CLAYMENT LIMITED

Register to unlock more data on OkredoRegister

CLAYMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605583

Incorporation date

02/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clandon Golf Club, Epsom Road, Guildford, Surrey GU4 7AACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon26/03/2026
Replacement filing of PSC01 for Mr Guy Buckley
dot icon25/03/2026
Replacement filing of PSC01 for Mr Guy Buckley
dot icon01/03/2026
Notification of Guy Buckley as a person with significant control on 2026-01-12
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon15/05/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon08/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon04/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon22/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon15/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/01/2018
Appointment of Mr Paul Stephens as a secretary on 2018-01-16
dot icon20/01/2018
Termination of appointment of Gordon Grandison as a secretary on 2018-01-16
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon01/08/2017
Satisfaction of charge 1 in full
dot icon01/08/2017
Satisfaction of charge 2 in full
dot icon02/07/2017
Director's details changed for Mr Paul Scott Stephens on 2017-06-29
dot icon13/05/2017
Termination of appointment of Guy Buckley as a director on 2017-05-12
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/03/2016
Director's details changed for Mr Paul Scott Stephens on 2016-03-13
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/10/2015
Sub-division of shares on 2015-08-11
dot icon07/09/2015
Change of share class name or designation
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon07/09/2015
Appointment of Paul Stephens as a director on 2015-08-11
dot icon07/09/2015
Resolutions
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/03/2015
Registered office address changed from , No.1 London Bridge, London, SE1 9BG to Clandon Golf Club Epsom Road Guildford Surrey GU4 7AA on 2015-03-21
dot icon21/03/2015
Termination of appointment of Michael Brendan Ferris as a secretary on 2014-12-31
dot icon19/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/02/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon10/11/2014
Registered office address changed from , 19 Cavendish Square, London, W1A 2AW to Clandon Golf Club Epsom Road Guildford Surrey GU4 7AA on 2014-11-10
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-06-18
dot icon17/07/2013
Termination of appointment of Michael Ferris as a director
dot icon17/07/2013
Resolutions
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon01/11/2011
Appointment of Mr Gordon Grandison as a secretary
dot icon24/10/2011
Termination of appointment of Alfred Buckley as a director
dot icon14/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon29/12/2009
Director's details changed for Guy Buckley on 2009-12-02
dot icon29/12/2009
Director's details changed for Geoffrey John Henry Legouix on 2009-12-02
dot icon29/12/2009
Director's details changed for Paul Springall on 2009-12-02
dot icon29/12/2009
Director's details changed for Michael Brendan Ferris on 2009-12-02
dot icon29/12/2009
Director's details changed for Alfred Henry Buckley on 2009-12-02
dot icon18/11/2009
Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 2009-11-18
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 02/12/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 02/12/07; full list of members
dot icon06/11/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon21/06/2007
Ad 18/05/07--------- £ si 399998@1=399998 £ ic 2/400000
dot icon21/06/2007
Nc inc already adjusted 17/05/07
dot icon21/06/2007
Resolutions
dot icon10/04/2007
Return made up to 02/12/06; full list of members
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon14/11/2006
Director's particulars changed
dot icon05/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Resolutions
dot icon28/06/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon13/01/2006
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 02/12/04; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon03/04/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon02/03/2004
Ad 24/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon04/02/2004
New director appointed
dot icon02/02/2004
Registered office changed on 02/02/04 from:\10 hazelwood heights, oxted, surrey RH8 0QQ
dot icon02/02/2004
Return made up to 02/12/03; full list of members
dot icon12/01/2004
Resolutions
dot icon19/08/2003
New director appointed
dot icon19/05/2003
Resolutions
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Secretary resigned
dot icon12/12/2002
Registered office changed on 12/12/02 from:\6-8 underwood street, london, N1 7JQ
dot icon02/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

17
2023
change arrow icon-31.27 % *

* during past year

Cash in Bank

£113,033.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.30M
-
0.00
92.04K
-
2022
12
1.46M
-
0.00
164.46K
-
2023
17
1.58M
-
0.00
113.03K
-
2023
17
1.58M
-
0.00
113.03K
-

Employees

2023

Employees

17 Ascended42 % *

Net Assets(GBP)

1.58M £Ascended8.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.03K £Descended-31.27 % *

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
Legouix, Geoffrey John Henry
Director
16/05/2007 - Present
14
Stephens, Paul Scott
Director
11/08/2015 - Present
59
Springall, Paul
Director
18/05/2007 - Present
2

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+
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 CLAYMENT LIMITED

CLAYMENT LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at Clandon Golf Club, Epsom Road, Guildford, Surrey GU4 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYMENT LIMITED?

toggle

CLAYMENT LIMITED is currently Active. It was registered on 02/12/2002 .

Where is CLAYMENT LIMITED located?

toggle

CLAYMENT LIMITED is registered at Clandon Golf Club, Epsom Road, Guildford, Surrey GU4 7AA.

What does CLAYMENT LIMITED do?

toggle

CLAYMENT LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CLAYMENT LIMITED have?

toggle

CLAYMENT LIMITED had 17 employees in 2023.

What is the latest filing for CLAYMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement filing of PSC01 for Mr Guy Buckley.