CLAYDON COURT LTD

Register to unlock more data on OkredoRegister

CLAYDON COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758342

Incorporation date

23/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk IP6 0AECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1992)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/01/2026
Registered office address changed from Chase House Elmstead Market Colchester Essex CO7 7DZ United Kingdom to Claydon Court Old Ipswich Road, Claydon Ipswich Suffolk IP6 0AE on 2026-01-27
dot icon26/01/2026
Director's details changed for Mr Richard Parker on 2026-01-24
dot icon26/01/2026
Change of details for Mr Richard Parker as a person with significant control on 2026-01-26
dot icon23/01/2026
Secretary's details changed
dot icon25/11/2025
Satisfaction of charge 027583420007 in full
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Amended total exemption full accounts made up to 2021-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/01/2025
Second filing of a statement of capital following an allotment of shares on 2021-05-20
dot icon15/01/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon15/01/2025
Amended total exemption full accounts made up to 2022-12-31
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/01/2022
Termination of appointment of Laura Elizabeth Parker as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Matthew Alan Parker as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of James Edward Parker as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Hannah Louise Parker as a director on 2021-12-31
dot icon12/06/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Change of share class name or designation
dot icon12/06/2021
Resolutions
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Change of name notice
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Appointment of Matthew Alan Parker as a director on 2020-08-01
dot icon04/08/2020
Appointment of James Edward Parker as a director on 2020-08-01
dot icon04/08/2020
Appointment of Hannah Louise Parker as a director on 2020-08-01
dot icon04/08/2020
Director's details changed for Mrs Ann Parker on 2020-08-01
dot icon04/08/2020
Termination of appointment of Richard Andrew Parker as a secretary on 2020-08-01
dot icon04/08/2020
Appointment of Ms Laura Elizabeth Parker as a director on 2020-08-01
dot icon22/05/2020
Registered office address changed from Chase House, Colchester Road Elmstead Colchester Essex CO7 7DZ to Chase House Elmstead Market Colchester Essex CO7 7DZ on 2020-05-22
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Registration of a charge with Charles court order to extend. Charge code 027583420007, created on 2018-04-27
dot icon20/04/2018
Satisfaction of charge 5 in full
dot icon20/04/2018
Satisfaction of charge 3 in full
dot icon20/04/2018
Satisfaction of charge 2 in full
dot icon20/04/2018
Satisfaction of charge 4 in full
dot icon20/04/2018
Satisfaction of charge 6 in full
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/02/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Certificate of change of name
dot icon28/04/2014
Change of name notice
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/02/2010
Director's details changed for Richard Parker on 2010-02-27
dot icon27/02/2010
Director's details changed for Ann Parker on 2010-02-27
dot icon13/08/2009
Return made up to 17/01/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 17/01/08; full list of members
dot icon08/02/2008
Location of debenture register
dot icon08/02/2008
Location of register of members
dot icon08/02/2008
Registered office changed on 08/02/08 from: claydon court, old ipswich road claydon ipswich suffolk IP6 0AE
dot icon14/01/2008
Registered office changed on 14/01/08 from: 61 station road sudbury suffolk CO10 2SP
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 17/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon25/01/2006
Location of debenture register
dot icon25/01/2006
Location of register of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: chase house, colchester road elmstead market colchester essex CO7 7DZ
dot icon24/11/2005
Return made up to 23/10/05; full list of members
dot icon24/11/2005
Location of register of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: 61 station road sudbury suffolk CO10 2SP
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Registered office changed on 27/05/05 from: 82C east hill colchester essex CO1 2QW
dot icon07/03/2005
Resolutions
dot icon07/03/2005
£ ic 45000/37750 01/02/05 £ sr 7250@1=7250
dot icon07/12/2004
Return made up to 23/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 23/10/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 23/10/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/09/2002
£ ic 70000/47000 31/03/02 £ sr 23000@1=23000
dot icon16/04/2002
Certificate of change of name
dot icon11/03/2002
Registered office changed on 11/03/02 from: chase court claydon campus old ipswich road ipswich IP6 0AE
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon13/11/2001
Return made up to 23/10/01; full list of members
dot icon02/07/2001
Accounts for a small company made up to 2001-03-31
dot icon21/06/2001
Certificate of change of name
dot icon15/06/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon05/12/2000
Return made up to 23/10/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Certificate of change of name
dot icon23/03/2000
Return made up to 23/10/99; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
New director appointed
dot icon04/08/1999
Registered office changed on 04/08/99 from: chase court old ipswich road claydon ipswich IP6 0AR
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/11/1998
Registered office changed on 13/11/98 from: chase house colchester road elmstead market colchester,essex.CO7 7DZ
dot icon05/11/1998
Return made up to 23/10/98; full list of members
dot icon13/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 23/10/97; no change of members
dot icon11/06/1997
Director resigned
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Return made up to 23/10/96; full list of members
dot icon11/07/1996
Ad 31/12/95--------- £ si 44850@1=44850 £ ic 150/45000
dot icon23/02/1996
Certificate of change of name
dot icon14/02/1996
Nc inc already adjusted 31/12/95
dot icon14/02/1996
Resolutions
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Return made up to 23/10/95; no change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/11/1995
Particulars of mortgage/charge
dot icon10/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 23/10/94; full list of members
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Ad 03/11/93--------- £ si 50@1=50 £ ic 100/150
dot icon11/11/1993
Return made up to 23/10/93; full list of members
dot icon24/08/1993
Ad 20/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1993
Registered office changed on 05/07/93 from: 67 chapel road tip tree colchester CO5 ord
dot icon17/06/1993
Accounting reference date notified as 31/03
dot icon25/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-92.27 % *

* during past year

Cash in Bank

£769.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
566.65K
-
0.00
9.95K
-
2022
1
559.28K
-
0.00
769.00
-
2022
1
559.28K
-
0.00
769.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

559.28K £Descended-1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

769.00 £Descended-92.27 % *

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
Parker, Richard Andrew
Director
03/11/1993 - Present
21
Parker, Ann Elizabeth
Director
04/02/2002 - Present
9
Parker, Richard
Secretary
16/09/1995 - 01/08/2020
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAYDON COURT LTD

CLAYDON COURT LTD is an(a) Active company incorporated on 23/10/1992 with the registered office located at Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk IP6 0AE. There are currently 2 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 CLAYDON COURT LTD?

toggle

CLAYDON COURT LTD is currently Active. It was registered on 23/10/1992 .

Where is CLAYDON COURT LTD located?

toggle

CLAYDON COURT LTD is registered at Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk IP6 0AE.

What does CLAYDON COURT LTD do?

toggle

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

How many employees does CLAYDON COURT LTD have?

toggle

CLAYDON COURT LTD had 1 employees in 2022.

What is the latest filing for CLAYDON COURT LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.