CLAYS LTD.

Register to unlock more data on OkredoRegister

CLAYS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00342498

Incorporation date

14/07/1938

Size

Full

Contacts

Registered address

Registered address

Clays Printing Works, Popson Street, Bungay NR35 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1938)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Director's details changed for Mr Maurizio Luca Vercelli Dequarti on 2024-07-04
dot icon05/07/2024
Director's details changed for Mr Mario Francesco Pozzoni on 2024-07-04
dot icon04/07/2024
Satisfaction of charge 003424980002 in full
dot icon04/07/2024
Satisfaction of charge 003424980003 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon24/01/2024
Appointment of Mr Michele Orofino as a director on 2024-01-22
dot icon24/01/2024
Appointment of Mr Michael Victor Levaggi as a director on 2024-01-22
dot icon09/01/2024
Termination of appointment of Jonathan Charles Peter Nowell as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Kate Patricia Mcfarlan as a director on 2023-12-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Director's details changed for Mr Edoardo Cuomo on 2022-05-06
dot icon09/05/2022
Appointment of Mr Edoardo Cuomo as a secretary on 2022-05-06
dot icon09/05/2022
Termination of appointment of John Paul Hulley as a secretary on 2022-05-06
dot icon07/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mr Edoardo Cuomo as a director on 2020-05-04
dot icon14/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon08/11/2018
Registration of charge 003424980004, created on 2018-11-02
dot icon01/11/2018
Resignation of an auditor
dot icon19/09/2018
Appointment of Ms Kate Patricia Mcfarlan as a director on 2018-09-11
dot icon19/09/2018
Appointment of Mr John Paul Hulley as a secretary on 2018-09-11
dot icon19/09/2018
Appointment of Mr Jonathan Charles Peter Nowell as a director on 2018-09-11
dot icon24/08/2018
Registration of charge 003424980002, created on 2018-08-24
dot icon24/08/2018
Registration of charge 003424980003, created on 2018-08-24
dot icon16/08/2018
Registration of charge 003424980001, created on 2018-08-01
dot icon29/06/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon07/06/2018
Appointment of Mr Maurizio Luca Vercelli Dequarti as a director on 2018-06-05
dot icon06/06/2018
Appointment of Mr Mario Francesco Pozzoni as a director on 2018-06-05
dot icon05/06/2018
Director's details changed for Mr John Paul Hulley on 2018-06-05
dot icon22/05/2018
Resolutions
dot icon14/05/2018
Notification of Mario Pozzoni as a person with significant control on 2018-04-30
dot icon10/05/2018
Termination of appointment of Matthew Robert Armitage as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Daniel Fattal as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of Paul Bradley Gray as a director on 2018-04-30
dot icon10/05/2018
Cessation of St Ives Holdings Limited as a person with significant control on 2018-04-30
dot icon10/05/2018
Registered office address changed from One Tudor Street London EC4Y 0AH to Clays Printing Works Popson Street Bungay NR35 1ED on 2018-05-10
dot icon02/05/2018
Resolutions
dot icon18/04/2018
Full accounts made up to 2017-07-28
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon24/10/2017
Termination of appointment of Andrew Mark Spring as a director on 2017-08-29
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/04/2017
Termination of appointment of Kate Patricia Mcfarlan as a director on 2017-03-31
dot icon29/03/2017
Full accounts made up to 2016-07-29
dot icon15/11/2016
Termination of appointment of Andrew John Clay as a director on 2015-11-01
dot icon10/05/2016
Full accounts made up to 2015-07-31
dot icon25/04/2016
Director's details changed for Mr Matthew Robert Armitage on 2016-04-25
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon09/02/2016
Resolutions
dot icon27/11/2015
Appointment of Mr Andrew Mark Spring as a director on 2015-11-27
dot icon27/11/2015
Appointment of Mr John Paul Hulley as a director on 2015-11-27
dot icon02/11/2015
Termination of appointment of Philip Charles Harris as a secretary on 2015-11-01
dot icon02/11/2015
Appointment of Mr Daniel Fattal as a secretary on 2015-11-01
dot icon12/06/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-08-01
dot icon16/04/2015
Resolutions
dot icon15/12/2014
Termination of appointment of Patrick Neil Martell as a director on 2014-11-27
dot icon28/08/2014
Appointment of Paul Bradley Gray as a director on 2014-08-01
dot icon13/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-08-02
dot icon08/05/2013
Termination of appointment of Simon Young as a director
dot icon23/04/2013
Full accounts made up to 2012-07-27
dot icon11/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon10/04/2013
Consolidation of shares on 2013-03-07
dot icon02/04/2013
Termination of appointment of Stephen Johnson as a director
dot icon28/03/2013
Resolutions
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon02/01/2013
Director's details changed for Patrick Neil Martell on 2013-01-02
dot icon28/05/2012
Resolutions
dot icon24/04/2012
Full accounts made up to 2011-07-29
dot icon10/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St. Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon28/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon23/09/2009
Resolutions
dot icon14/08/2009
Appointment terminated director brian edwards
dot icon10/08/2009
Director appointed matthew robert armitage
dot icon28/05/2009
Full accounts made up to 2008-08-01
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / patrick martell / 10/03/2009
dot icon30/10/2008
Director's change of particulars / patrick martell / 29/10/2008
dot icon02/06/2008
Full accounts made up to 2007-08-03
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon18/03/2008
Appointment terminated director angus campbell
dot icon19/02/2008
Resolutions
dot icon10/08/2007
Director resigned
dot icon16/05/2007
Full accounts made up to 2006-07-28
