Company Information for CLAYGRO LTD
GROUND FLOOR WESSEX HOUSE, PIXASH LANE, KEYNSHAM, BRISTOL, BS31 1TP,
|
Company Registration Number
03865469
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLAYGRO LTD | ||||
Legal Registered Office | ||||
GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BRISTOL BS31 1TP Other companies in BS31 | ||||
Previous Names | ||||
|
Company Number | 03865469 | |
---|---|---|
Company ID Number | 03865469 | |
Date formed | 1999-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 17:30:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAYGRO EXTERIORS LTD. | 23 WESTFALL CRES. OKOTOKS ALBERTA T1S 1V5 | Active | Company formed on the 2014-04-17 | |
CLAYGROUND COLLECTIVE LIMITED | FLAT 1 9 BIRCHINGTON ROAD CROUCH END LONDON N8 8HR | Active | Company formed on the 2007-11-06 | |
CLAYGROUND, INC. | 4044 WILLOWAY PL BLOOMFIELD HILLS Michigan 48302 | UNKNOWN | Company formed on the 0000-00-00 | |
CLAYGROUND COMMUNICATIONS PRIVATE LIMITED | H-24 II FLOOR BLOCK - H KAILASH COLONY DELHI Delhi 110065 | ACTIVE | Company formed on the 2012-02-23 | |
CLAYGROUND INC. THE | 209 BATTERY STREET BURLINGTON VT 05401 | Dissolved | Company formed on the 1998-12-14 | |
CLAYGROUND LLC | North Carolina | Unknown | ||
CLAYGROUND CERAMICS INCORPORATED | New Jersey | Unknown | ||
CLAYGROUND INC | RHode Island | Unknown | ||
CLAYGROUND PTY LTD | Active | Company formed on the 2020-11-11 | ||
CLAYGROUND FARM, LLC | 43 british american blvd. Washington LATHAM NY 12110 | Active | Company formed on the 2021-07-22 | |
CLAYGROUND BROOKLYN LLC | 41 STATE STREET SUITE 112 ALBANY NY 12207 | Active | Company formed on the 2023-03-30 | |
CLAYGROUND CERAMICS STUDIO INC | British Columbia | Active | Company formed on the 2023-10-23 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JEFFERY MEAD |
||
STEPHEN JEFFREY MEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN STEPHEN MEAD |
Company Secretary | ||
HAZEL MARY SHAW |
Company Secretary | ||
JACQUELINE ROSE MEAD |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SAINTS HOMES LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
ANCHOR HOUSE KINGSWOOD LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
NEW START LETTINGS (BRISTOL) LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
RAS DEVELOPMENTS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-05-31 | |
BRISTOL SPEEDWAY LIMITED | Director | 2008-07-31 | CURRENT | 2008-04-24 | Dissolved 2015-09-15 | |
ALLMEAD LIMITED | Director | 1997-03-03 | CURRENT | 1997-03-03 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stephen Jeffrey Mead as a person with significant control on 2022-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JEFFERY MEAD on 2022-06-28 | |
CH01 | Director's details changed for Mr Stephen Jeffrey Mead on 2022-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England | |
PSC04 | Change of details for Mr Stephen Jeffrey Mead as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Jeffrey Mead on 2021-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Jeffrey Mead on 2020-11-03 | |
PSC04 | Change of details for Mr Stephen Jeffrey Mead as a person with significant control on 2020-11-03 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM 2 Temple Street Keynsham Bristol BS31 1EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 21/10/2014 | |
CERTNM | Company name changed allmead waste management LTD\certificate issued on 27/10/14 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Stephen Jeffery Mead as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DARREN MEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM Unit 6 Broadmead Lane Ind Est Broadmead Lane Keynsham Bristol BS31 1ST United Kingdom | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Darren Stephen Mead as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAZEL SHAW | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Jeffery Mead on 2010-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL MARY SHAW on 2010-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE ALLMEAD CENTRE, ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XS | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFERY MEAD / 26/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MEAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/10/08 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 7 BROADMEAD LANE INDUSTRIAL ESTATE BROADMEAD LANE, KEYNSHAM BRISTOL AVON BS31 1ST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 41,889 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 94,173 |
Creditors Due Within One Year | 2012-04-30 | £ 94,172 |
Creditors Due Within One Year | 2011-04-30 | £ 94,764 |
Creditors and other liabilities
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 CLAYGRO LTD
Cash Bank In Hand | 2012-04-30 | £ 8,596 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 8,596 |
Current Assets | 2013-04-30 | £ 16,341 |
Current Assets | 2012-04-30 | £ 24,276 |
Current Assets | 2012-04-30 | £ 24,275 |
Current Assets | 2011-04-30 | £ 6,467 |
Debtors | 2013-04-30 | £ 16,341 |
Debtors | 2012-04-30 | £ 15,680 |
Debtors | 2012-04-30 | £ 15,679 |
Debtors | 2011-04-30 | £ 6,443 |
Tangible Fixed Assets | 2012-04-30 | £ 69,091 |
Tangible Fixed Assets | 2012-04-30 | £ 69,091 |
Tangible Fixed Assets | 2011-04-30 | £ 87,998 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CLAYGRO LTD are:
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. |