CLAYLENS MILLS LTD

Register to unlock more data on OkredoRegister

CLAYLENS MILLS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07783328

Incorporation date

22/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon17/03/2026
Appointment of a voluntary liquidator
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Statement of affairs
dot icon04/09/2025
Registered office address changed from 153 Main Road Biggin Hill Westerham TN16 3JP England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-04
dot icon11/06/2025
Termination of appointment of Tony Mills as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Tony Mills as a director on 2025-06-01
dot icon11/10/2024
Change of details for Mr Allan James Mills as a person with significant control on 2024-10-11
dot icon11/10/2024
Notification of Susan Patricia Mills as a person with significant control on 2024-10-11
dot icon11/10/2024
Notification of Tony Mills as a person with significant control on 2024-10-11
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-09-30
dot icon26/04/2022
Satisfaction of charge 077833280002 in full
dot icon19/01/2022
Notification of Allan James Mills as a person with significant control on 2022-01-17
dot icon18/01/2022
Withdrawal of a person with significant control statement on 2022-01-18
dot icon29/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon05/07/2018
Resolutions
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon15/03/2018
Termination of appointment of Susan Patricia Mills as a director on 2018-03-02
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2017
Registration of charge 077833280002, created on 2017-02-10
dot icon12/01/2017
Satisfaction of charge 077833280001 in full
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Registered office address changed from , Britannia House Roberts Mews, Orpington, Kent, BR6 0JP to 153 Main Road Biggin Hill Westerham TN16 3JP on 2016-09-26
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Registration of charge 077833280001, created on 2016-01-27
dot icon04/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/07/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Director's details changed for Mr Allen James Mills on 2014-05-29
dot icon29/05/2014
Director's details changed for Mr Allen James Mills on 2014-05-29
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon11/12/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/10/2013
Appointment of Mrs Susan Patricia Mills as a director
dot icon04/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Allen James Mills on 2012-02-17
dot icon12/10/2011
Appointment of Mr Allen James Mills as a director
dot icon22/09/2011
Termination of appointment of Andrew Davis as a director
dot icon22/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
147.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
22/09/2011 - 22/09/2011
3388
Mills, Allen James
Director
22/09/2011 - Present
6
Mills, Susan Patricia
Director
16/04/2013 - 02/03/2018
1
Mills, Tony
Director
01/06/2025 - 04/06/2025
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYLENS MILLS LTD

CLAYLENS MILLS LTD is an(a) Liquidation company incorporated on 22/09/2011 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYLENS MILLS LTD?

toggle

CLAYLENS MILLS LTD is currently Liquidation. It was registered on 22/09/2011 .

Where is CLAYLENS MILLS LTD located?

toggle

CLAYLENS MILLS LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does CLAYLENS MILLS LTD do?

toggle

CLAYLENS MILLS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAYLENS MILLS LTD?

toggle

The latest filing was on 17/03/2026: Appointment of a voluntary liquidator.