Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLAYFULL LIMITED
Company Information for

CLAYFULL LIMITED

UNIT 1, SHERWOOD INDUSTRIAL ESTATE, BONNYRIGG, EH19 3LW,
Company Registration Number
SC151828
Private Limited Company
Active

Company Overview

About Clayfull Ltd
CLAYFULL LIMITED was founded on 1994-07-05 and has its registered office in Bonnyrigg. The organisation's status is listed as "Active". Clayfull Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLAYFULL LIMITED
 
Legal Registered Office
UNIT 1
SHERWOOD INDUSTRIAL ESTATE
BONNYRIGG
EH19 3LW
Other companies in EH19
 
Filing Information
Company Number SC151828
Company ID Number SC151828
Date formed 1994-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB634988489  
Last Datalog update: 2023-10-08 07:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYFULL LIMITED
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 CLAYFULL LIMITED
The following companies were found which have the same name as CLAYFULL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYFULL SOUL CERAMICS LTD. CO. 2896 Vermont 109 Belvidere VT 05442 Active Company formed on the 2021-06-28
CLAYFULLY CREATED LLC Georgia Unknown
CLAYFULLY CREATED LLC Georgia Unknown

Company Officers of CLAYFULL LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MAY MONAGHAN
Director 2017-07-28
TIMOTHY JAMES MORRIS
Director 2017-07-28
CHRISTOPHER SANDER
Director 2017-07-28
PETER JOHN SEMPLE
Director 2001-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SCOTT HOGG
Director 1996-08-30 2017-07-28
MARY BELLAMY HOGG
Company Secretary 1996-08-30 2013-08-31
MARY BELLAMY HOGG
Director 1999-01-01 2013-08-31
NORT HOGG
Director 1994-11-15 1999-01-01
ALAN SCOTT HOGG
Company Secretary 1994-07-06 1996-08-30
MARY BELLAMY HOGG
Director 1994-07-06 1996-08-30
ALAN JOHN STEVENSON
Director 1994-07-13 1996-08-30
YONGYUT SUAYNGAM
Director 1994-07-13 1995-11-17
COSEC LIMITED
Nominated Secretary 1994-07-05 1994-07-06
CODIR LIMITED
Nominated Director 1994-07-05 1994-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
TIMOTHY JAMES MORRIS STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
TIMOTHY JAMES MORRIS WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
TIMOTHY JAMES MORRIS AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
TIMOTHY JAMES MORRIS LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
TIMOTHY JAMES MORRIS SEMARA ESTATES LIMITED Director 2014-05-01 CURRENT 1947-01-01 Active
TIMOTHY JAMES MORRIS QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
TIMOTHY JAMES MORRIS SUB-CO 21 LIMITED Director 2009-11-09 CURRENT 1986-11-04 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 2008-06-24 CURRENT 1937-03-23 Active
TIMOTHY JAMES MORRIS JOHNSON ENVIRONMENTAL LIMITED Director 2008-06-19 CURRENT 1999-07-06 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS JOHNSONS BLUE LIMITED Director 2007-12-28 CURRENT 1998-05-01 Dissolved 2013-08-20
TIMOTHY JAMES MORRIS M.S.H.A. LIMITED Director 2007-12-28 CURRENT 1982-11-23 Dissolved 2014-02-11
TIMOTHY JAMES MORRIS JOHNSON FINANCE LIMITED Director 2007-12-28 CURRENT 1999-10-25 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS J.S.H.A. LIMITED Director 2007-12-28 CURRENT 1985-12-17 Dissolved 2014-02-11
TIMOTHY JAMES MORRIS JOHNSON (CCG) LIMITED Director 2007-12-28 CURRENT 1997-03-24 Dissolved 2015-02-24
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS LIMITED Director 2007-12-28 CURRENT 1998-02-20 Dissolved 2016-12-06
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 2007-12-28 CURRENT 1998-03-24 Dissolved 2016-12-13
TIMOTHY JAMES MORRIS GREASEATERS LIMITED Director 2007-12-28 CURRENT 1978-02-07 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS BRIGHT CLOTHING LIMITED Director 2007-12-28 CURRENT 1975-09-08 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS ELT UNIFORMS LIMITED Director 2007-12-28 CURRENT 1983-03-14 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS SEMARA LIMITED Director 2007-12-28 CURRENT 1917-10-05 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS QUALITY CLEANERS LIMITED Director 2007-12-28 CURRENT 1934-04-30 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS WARRENDER AIRCRAFT SERVICES LIMITED Director 2007-12-28 CURRENT 1955-06-29 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2007-12-28 CURRENT 1979-08-23 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS OXFORD SOFTWARE LIMITED Director 2007-12-28 CURRENT 1981-08-14 Dissolved 2018-01-09
TIMOTHY JAMES MORRIS GREENEARTH CLEANING LIMITED Director 2007-12-28 CURRENT 1992-02-11 Active
TIMOTHY JAMES MORRIS STALBRIDGE LINEN SERVICES LIMITED Director 2007-12-28 CURRENT 1995-02-17 Active
TIMOTHY JAMES MORRIS CLEANOLOGY LIMITED Director 2007-12-28 CURRENT 1935-02-18 Active - Proposal to Strike off
TIMOTHY JAMES MORRIS JOHNSON GROUP PENSION NOMINEES LIMITED Director 2007-12-28 CURRENT 1943-03-02 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP INC (UK) LIMITED Director 2007-12-28 CURRENT 1990-07-04 Active
TIMOTHY JAMES MORRIS JOHNSON INVESTMENT LIMITED Director 2007-12-28 CURRENT 1999-10-25 Active
TIMOTHY JAMES MORRIS JOHNSON HOSPITALITY SERVICES LIMITED Director 2007-12-28 CURRENT 1999-11-08 Active
TIMOTHY JAMES MORRIS ROBOSERVE LIMITED Director 2007-12-28 CURRENT 1967-03-02 Active
TIMOTHY JAMES MORRIS SEMARA NOMINEES LIMITED Director 2007-12-28 CURRENT 1939-06-30 Active
TIMOTHY JAMES MORRIS SEMARA INVESTMENTS LIMITED Director 2007-12-28 CURRENT 1965-10-29 Active
