CLAXTON COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

CLAXTON COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08441706

Incorporation date

12/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gaia Energy Centre, Delabole, Cornwall PL33 9DACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon29/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon18/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Cessation of Emma Louise Claxton as a person with significant control on 2025-06-06
dot icon06/06/2025
Cessation of William Roland Claxton as a person with significant control on 2025-06-06
dot icon06/06/2025
Termination of appointment of William Roland Claxton as a director on 2025-05-23
dot icon06/06/2025
Appointment of Mr Harvey Joe Tregidgo as a director on 2025-05-23
dot icon06/06/2025
Registered office address changed from Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ to Gaia Energy Centre Delabole Cornwall PL33 9DA on 2025-06-06
dot icon06/06/2025
Appointment of Mr Simon James Gillett as a director on 2025-05-23
dot icon06/06/2025
Appointment of Ms Melanie Jane Stringer as a director on 2025-05-23
dot icon06/06/2025
Notification of Balaena Ltd as a person with significant control on 2025-05-23
dot icon06/06/2025
Director's details changed for Mr Harvey Joe Tregidgo on 2025-05-23
dot icon06/06/2025
Secretary's details changed for Ms Melanie Jane Stringer on 2025-05-23
dot icon06/06/2025
Termination of appointment of Emma Louise Claxton as a director on 2025-05-23
dot icon06/06/2025
Appointment of Ms Melanie Jane Stringer as a secretary on 2025-05-23
dot icon06/06/2025
Director's details changed for Ms Melanie Jane Stringer on 2025-05-23
dot icon06/06/2025
Director's details changed for Mr Simon James Gillett on 2025-05-23
dot icon28/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/06/2020
Registration of charge 084417060001, created on 2020-06-18
dot icon14/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/06/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon11/04/2013
Appointment of Emma Louise Claxton as a director
dot icon11/04/2013
Appointment of William Roland Claxton as a director
dot icon15/03/2013
Termination of appointment of Barbara Kahan as a director
dot icon12/03/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
23.07K
-
0.00
125.26K
-
2022
13
32.78K
-
0.00
11.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringer, Melanie Jane
Director
23/05/2025 - Present
8
Gillett, Simon James
Director
23/05/2025 - Present
27
Claxton, William Roland
Director
12/03/2013 - 23/05/2025
2
Claxton, Emma Louise
Director
21/03/2013 - 23/05/2025
-
Tregidgo, Harvey Joe
Director
23/05/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAXTON COMPOSITES LIMITED

CLAXTON COMPOSITES LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at Gaia Energy Centre, Delabole, Cornwall PL33 9DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAXTON COMPOSITES LIMITED?

toggle

CLAXTON COMPOSITES LIMITED is currently Active. It was registered on 12/03/2013 .

Where is CLAXTON COMPOSITES LIMITED located?

toggle

CLAXTON COMPOSITES LIMITED is registered at Gaia Energy Centre, Delabole, Cornwall PL33 9DA.

What does CLAXTON COMPOSITES LIMITED do?

toggle

CLAXTON COMPOSITES LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for CLAXTON COMPOSITES LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-12 with updates.