CLAYBROOKE LIMITED

Register to unlock more data on OkredoRegister

CLAYBROOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00823029

Incorporation date

14/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1964)
dot icon02/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Second filing of Confirmation Statement dated 2022-11-23
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
23/11/22 Statement of Capital gbp 196
dot icon01/12/2022
Termination of appointment of Malcolm Charles Loach as a director on 2022-10-23
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Malcolm Charles Loach as a secretary on 2022-10-10
dot icon11/10/2022
Appointment of Mr Charles Glyn Thomas as a secretary on 2022-10-10
dot icon11/10/2022
Registered office address changed from 40 Midgley Drive Four Oaks Sutton Coldfield West Midlands B74 2TW to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2022-10-11
dot icon08/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Director's details changed for Mr Michael Charles Cleaver on 2019-05-01
dot icon21/03/2019
Director's details changed for Mr Michael Charles Cleaver on 2019-03-20
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon03/09/2018
Director's details changed for Mr Michael Charles Cleaver on 2018-08-27
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon08/11/2017
Satisfaction of charge 6 in full
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Resolutions
dot icon01/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mister Malcolm Charles Loach on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr Michael Charles Cleaver on 2009-12-09
dot icon21/10/2009
Accounts for a small company made up to 2009-03-31
dot icon17/09/2009
Director's change of particulars / michael cleaver / 17/09/2009
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon16/01/2009
Registered office changed on 16/01/2009 from oak tree road A46 eastern by pass binley coventry west midlands CV3 2RR
dot icon14/01/2009
Certificate of change of name
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2007-12-31
dot icon27/11/2007
Return made up to 23/11/07; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
Return made up to 23/11/06; full list of members
dot icon07/09/2006
Accounts for a small company made up to 2005-12-31
dot icon05/12/2005
Return made up to 23/11/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 23/11/04; full list of members
dot icon16/11/2004
Resolutions
dot icon15/11/2004
Director's particulars changed
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/12/2003
Return made up to 23/11/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2002-12-31
dot icon02/12/2002
Return made up to 23/11/02; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/11/2001
Return made up to 23/11/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Return made up to 23/11/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon18/08/1999
Resolutions
dot icon18/08/1999
£ ic 20196/196 02/08/99 £ sr 20000@1=20000
dot icon06/08/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Resolutions
dot icon19/01/1999
Director resigned
dot icon18/01/1999
£ ic 20208/20196 01/12/98 £ sr 12@1=12
dot icon02/12/1998
Return made up to 23/11/98; full list of members
dot icon02/12/1998
£ sr 12@1 03/04/98
dot icon02/12/1998
Resolutions
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon07/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon05/12/1997
Return made up to 23/11/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/12/1996
Return made up to 23/11/96; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Registered office changed on 10/05/96 from: brandon road, binley, coventry, CV3 2AL
dot icon17/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon28/11/1995
Return made up to 23/11/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 10/12/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Return made up to 10/12/93; no change of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 10/12/92; full list of members
dot icon03/11/1992
Auditor's resignation
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon08/10/1992
Full accounts made up to 1991-11-30
dot icon03/09/1992
New director appointed
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Registered office changed on 14/04/92 from: busbridge farm house, hambledon road, godalming, surrey GU7 1XQ
dot icon14/04/1992
Nc inc already adjusted 08/04/92
dot icon14/04/1992
Ad 08/04/92--------- £ si 20000@1=20000 £ ic 200/20200
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Accounting reference date extended from 30/11 to 31/12
dot icon10/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon11/03/1992
Full accounts made up to 1990-11-30
dot icon03/01/1992
Return made up to 10/12/91; no change of members
dot icon18/10/1991
Certificate of change of name
dot icon09/01/1991
Return made up to 10/12/90; full list of members
dot icon21/11/1990
Full accounts made up to 1989-11-30
dot icon12/11/1990
New director appointed
dot icon06/09/1990
New director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon05/09/1990
Particulars of mortgage/charge
dot icon20/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1990
Registered office changed on 26/04/90 from: 77 mortlake high street, london, SW14 8HL
dot icon13/10/1989
Accounts for a dormant company made up to 1988-11-30
dot icon13/10/1989
Return made up to 09/10/89; full list of members
dot icon20/07/1989
Accounting reference date shortened from 05/04 to 30/11
dot icon20/04/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon05/04/1989
New director appointed
dot icon28/11/1988
Return made up to 21/09/88; full list of members
dot icon02/11/1988
Accounts made up to 1988-04-05
dot icon30/11/1987
Accounts for a dormant company made up to 1987-04-05
dot icon30/11/1987
Return made up to 28/09/87; full list of members
dot icon29/10/1987
Resolutions
dot icon22/12/1986
Secretary resigned;new secretary appointed
dot icon22/12/1986
Registered office changed on 22/12/86 from: alcester road, stratford-upon-avon, warwickshire
dot icon04/11/1986
Full accounts made up to 1985-04-05
dot icon24/10/1986
Full accounts made up to 1986-04-05
dot icon24/10/1986
Return made up to 18/09/86; full list of members
dot icon14/10/1964
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+53.84 % *

* during past year

Cash in Bank

£15,529.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
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
2
66.53K
-
0.00
33.90K
-
2022
2
94.91K
-
0.00
10.09K
-
2023
1
81.36K
-
0.00
15.53K
-
2023
1
81.36K
-
0.00
15.53K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

81.36K £Descended-14.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.53K £Ascended53.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CLAYBROOKE LIMITED

CLAYBROOKE LIMITED is an(a) Active company incorporated on 14/10/1964 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYBROOKE LIMITED?

toggle

CLAYBROOKE LIMITED is currently Active. It was registered on 14/10/1964 .

Where is CLAYBROOKE LIMITED located?

toggle

CLAYBROOKE LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CLAYBROOKE LIMITED do?

toggle

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

How many employees does CLAYBROOKE LIMITED have?

toggle

CLAYBROOKE LIMITED had 1 employees in 2023.

What is the latest filing for CLAYBROOKE LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-23 with no updates.