED AS TRUSTEES OF THE CLAYDON PENSION SCHEME
LEGAL CHARGE 2008-08-01 Satisfied MICHAEL CLAYDON,ELIZABETH INA BECKS AND JLT TRUSTEES LIMITED AS TRUSTEES OF THE CLAYDON PENSION SCHEME 2510
MORTGAGE 2006-01-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-08-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-11-04 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10TH APRIL 1997 1997-01-07 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 22ND MAY 1991 1996-11-11 Satisfied BARCLAYS BANK PLC
FIRST FIXED AND FLOATING CHARGE 1996-11-06 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
LEGAL CHARGE 1995-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-05-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-06-15 Satisfied BIRMINGHAM MIDSHIRES MORTGAGE ASSET NO 1 LIMITED
MORTGAGE 1986-10-24 Satisfied BIRMINGHAM MIDSHIRES MORTGAGE ASSET NO 1 LIMITED
MORTGAGE 1984-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.H.CLAYDON LIMITED

Intangible Assets
Patents
We have not found any records of R.H.CLAYDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H.CLAYDON LIMITED
Trademarks
We have not found any records of R.H.CLAYDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H.CLAYDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as R.H.CLAYDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.H.CLAYDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.H.CLAYDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.H.CLAYDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.