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon03/10/2006
Secretary's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon14/07/2006
New director appointed
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon21/04/2006
Return made up to 28/03/06; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon28/04/2005
Return made up to 28/03/05; full list of members
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon07/04/2004
Return made up to 28/03/04; full list of members
dot icon14/11/2003
Secretary's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon11/04/2003
Return made up to 28/03/03; full list of members
dot icon09/09/2002
Conve 02/08/02
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon06/09/2002
Director's particulars changed
dot icon02/08/2002
Director's particulars changed
dot icon11/06/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon15/04/2002
Return made up to 28/03/02; full list of members
dot icon15/04/2002
Director's particulars changed
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon10/04/2001
Director resigned
dot icon09/04/2001
Return made up to 28/03/01; full list of members
dot icon07/02/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-07-30
dot icon13/04/2000
Return made up to 28/03/00; no change of members
dot icon13/09/1999
Director's particulars changed
dot icon23/04/1999
Full accounts made up to 1998-07-31
dot icon03/04/1999
Return made up to 28/03/99; no change of members
dot icon20/08/1998
Director's particulars changed
dot icon22/04/1998
Full accounts made up to 1997-08-01
dot icon03/04/1998
Return made up to 28/03/98; full list of members
dot icon11/08/1997
Director resigned
dot icon08/06/1997
Director resigned
dot icon21/04/1997
Return made up to 28/03/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-08-02
dot icon07/11/1996
Director's particulars changed
dot icon02/09/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon14/08/1996
Director resigned
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon30/05/1996
Full accounts made up to 1995-07-28
dot icon01/05/1996
Director's particulars changed
dot icon29/12/1995
Director's particulars changed
dot icon16/06/1995
New director appointed
dot icon22/05/1995
Return made up to 28/03/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-07-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
New director appointed
dot icon31/08/1994
Director's particulars changed
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon24/05/1994
Full accounts made up to 1993-07-30
dot icon08/05/1994
Return made up to 28/03/94; no change of members
dot icon27/04/1994
Director resigned
dot icon21/09/1993
Director's particulars changed
dot icon21/09/1993
Director's particulars changed
dot icon08/04/1993
Return made up to 28/03/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-07-31
dot icon13/01/1993
Director resigned
dot icon14/04/1992
Return made up to 08/04/92; no change of members
dot icon12/02/1992
New director appointed
dot icon19/11/1991
Full accounts made up to 1991-08-02
dot icon25/06/1991
Director's particulars changed
dot icon23/04/1991
Return made up to 08/04/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-07-31
dot icon09/01/1991
Director's particulars changed
dot icon18/12/1990
New director appointed
dot icon04/12/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon12/07/1990
Return made up to 30/04/90; full list of members
dot icon05/03/1990
Director resigned
dot icon20/02/1990
Full accounts made up to 1989-07-31
dot icon19/12/1989
New secretary appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: 47-58 bastwick street london EC1V 3PS
dot icon30/11/1989
Certificate of change of name
dot icon20/02/1989
Return made up to 01/02/89; full list of members
dot icon20/02/1989
Full accounts made up to 1988-07-31
dot icon10/11/1988
New director appointed
dot icon18/03/1988
Full accounts made up to 1987-07-31
dot icon18/03/1988
Return made up to 10/02/88; full list of members
dot icon11/01/1988
New director appointed
dot icon01/09/1987
Full accounts made up to 1986-08-01
dot icon01/09/1987
Return made up to 03/06/87; full list of members
dot icon07/07/1987
Company type changed from pri to PLC
dot icon31/01/1987
Group of companies' accounts made up to 1985-07-26
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon22/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Company type changed from PLC to pri
dot icon09/10/1986
Re-registration of Memorandum and Articles
dot icon10/09/1986
Return of allotments
dot icon17/07/1986
Registered office changed on 17/07/86 from: 6-16 huntsworth mews london NW1
dot icon27/06/1985
Accounts made up to 1984-12-28
dot icon26/05/1983
Accounts made up to 1982-12-31
dot icon04/08/1981
Accounts made up to 1981-01-02
dot icon22/05/1980
Accounts made up to 1979-12-28
dot icon17/07/1979
Accounts made up to 1978-12-29
dot icon30/05/1977
Accounts made up to 1976-12-31
dot icon18/06/1975
Accounts made up to 1974-12-31
dot icon14/07/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowell, Jonathan Charles Peter
Director
11/09/2018 - 31/12/2023
8
Mcfarlan, Kate Patricia
Director
11/09/2018 - 31/12/2023
3
Levaggi, Michael Victor
Director
22/01/2024 - Present
5
Johnson, Stephen Terence
Director
24/05/2002 - 31/03/2013
9
Orofino, Michele
Director
22/01/2024 - Present
1

Persons with Significant Control

1
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 CLAYS LTD.

CLAYS LTD. is an(a) Active company incorporated on 14/07/1938 with the registered office located at Clays Printing Works, Popson Street, Bungay NR35 1ED. There are currently 6 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 CLAYS LTD.?

toggle

CLAYS LTD. is currently Active. It was registered on 14/07/1938 .

Where is CLAYS LTD. located?

toggle

CLAYS LTD. is registered at Clays Printing Works, Popson Street, Bungay NR35 1ED.

What does CLAYS LTD. do?

toggle

CLAYS LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLAYS LTD.?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with no updates.