CLAYS OF ADDINGHAM LIMITED

Register to unlock more data on OkredoRegister

CLAYS OF ADDINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01012962

Incorporation date

02/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scale Hill House, Rylstone, Skipton, North Yorkshire BD23 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1971)
dot icon29/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon16/04/2025
Resolutions
dot icon11/04/2025
Cessation of Clays Holdings Limited as a person with significant control on 2025-04-04
dot icon10/04/2025
Notification of Jaycee Group Limited as a person with significant control on 2025-04-04
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Solvency Statement dated 03/04/25
dot icon04/04/2025
Statement of capital on 2025-04-04
dot icon04/04/2025
Statement by Directors
dot icon01/04/2025
Satisfaction of charge 010129620056 in full
dot icon04/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon22/04/2024
Previous accounting period extended from 2024-03-30 to 2024-04-05
dot icon05/04/2024
Satisfaction of charge 54 in full
dot icon03/04/2024
Satisfaction of charge 010129620055 in full
dot icon17/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon07/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon25/10/2021
Cessation of Sarah Jane Clay as a person with significant control on 2021-10-01
dot icon25/10/2021
Notification of Clays Holdings Limited as a person with significant control on 2021-10-01
dot icon25/10/2021
Cessation of Paul John Clay as a person with significant control on 2021-10-01
dot icon25/10/2021
Cessation of Ian Michael Clay as a person with significant control on 2021-10-01
dot icon25/10/2021
Cessation of Alison Margaret Clay as a person with significant control on 2021-10-01
dot icon25/10/2021
Appointment of Mrs Alison Margaret Clay as a director on 2021-10-01
dot icon25/10/2021
Termination of appointment of Sandra Allott as a director on 2021-10-01
dot icon25/10/2021
Termination of appointment of Joan Clay as a director on 2021-10-01
dot icon25/10/2021
Termination of appointment of Joan Clay as a secretary on 2021-10-01
dot icon23/09/2021
Registration of charge 010129620055, created on 2021-09-23
dot icon23/09/2021
Registration of charge 010129620056, created on 2021-09-23
dot icon06/09/2021
Satisfaction of charge 52 in full
dot icon30/06/2021
Change of details for Mr Ian Michael Clay as a person with significant control on 2016-04-06
dot icon30/06/2021
Notification of Sarah Jane Clay as a person with significant control on 2016-04-06
dot icon30/06/2021
Notification of Paul John Clay as a person with significant control on 2016-04-06
dot icon30/06/2021
Notification of Alison Margaret Clay as a person with significant control on 2016-04-06
dot icon19/05/2021
Cancellation of shares. Statement of capital on 2021-04-05
dot icon19/05/2021
Purchase of own shares.
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon22/06/2020
Cancellation of shares. Statement of capital on 2020-04-05
dot icon04/06/2020
Purchase of own shares.
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon16/05/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon16/05/2019
Purchase of own shares.
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-30
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-04-05
dot icon12/06/2018
Purchase of own shares.
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon26/05/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon26/05/2017
Purchase of own shares.
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-05
dot icon23/05/2016
Purchase of own shares.
dot icon17/02/2016
Appointment of Sandra Allott as a director on 2016-01-15
dot icon17/02/2016
Termination of appointment of Timothy John Wilkinson as a director on 2016-01-15
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2015-03-30
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-30
dot icon14/08/2014
Appointment of Paul John Clay as a director on 2014-02-01
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-30
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-03-30
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon09/02/2012
Accounts for a small company made up to 2011-03-30
dot icon29/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/01/2010
Director's details changed for Timothy John Wilkinson on 2009-12-01
dot icon06/01/2010
Director's details changed for Mrs Joan Clay on 2009-12-01
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 54
dot icon15/05/2008
Auditor's resignation
dot icon07/02/2008
Return made up to 22/12/07; full list of members
dot icon07/12/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon24/03/2007
Accounts for a small company made up to 2006-09-30
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 22/12/06; full list of members
dot icon12/12/2006
Particulars of mortgage/charge
dot icon08/05/2006
Accounts for a small company made up to 2005-09-30
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-09-30
