CLAYBELL LIMITED

Register to unlock more data on OkredoRegister

CLAYBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08229113

Incorporation date

26/09/2012

Size

Group

Contacts

Registered address

Registered address

Unit 1 Europa Business Park Maidstone Road, Kingston, Milton Keynes MK10 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2012)
dot icon13/11/2025
Appointment of Miss Ana Lucia Melo Verde as a director on 2025-09-30
dot icon12/11/2025
Termination of appointment of Ludovic Michel Rene Reysset as a director on 2025-09-30
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/03/2025
Memorandum and Articles of Association
dot icon28/03/2025
Resolutions
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-05-03 with updates
dot icon20/03/2023
Termination of appointment of Jane Louise Rayner as a director on 2023-03-17
dot icon15/01/2023
Appointment of Mr Jason Robert Belmont as a director on 2023-01-02
dot icon14/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/11/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon26/10/2022
Termination of appointment of Ricardo Filipe Gonçalves Pereira De Sousa Carvalho as a director on 2022-10-21
dot icon26/10/2022
Appointment of Ludovic Michel Rene Reysset as a director on 2022-10-21
dot icon01/07/2022
Confirmation statement made on 2022-05-03 with updates
dot icon29/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon13/10/2021
Notification of Sonae Sgps Sa as a person with significant control on 2021-10-13
dot icon13/10/2021
Withdrawal of a person with significant control statement on 2021-10-13
dot icon28/09/2021
Appointment of Ricardo Filipe Gonçalves Pereira De Sousa Carvalho as a director on 2021-09-06
dot icon28/09/2021
Appointment of Jean-Baptiste Francis Bachelerie as a director on 2021-09-06
dot icon28/09/2021
Termination of appointment of John Andrew Jackson as a director on 2021-09-06
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon11/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon30/10/2020
Termination of appointment of Mario Giannotta as a director on 2020-09-30
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon06/04/2020
Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Unit 1 Europa Business Park Maidstone Road Kingston Milton Keynes MK10 0BD on 2020-04-06
dot icon02/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon25/11/2019
Resolutions
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon28/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon14/09/2018
Termination of appointment of Alexander Lapushner as a director on 2018-09-01
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon15/02/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon07/09/2017
Group of companies' accounts made up to 2017-05-31
dot icon24/07/2017
Termination of appointment of Richard Henry Loebenberg as a director on 2017-05-31
dot icon24/07/2017
Termination of appointment of Richard Henry Loebenberg as a secretary on 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/02/2017
Director's details changed for Mr John Andrew Jackson on 2016-12-23
dot icon28/10/2016
Satisfaction of charge 082291130001 in full
dot icon24/10/2016
Group of companies' accounts made up to 2016-05-31
dot icon11/05/2016
Director's details changed for Alexander Lapushner on 2015-05-01
dot icon09/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon26/04/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon18/09/2015
Group of companies' accounts made up to 2015-05-31
dot icon12/08/2015
Secretary's details changed for Richard Henry Loebenberg on 2015-06-05
dot icon12/08/2015
Director's details changed for Mr Richard Henry Loebenberg on 2015-06-05
dot icon11/08/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon06/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/06/2015
Director's details changed for Alexander Lapushner on 2015-05-01
dot icon06/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon20/03/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon13/03/2014
Appointment of Jane Louise Rayner as a director
dot icon04/03/2014
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon21/11/2013
Registered office address changed from C/O Solomon Taylor & Shaw 3 Coach House Yard Hampstead High Street London NW3 1QD United Kingdom on 2013-11-21
dot icon04/11/2013
Appointment of Richard Henry Loebenberg as a secretary
dot icon04/11/2013
Previous accounting period shortened from 2013-09-30 to 2013-05-31
dot icon21/10/2013
Registration of charge 082291130001
dot icon29/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Mehmet Duren as a director
dot icon04/01/2013
Appointment of Mr Richard Henry Loebenberg as a director
dot icon24/12/2012
Appointment of Alexander Lapushner as a director
dot icon19/12/2012
Appointment of Mr Mehmet Resat Duren as a director
dot icon17/12/2012
Appointment of Mario Giannotta as a director
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon13/12/2012
Appointment of John Jackson as a director on 2012-12-04
dot icon13/12/2012
Termination of appointment of Raymond Taylor as a director
dot icon13/12/2012
Resolutions
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon26/09/2012
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duren, Mehmet Resat
Director
03/12/2012 - 19/05/2013
17
Taylor, Raymond Carl
Director
26/09/2012 - 04/12/2012
17
Rayner, Jane Louise
Director
01/12/2013 - 17/03/2023
2
Belmont, Jason Robert
Director
02/01/2023 - Present
2
Bachelerie, Jean-Baptiste Francis
Director
06/09/2021 - Present
1

Persons with Significant Control

1
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 CLAYBELL LIMITED

CLAYBELL LIMITED is an(a) Active company incorporated on 26/09/2012 with the registered office located at Unit 1 Europa Business Park Maidstone Road, Kingston, Milton Keynes MK10 0BD. 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 CLAYBELL LIMITED?

toggle

CLAYBELL LIMITED is currently Active. It was registered on 26/09/2012 .

Where is CLAYBELL LIMITED located?

toggle

CLAYBELL LIMITED is registered at Unit 1 Europa Business Park Maidstone Road, Kingston, Milton Keynes MK10 0BD.

What does CLAYBELL LIMITED do?

toggle

CLAYBELL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLAYBELL LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of Miss Ana Lucia Melo Verde as a director on 2025-09-30.