CLAYBROOK LIMITED

Register to unlock more data on OkredoRegister

CLAYBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222752

Incorporation date

24/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Strode Business Centre, Strode Road Plympton, Plymouth, Devon PL7 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon09/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon08/05/2024
Director's details changed for Andrew Eric Neil Ware on 2024-05-07
dot icon05/04/2024
Satisfaction of charge 14 in full
dot icon30/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/12/2021
Satisfaction of charge 15 in full
dot icon21/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon06/06/2019
Director's details changed for Mr Matthew Grendon Capps on 2019-06-06
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/09/2017
Director's details changed for Mr Matthew Grendon Capps on 2017-09-22
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Matthew Grendon Capps on 2016-06-01
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/08/2014
Change of share class name or designation
dot icon29/08/2014
Resolutions
dot icon07/08/2014
Registration of charge 042227520018, created on 2014-07-18
dot icon11/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Satisfaction of charge 3 in full
dot icon06/12/2013
Satisfaction of charge 1 in full
dot icon06/12/2013
Satisfaction of charge 2 in full
dot icon06/12/2013
Satisfaction of charge 4 in full
dot icon06/12/2013
Satisfaction of charge 5 in full
dot icon06/12/2013
Satisfaction of charge 6 in full
dot icon06/12/2013
Satisfaction of charge 8 in full
dot icon06/12/2013
Satisfaction of charge 7 in full
dot icon06/12/2013
Satisfaction of charge 10 in full
dot icon06/12/2013
Satisfaction of charge 11 in full
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/03/2013
Termination of appointment of John Eccles as a director
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon27/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Matthew Grendon Capps on 2012-05-24
dot icon27/06/2012
Director's details changed for Andrew Eric Neil Ware on 2012-05-24
dot icon27/06/2012
Director's details changed for Mr David Edwin Sykes on 2012-05-24
dot icon27/06/2012
Director's details changed for Mr John Anthony Eccles on 2012-05-24
dot icon27/06/2012
Secretary's details changed for Mr David Edwin Sykes on 2012-05-24
dot icon23/05/2012
Accounts for a small company made up to 2011-10-31
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/08/2011
Accounts for a small company made up to 2010-10-31
dot icon09/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/08/2010
Full accounts made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/06/2010
Director's details changed for Andrew Eric Neil Ware on 2010-05-24
dot icon28/06/2010
Director's details changed for Mr John Anthony Eccles on 2010-05-24
dot icon16/06/2010
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/09/2009
Resolutions
dot icon06/07/2009
Accounts for a small company made up to 2008-09-30
dot icon04/06/2009
Return made up to 24/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / john eccles / 25/10/2004
dot icon25/06/2008
Accounts for a small company made up to 2007-09-30
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon29/05/2008
Director's change of particulars / john eccles / 01/05/2008
dot icon05/09/2007
£ ic 5000/4000 13/08/07 £ sr 1000@1=1000
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Director resigned
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon29/04/2007
Accounts for a small company made up to 2006-09-30
dot icon15/11/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 24/05/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-09-30
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon25/05/2005
Registered office changed on 25/05/05 from: britannic house 51 north hill plymouth PL4 8HZ
dot icon14/03/2005
Accounts for a small company made up to 2004-09-30
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon11/06/2004
Return made up to 24/05/04; full list of members
dot icon24/01/2004
Director's particulars changed
dot icon15/08/2003
Director's particulars changed
dot icon19/06/2003
Return made up to 24/05/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/11/2002
Particulars of mortgage/charge
dot icon10/08/2002
Director's particulars changed
dot icon07/06/2002
Return made up to 24/05/02; full list of members
dot icon07/06/2002
Registered office changed on 07/06/02 from: britannic house 51 north hill plymouth devon PL4 8HZ
dot icon19/04/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon17/01/2002
Ad 17/07/01--------- £ si 4998@1=4998 £ ic 2/5000
dot icon31/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon08/06/2001
Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-19.50 % *

* during past year

Cash in Bank

£184,761.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.11M
-
0.00
209.26K
-
2022
5
6.28M
-
0.00
229.50K
-
2023
5
6.42M
-
0.00
184.76K
-
2023
5
6.42M
-
0.00
184.76K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

6.42M £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.76K £Descended-19.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, David Edwin
Director
07/06/2001 - Present
5
Capps, Matthew Grendon
Director
07/06/2001 - Present
6
Ware, Andrew Eric Neil
Director
07/06/2001 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAYBROOK LIMITED

CLAYBROOK LIMITED is an(a) Active company incorporated on 24/05/2001 with the registered office located at Strode Business Centre, Strode Road Plympton, Plymouth, Devon PL7 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYBROOK LIMITED?

toggle

CLAYBROOK LIMITED is currently Active. It was registered on 24/05/2001 .

Where is CLAYBROOK LIMITED located?

toggle

CLAYBROOK LIMITED is registered at Strode Business Centre, Strode Road Plympton, Plymouth, Devon PL7 4JN.

What does CLAYBROOK LIMITED do?

toggle

CLAYBROOK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLAYBROOK LIMITED have?

toggle

CLAYBROOK LIMITED had 5 employees in 2023.

What is the latest filing for CLAYBROOK LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-10-31.