CLAYEWATER PLANNING GROUP LTD

Register to unlock more data on OkredoRegister

CLAYEWATER PLANNING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08575518

Incorporation date

19/06/2013

Size

Micro Entity

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 19/06/2013)
dot icon17/03/2026
Registered office address changed from Grenville House 9 Boutport Street Barnstaple EX31 1TZ United Kingdom to Florence House Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 2026-03-17
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon17/05/2024
Micro company accounts made up to 2023-09-30
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/08/2018
Notification of Brian Webber as a person with significant control on 2017-11-30
dot icon29/06/2018
Certificate of change of name
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon27/06/2018
Director's details changed for Mr Brian Webber on 2018-06-18
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/05/2018
Registered office address changed from 82 st. John Street London EC1M 4JN to Grenville House 9 Boutport Street Barnstaple EX31 1TZ on 2018-05-04
dot icon10/01/2018
Appointment of Mr Brian Webber as a director on 2017-11-30
dot icon10/01/2018
Termination of appointment of Katherine Mary Marland as a director on 2017-11-30
dot icon09/01/2018
Cessation of Kevin Daniel Mccarthy as a person with significant control on 2017-11-30
dot icon09/01/2018
Cessation of Alexander Paul Disney Marland as a person with significant control on 2017-11-30
dot icon09/01/2018
Termination of appointment of Kevin Daniel Mccarthy as a director on 2017-11-30
dot icon09/01/2018
Termination of appointment of Joanne Louise Mccarthy as a director on 2017-11-30
dot icon09/01/2018
Termination of appointment of Katherine Mary Marland as a director on 2017-11-30
dot icon09/01/2018
Termination of appointment of Alexander Paul Disney Marland as a director on 2017-11-30
dot icon29/06/2017
Notification of Kevin Daniel Mccarthy as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Notification of Alexander Paul Disney Marland as a person with significant control on 2016-04-06
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/05/2015
Resolutions
dot icon27/05/2015
Change of share class name or designation
dot icon27/05/2015
Appointment of Katherine Mary Marland as a director on 2015-04-29
dot icon27/05/2015
Appointment of Mrs Joanne Louise Mccarthy as a director on 2015-04-29
dot icon09/05/2015
Director's details changed for Mr Kevin Daniel Mccarthy on 2015-01-01
dot icon23/04/2015
Registration of charge 085755180002, created on 2015-04-20
dot icon18/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/11/2014
Registration of charge 085755180001, created on 2014-11-11
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/06/2013
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon19/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Brian
Director
30/11/2017 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYEWATER PLANNING GROUP LTD

CLAYEWATER PLANNING GROUP LTD is an(a) Active company incorporated on 19/06/2013 with the registered office located at Florence House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon EX31 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYEWATER PLANNING GROUP LTD?

toggle

CLAYEWATER PLANNING GROUP LTD is currently Active. It was registered on 19/06/2013 .

Where is CLAYEWATER PLANNING GROUP LTD located?

toggle

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

What does CLAYEWATER PLANNING GROUP LTD do?

toggle

CLAYEWATER PLANNING GROUP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLAYEWATER PLANNING GROUP LTD?

toggle

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