TIMOTHY JAMES MORRIS SEMARA CONTRACT SERVICES LIMITED Director 2007-12-28 CURRENT 1964-10-15 Active
TIMOTHY JAMES MORRIS SEMARA TRUSTEES LIMITED Director 2007-12-28 CURRENT 1968-07-19 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2007-12-28 CURRENT 1884-02-12 Active
TIMOTHY JAMES MORRIS JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 2007-12-28 CURRENT 1906-11-07 Active
TIMOTHY JAMES MORRIS GREENEARTH CLEANING EUROPE LIMITED Director 2007-12-28 CURRENT 1908-02-13 Active
TIMOTHY JAMES MORRIS JSG PLC Director 2007-12-28 CURRENT 1967-07-13 Active
TIMOTHY JAMES MORRIS SEMARA GROUP LIMITED Director 2007-12-28 CURRENT 1984-08-14 Active
TIMOTHY JAMES MORRIS CLIFTON CLEANING LIMITED Director 2007-12-28 CURRENT 1974-02-28 Active
CHRISTOPHER SANDER STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
CHRISTOPHER SANDER BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SEMPLE
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04AP01DIRECTOR APPOINTED MR PETER EGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SANDER
2017-12-01AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2017-12-01AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT HOGG
2017-09-05PSC02Notification of Johnson Service Group Plc as a person with significant control on 2017-07-28
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-08-22CC04Statement of company's objects
2017-08-18AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-08-18PSC07CESSATION OF ALAN SCOTT HOGG AS A PSC
2017-08-18PSC07CESSATION OF ALAN SCOTT HOGG AS A PSC
2017-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-02SH06Cancellation of shares. Statement of capital on 2011-04-27 GBP 68,688
2017-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-26SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 80,831
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 80831
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SCOTT HOGG
2017-06-06SH03Purchase of own shares
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 9481.9593
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 9481.9593
2015-06-25AR0125/06/15 FULL LIST
2015-06-01AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 9481.9593
2014-07-30AR0105/07/14 FULL LIST
2014-04-01AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-05AR0105/07/13 FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY HOGG
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY MARY HOGG
2013-01-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-22AR0105/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BELLAMY HOGG / 01/09/2011
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT HOGG / 01/09/2011
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-21SH0131/08/11 STATEMENT OF CAPITAL GBP 9482
2011-09-08SH0117/08/11 STATEMENT OF CAPITAL GBP 1050
2011-07-13AR0105/07/11 FULL LIST
2011-07-04SH0108/06/11 STATEMENT OF CAPITAL GBP 73513
2011-06-02SH0104/05/11 STATEMENT OF CAPITAL GBP 70847
2011-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-24AR0105/07/10 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY BELLAMY HOGG / 05/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEMPLE / 05/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BELLAMY HOGG / 05/07/2010
2010-02-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-06363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/06
2006-08-21363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-08363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-04RES04£ NC 40000/120000 01/09
2005-01-04123NC INC ALREADY ADJUSTED 01/09/03
2005-01-0488(2)RAD 01/09/03--------- £ SI 43100@1
2004-10-04363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 29 MANOR PLACE EDINBURGH EH3 7DX
2003-07-07363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-05363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-06363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-05363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-09363aRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-07363sRETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS
1998-06-26288bSECRETARY RESIGNED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-17288bDIRECTOR RESIGNED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-29288aNEW DIRECTOR APPOINTED
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-09-02288bDIRECTOR RESIGNED
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038712 Active Licenced property: SHERWOOD INDUSTRIAL ESTATE UNIT 1 BONNYRIGG GB EH19 3LW. Correspondance address: SHERWOOD INDUSTRIAL ESTATE UNITS 1-2 BONNYRIGG GB EH19 3LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLAYFULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-10-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2001-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 CLAYFULL LIMITED

Intangible Assets
Patents
We have not found any records of CLAYFULL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYFULL LIMITED
Trademarks
We have not found any records of CLAYFULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYFULL 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as CLAYFULL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAYFULL 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 CLAYFULL 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 CLAYFULL 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.