CLAY COLLIERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAY COLLIERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02186293

Incorporation date

02/11/1987

Size

Dormant

Contacts

Registered address

Registered address

210 Pentonville Road, London N1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Ms Caroline Garrett as a director on 2025-10-31
dot icon31/10/2025
Appointment of Ms Catherine Anne Youthed as a secretary on 2025-10-31
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Director's details changed for Mr David Price on 2025-01-29
dot icon29/01/2025
Director's details changed for Miss Celia Rosalind Gough on 2025-01-29
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon07/11/2022
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/12/2021
Termination of appointment of Elaine Margaret Aitken as a secretary on 2021-11-30
dot icon02/12/2021
Appointment of Miss Celia Rosalind Gough as a secretary on 2021-12-01
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/07/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon12/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr David Price as a director on 2021-05-03
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon07/08/2018
Appointment of Miss Celia Rosalind Gough as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Robert Charles Hunt as a director on 2018-07-24
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon15/08/2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 2014-08-12
dot icon15/08/2014
Termination of appointment of Robert Charles Hunt as a secretary on 2014-08-12
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/09/2013
Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 2013-09-25
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Richard Berry as a director
dot icon12/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a director
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 2011-04-11
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/11/2009
Appointment of Mr David Andrew Gerrard as a director
dot icon04/11/2009
Director's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon04/11/2009
Termination of appointment of Axel De Saint Quentin as a director
dot icon04/11/2009
Secretary's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon29/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 17/02/09; full list of members
dot icon31/01/2009
Appointment terminated director john kutner
dot icon23/01/2009
Director appointed richard berry
dot icon14/01/2009
Secretary appointed richard berry
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Appointment terminated secretary robert hunt
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 17/02/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 17/02/07; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 17/02/06; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 17/02/05; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 17/02/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 17/02/03; full list of members
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon23/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB
dot icon21/03/2002
Return made up to 17/02/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 17/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 17/02/00; full list of members
dot icon02/03/2000
New director appointed
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 17/02/99; no change of members
dot icon14/12/1998
Auditor's resignation
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon16/04/1998
Certificate of change of name
dot icon19/03/1998
Return made up to 17/02/98; no change of members
dot icon25/02/1998
Registered office changed on 25/02/98 from: dunston hall, dunston, stafford, ST18 9AB.
dot icon22/12/1997
Director's particulars changed
dot icon16/12/1997
Director resigned
dot icon11/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon05/03/1997
Return made up to 17/02/97; full list of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Director's particulars changed
dot icon06/05/1996
Secretary's particulars changed
dot icon06/03/1996
Return made up to 17/02/96; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon30/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1995
Director resigned;new director appointed
dot icon06/03/1995
Return made up to 17/02/95; no change of members
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/12/1994
Declaration of satisfaction of mortgage/charge
dot icon04/03/1994
Return made up to 17/02/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon17/09/1993
New director appointed
dot icon23/03/1993
Return made up to 17/02/93; full list of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Director resigned
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon15/04/1992
Registered office changed on 15/04/92 from: ketley business park, ketley, telford, shropshire, TE1 4JA.
dot icon26/03/1992
Return made up to 17/02/92; no change of members
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 26/02/91; no change of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: coalmoor works coalmoor little wenlock telford shropshire TF6 5AS
dot icon15/04/1991
Return made up to 26/02/90; full list of members
dot icon15/04/1991
Full accounts made up to 1990-03-31
dot icon09/01/1990
Director resigned
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 17/02/89; full list of members
dot icon16/03/1989
Full accounts made up to 1988-03-31
dot icon23/02/1988
Particulars of mortgage/charge
dot icon18/01/1988
Memorandum and Articles of Association
dot icon14/12/1987
Certificate of change of name
dot icon14/12/1987
Certificate of change of name
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1987
Registered office changed on 11/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Celia Rosalind
Director
25/07/2018 - 31/10/2025
107
Price, David
Director
03/05/2021 - Present
32
Garrett, Caroline
Director
31/10/2025 - Present
45
Gough, Celia Rosalind
Secretary
01/12/2021 - 31/10/2025
-
Youthed, Catherine Anne
Secretary
31/10/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CLAY COLLIERY COMPANY LIMITED

CLAY COLLIERY COMPANY LIMITED is an(a) Active company incorporated on 02/11/1987 with the registered office located at 210 Pentonville Road, London N1 9JY. There are currently 3 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 CLAY COLLIERY COMPANY LIMITED?

toggle

CLAY COLLIERY COMPANY LIMITED is currently Active. It was registered on 02/11/1987 .

Where is CLAY COLLIERY COMPANY LIMITED located?

toggle

CLAY COLLIERY COMPANY LIMITED is registered at 210 Pentonville Road, London N1 9JY.

What does CLAY COLLIERY COMPANY LIMITED do?

toggle

CLAY COLLIERY COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLAY COLLIERY COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Celia Rosalind Gough as a director on 2025-10-31.