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon07/01/2004
Return made up to 22/12/03; full list of members
dot icon18/12/2003
Accounts for a small company made up to 2003-09-30
dot icon24/10/2003
Particulars of mortgage/charge
dot icon25/07/2003
Accounts for a small company made up to 2002-09-30
dot icon13/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Return made up to 22/12/02; full list of members
dot icon28/10/2002
Registered office changed on 28/10/02 from: holly house spring gardens lane keighley west yorkshire BD20 6LE
dot icon27/02/2002
Registered office changed on 27/02/02 from: 30A the grove ilkley west yorkshire LS29 9EE
dot icon08/02/2002
Accounts for a small company made up to 2001-09-30
dot icon15/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 22/12/01; full list of members
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon15/03/2001
Accounts for a small company made up to 2000-09-30
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 22/12/00; full list of members
dot icon28/11/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon15/02/2000
Return made up to 22/12/99; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-09-30
dot icon24/12/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon28/06/1999
Registered office changed on 28/06/99 from: southfield farm addingham ilkley yorks LS29 0NX
dot icon05/06/1999
Particulars of mortgage/charge
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon21/01/1999
Return made up to 22/12/98; no change of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon20/03/1998
Accounts for a small company made up to 1997-05-31
dot icon10/12/1997
Return made up to 22/12/97; no change of members
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon13/02/1997
Return made up to 22/12/96; full list of members
dot icon23/01/1997
Accounts for a small company made up to 1996-05-31
dot icon13/11/1996
Particulars of mortgage/charge
dot icon04/09/1996
Auditor's resignation
dot icon09/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
New secretary appointed
dot icon10/01/1996
Return made up to 22/12/95; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-05-31
dot icon01/02/1995
Accounts for a small company made up to 1994-05-31
dot icon10/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon15/04/1994
Accounts for a small company made up to 1993-05-31
dot icon09/03/1994
Return made up to 22/12/93; full list of members
dot icon16/12/1993
Statement of affairs
dot icon16/12/1993
Ad 30/09/93--------- £ si 450@1
dot icon16/12/1993
Statement of affairs
dot icon16/12/1993
Ad 30/09/93--------- £ si 50@1
dot icon16/12/1993
Statement of affairs
dot icon16/12/1993
Ad 30/09/93--------- £ si 945@1
dot icon02/12/1993
Ad 30/09/93--------- £ si 945@1=945 £ ic 10000/10945
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 30/09/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/11/1993
Nc inc already adjusted 30/09/93
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/10/1993
Resolutions
dot icon08/02/1993
Accounts for a small company made up to 1992-05-31
dot icon29/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Return made up to 22/12/92; full list of members
dot icon03/06/1992
New director appointed
dot icon30/03/1992
Accounts for a small company made up to 1991-05-31
dot icon24/01/1992
Return made up to 22/12/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-05-31
dot icon16/02/1991
Return made up to 18/12/90; no change of members
dot icon15/05/1990
Return made up to 22/12/89; full list of members
dot icon28/03/1990
Accounts for a small company made up to 1989-05-31
dot icon21/06/1989
Return made up to 14/01/89; full list of members
dot icon10/04/1989
Accounts for a small company made up to 1988-05-31
dot icon19/01/1989
Particulars of mortgage/charge
dot icon15/03/1988
Declaration of satisfaction of mortgage/charge
dot icon18/02/1988
Accounts for a small company made up to 1987-05-31
dot icon18/02/1988
Return made up to 14/01/88; full list of members
dot icon22/05/1987
Accounting reference date notified as 31/05
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon24/03/1987
Accounts for a small company made up to 1986-05-31
dot icon02/06/1971
Incorporation
dot icon02/06/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 OF ADDINGHAM LIMITED

CLAYS OF ADDINGHAM LIMITED is an(a) Active company incorporated on 02/06/1971 with the registered office located at Scale Hill House, Rylstone, Skipton, North Yorkshire BD23 6ER. There are currently 3 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 OF ADDINGHAM LIMITED?

toggle

CLAYS OF ADDINGHAM LIMITED is currently Active. It was registered on 02/06/1971 .

Where is CLAYS OF ADDINGHAM LIMITED located?

toggle

CLAYS OF ADDINGHAM LIMITED is registered at Scale Hill House, Rylstone, Skipton, North Yorkshire BD23 6ER.

What does CLAYS OF ADDINGHAM LIMITED do?

toggle

CLAYS OF ADDINGHAM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLAYS OF ADDINGHAM LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-20 with updates.