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

CLAYDON HOLDINGS LIMITED

10 FOUNTAINE COURT MOOR POND PIECE, AMPTHILL, BEDFORD, MK45 2GQ,
Company Registration Number
02171331
Private Limited Company
Active

Company Overview

About Claydon Holdings Ltd
CLAYDON HOLDINGS LIMITED was founded on 1987-09-30 and has its registered office in Bedford. The organisation's status is listed as "Active". Claydon Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAYDON HOLDINGS LIMITED
 
Legal Registered Office
10 FOUNTAINE COURT MOOR POND PIECE
AMPTHILL
BEDFORD
MK45 2GQ
Other companies in HP19
 
Filing Information
Company Number 02171331
Company ID Number 02171331
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:17:34
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.
Companies with same name CLAYDON HOLDINGS LIMITED
The following companies were found which have the same name as CLAYDON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYDON HOLDINGS PTY LTD Active Company formed on the 2014-02-18
Claydon Holdings, Inc. Delaware Unknown

Company Officers of CLAYDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BERNARD SMETHAM
Company Secretary 2012-12-02
DAVID WILLIAM GRIEF
Director 2006-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RICHARD NEWTON LAMB
Company Secretary 2006-10-03 2012-12-02
GRAHAM BERNARD SMETHAM
Director 2006-10-03 2012-12-02
GILLIAN SUSAN HITCHINGS
Company Secretary 1991-12-25 2006-10-03
GILLIAN SUSAN HITCHINGS
Director 1999-07-01 2006-10-03
LIONEL EDWARD HITCHINGS
Director 1991-12-25 2006-10-03
IAN ROBERT SALLOWS
Director 1991-12-25 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM GRIEF CLAYDON ALUMINIUM SYSTEMS LIMITED Director 2008-06-05 CURRENT 2007-05-10 Liquidation
DAVID WILLIAM GRIEF TRAK SPECIAL PROJECTS LIMITED Director 2005-04-06 CURRENT 2005-04-04 Liquidation
DAVID WILLIAM GRIEF TRAK GROUP LIMITED Director 2003-01-28 CURRENT 2003-01-28 Dissolved 2017-04-10
DAVID WILLIAM GRIEF YEADON DOMES (UK) LIMITED Director 2000-09-07 CURRENT 2000-06-01 Active - Proposal to Strike off
DAVID WILLIAM GRIEF TRAK BUILD LIMITED Director 2000-05-05 CURRENT 1998-04-29 Liquidation
DAVID WILLIAM GRIEF TRAK RESIDENTIAL LIMITED Director 2000-02-29 CURRENT 1998-04-29 Liquidation
DAVID WILLIAM GRIEF TRAK CONSTRUCTION LIMITED Director 1999-11-04 CURRENT 1995-08-03 Liquidation
DAVID WILLIAM GRIEF POWERHOPE LIMITED Director 1992-05-29 CURRENT 1989-12-19 Active - Proposal to Strike off
DAVID WILLIAM GRIEF RAFFORM (EASTERN) LIMITED Director 1991-06-19 CURRENT 1978-02-01 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 79 st. Neots Road Eaton Ford St. Neots PE19 7AL England
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 17a the Broadway Hatfield AL9 5HZ England
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10990
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10990
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1 EDISON ROAD RABANS LANE IND.ESTATE AYLESBURY BUCKS HP19 8TE
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1 EDISON ROAD RABANS LANE IND.ESTATE AYLESBURY BUCKS HP19 8TE
2016-02-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10990
2016-01-18AR0125/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10990
2015-01-09AR0125/12/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10990
2014-01-21AR0125/12/13 ANNUAL RETURN FULL LIST
2013-11-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0125/12/12 ANNUAL RETURN FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMETHAM
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMETHAM
2013-01-14AP03Appointment of Mr Graham Bernard Smetham as company secretary
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME LAMB
2012-02-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0125/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0125/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-23AR0125/12/09 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIEF / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SMETHAM / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIEF / 01/01/2010
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1.EDISON ROAD, RABANS LANE IND.ESTATE, AYLESBURY, BUCKS. HP19 8TE
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-14363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2007-02-14288bSECRETARY RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-12-14225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-15363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-03-07363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-17363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-17SRES01ALTER MEM AND ARTS 22/01/99
1999-05-17SRES01ADOPT MEM AND ARTS 22/01/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLAYDON HOLDINGS 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 CLAYDON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-10 Outstanding TRAK CONSTRUCTION LIMITED
LEGAL MORTGAGE 1998-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CLAYDON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYDON HOLDINGS LIMITED
Trademarks
We have not found any records of CLAYDON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYDON HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as CLAYDON HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLAYDON HOLDINGS 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 CLAYDON HOLDINGS 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 CLAYDON HOLDINGS 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.
    Other companies at postcode MK45 2GQ