CLAYEWATER HOMES LTD

Register to unlock more data on OkredoRegister

CLAYEWATER HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06719634

Incorporation date

09/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Florence House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon EX31 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon17/03/2026
Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to Florence House Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 2026-03-17
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/01/2025
Change of details for Cwhl Ltd as a person with significant control on 2025-01-03
dot icon25/11/2024
Previous accounting period shortened from 2024-02-27 to 2024-02-26
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/07/2022
Previous accounting period extended from 2021-10-31 to 2022-02-28
dot icon19/05/2022
Satisfaction of charge 067196340018 in full
dot icon14/04/2022
Notification of Cwhl Ltd as a person with significant control on 2022-03-31
dot icon06/04/2022
Resolutions
dot icon05/04/2022
Cessation of Brian Webber as a person with significant control on 2022-03-31
dot icon15/02/2022
Registration of charge 067196340018, created on 2022-02-14
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon11/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/06/2020
Satisfaction of charge 067196340017 in full
dot icon20/05/2020
Satisfaction of charge 067196340016 in full
dot icon20/05/2020
Registration of charge 067196340017, created on 2020-05-18
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/01/2020
Registration of charge 067196340016, created on 2020-01-27
dot icon10/01/2020
Termination of appointment of Pauline Jane Webber as a secretary on 2020-01-10
dot icon10/01/2020
Termination of appointment of Pauline Jane Webber as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Michael James Webber as a director on 2020-01-10
dot icon10/01/2020
Appointment of Mr Brian Webber as a secretary on 2020-01-10
dot icon26/04/2019
Satisfaction of charge 067196340014 in full
dot icon26/04/2019
Satisfaction of charge 067196340015 in full
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Change of details for Mr Brian Webber as a person with significant control on 2017-12-30
dot icon31/01/2018
Cessation of Pauline Jane Webber as a person with significant control on 2017-12-30
dot icon31/01/2018
Cessation of Michael James Webber as a person with significant control on 2017-12-30
dot icon11/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon01/12/2017
Registration of charge 067196340014, created on 2017-11-30
dot icon01/12/2017
Registration of charge 067196340015, created on 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon08/08/2017
Satisfaction of charge 067196340012 in full
dot icon05/06/2017
Satisfaction of charge 067196340007 in full
dot icon05/06/2017
Satisfaction of charge 067196340009 in full
dot icon05/06/2017
Satisfaction of charge 067196340008 in full
dot icon05/06/2017
Satisfaction of charge 067196340013 in full
dot icon05/06/2017
Satisfaction of charge 067196340006 in full
dot icon07/03/2017
Registration of charge 067196340013, created on 2017-03-06
dot icon10/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/01/2017
Satisfaction of charge 067196340005 in full
dot icon16/01/2017
Satisfaction of charge 067196340011 in full
dot icon16/01/2017
Satisfaction of charge 067196340010 in full
dot icon02/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/09/2016
Registration of a charge
dot icon07/09/2016
Registration of charge 067196340011, created on 2016-08-24
dot icon07/09/2016
Registration of charge 067196340010, created on 2016-08-24
dot icon06/09/2016
Registration of charge 067196340012, created on 2016-08-24
dot icon16/08/2016
Satisfaction of charge 067196340004 in full
dot icon16/08/2016
Satisfaction of charge 067196340003 in full
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Registration of charge 067196340009, created on 2016-05-26
dot icon02/06/2016
Registration of charge 067196340007, created on 2016-05-27
dot icon02/06/2016
Registration of charge 067196340008, created on 2016-05-27
dot icon01/06/2016
Appointment of Mr Brian Webber as a director on 2016-06-01
dot icon27/05/2016
Registration of charge 067196340006, created on 2016-05-27
dot icon25/04/2016
Satisfaction of charge 067196340002 in full
dot icon25/04/2016
Satisfaction of charge 067196340001 in full
dot icon18/01/2016
Certificate of change of name
dot icon18/01/2016
Change of name notice
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/04/2015
Registration of charge 067196340005, created on 2015-04-13
dot icon24/10/2014
Registration of charge 067196340004, created on 2014-10-08
dot icon24/10/2014
Registration of charge 067196340003, created on 2014-10-08
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/06/2014
Registration of charge 067196340002
dot icon11/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon03/08/2013
Registration of charge 067196340001
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/02/2010
Certificate of change of name
dot icon01/02/2010
Change of name notice
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Mrs Pauline Jane Webber on 2009-10-09
dot icon15/10/2009
Director's details changed for Mrs Pauline Jane Webber on 2009-10-09
dot icon15/10/2009
Director's details changed for Mr Michael James Webber on 2009-10-09
dot icon09/10/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
2.72M
-
0.00
222.14K
-
2023
11
873.15K
-
0.00
1.23M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Brian
Director
01/06/2016 - Present
14
Webber, Michael James
Director
09/10/2008 - 10/01/2020
1
Webber, Pauline Jane
Director
09/10/2008 - 10/01/2020
1
Webber, Pauline Jane
Secretary
09/10/2008 - 10/01/2020
1
Webber, Brian
Secretary
10/01/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLAYEWATER HOMES LTD

CLAYEWATER HOMES LTD is an(a) Active company incorporated on 09/10/2008 with the registered office located at Florence House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon EX31 3TD. There are currently 2 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 CLAYEWATER HOMES LTD?

toggle

CLAYEWATER HOMES LTD is currently Active. It was registered on 09/10/2008 .

Where is CLAYEWATER HOMES LTD located?

toggle

CLAYEWATER HOMES LTD is registered at Florence House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon EX31 3TD.

What does CLAYEWATER HOMES LTD do?

toggle

CLAYEWATER HOMES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLAYEWATER HOMES LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to Florence House Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 2026-03-17.