CLAYTON & CO.(PENISTONE),LIMITED

Register to unlock more data on OkredoRegister

CLAYTON & CO.(PENISTONE),LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00280746

Incorporation date

19/10/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westhorpe Works, Halifax Road Penistone, Sheffield S36 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1933)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon02/07/2025
Cessation of Christopher Paul Bramall as a person with significant control on 2025-07-01
dot icon02/07/2025
Cessation of Daniel Steven Waddington as a person with significant control on 2025-07-01
dot icon02/07/2025
Notification of Waddington Projects Limited as a person with significant control on 2025-07-01
dot icon02/07/2025
Notification of Caterbram Limited as a person with significant control on 2025-07-01
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/06/2024
Change of details for Mr Christopher Paul Bramall as a person with significant control on 2024-06-17
dot icon17/06/2024
Change of details for Mr Daniel Steven Waddington as a person with significant control on 2024-06-17
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon30/05/2023
Termination of appointment of Alan Graham as a director on 2023-05-26
dot icon28/04/2023
Purchase of own shares.
dot icon28/04/2023
Purchase of own shares.
dot icon27/04/2023
Cessation of Alan Graham as a person with significant control on 2023-04-27
dot icon03/04/2023
Cancellation of shares. Statement of capital on 2023-03-29
dot icon30/03/2023
Cancellation of shares. Statement of capital on 2023-03-21
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/03/2022
Purchase of own shares.
dot icon03/03/2022
Cancellation of shares. Statement of capital on 2022-02-16
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/01/2022
Accounts for a small company made up to 2021-05-31
dot icon22/02/2021
Accounts for a small company made up to 2020-05-31
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/02/2020
Accounts for a small company made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon02/05/2019
Cancellation of shares. Statement of capital on 2019-04-02
dot icon02/05/2019
Purchase of own shares.
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-05-31
dot icon23/07/2018
Director's details changed for Mr Alan Graham on 2018-07-20
dot icon23/07/2018
Director's details changed for Mr Christopher Paul Bramall on 2018-07-20
dot icon16/02/2018
Accounts for a small company made up to 2017-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/01/2017
Accounts for a small company made up to 2016-05-31
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/08/2016
Termination of appointment of Dudley Arthur Swift as a director on 2016-08-02
dot icon02/08/2016
Termination of appointment of Ian Phillips Benn as a director on 2016-08-02
dot icon12/02/2016
Accounts for a small company made up to 2015-05-31
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon20/02/2015
Accounts for a small company made up to 2014-05-31
dot icon13/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-05-31
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon29/01/2013
Accounts for a small company made up to 2012-05-31
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-05-31
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Adrian Clayton as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon21/01/2011
Accounts for a small company made up to 2010-05-31
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon18/01/2011
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon21/10/2010
Appointment of Mr Daniel Steven Waddington as a director
dot icon21/10/2010
Director's details changed for Dudley Arthur Swift on 2010-09-27
dot icon24/09/2010
Appointment of Mr Daniel Steven Waddington as a secretary
dot icon24/09/2010
Termination of appointment of David Beech as a secretary
dot icon16/10/2009
Accounts for a small company made up to 2009-05-31
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon02/10/2008
Return made up to 27/09/08; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2008-05-31
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2007
Return made up to 27/09/07; full list of members
dot icon18/09/2007
Accounts for a small company made up to 2007-05-31
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2006-05-31
dot icon20/10/2005
Return made up to 27/09/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2005-05-31
dot icon22/10/2004
Return made up to 27/09/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2004-05-31
dot icon15/12/2003
Accounts for a small company made up to 2003-05-31
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon26/09/2003
Notice of completion of voluntary arrangement
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New secretary appointed
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-05-31
dot icon24/09/2002
Ad 05/07/02--------- £ si 50000@1=50000 £ ic 6200/56200
dot icon16/08/2002
Miscellaneous
dot icon13/08/2002
New director appointed
dot icon30/07/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-07-04
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
£ nc 10000/100000 09/11/01
dot icon03/10/2001
Return made up to 27/09/01; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2001-05-31
dot icon12/07/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon02/10/2000
Return made up to 27/09/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-05-31
dot icon14/10/1999
Accounts for a small company made up to 1999-05-31
dot icon30/09/1999
Return made up to 27/09/99; full list of members
dot icon13/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon02/10/1998
Return made up to 27/09/98; change of members
dot icon01/10/1998
New director appointed
dot icon22/09/1998
Accounts for a small company made up to 1998-05-31
dot icon20/11/1997
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 27/09/97; no change of members
dot icon26/09/1997
Accounts for a dormant company made up to 1997-05-31
dot icon22/10/1996
Return made up to 27/09/96; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1996-05-31
dot icon03/10/1995
Return made up to 27/09/95; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-05-31
dot icon10/10/1994
Return made up to 27/09/94; no change of members
dot icon24/12/1993
Particulars of mortgage/charge
dot icon05/10/1993
Return made up to 27/09/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1993-05-31
dot icon12/10/1992
Return made up to 27/09/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-05-31
dot icon10/10/1991
Full accounts made up to 1991-05-31
dot icon03/10/1991
Return made up to 27/09/91; no change of members
dot icon03/10/1991
Registered office changed on 03/10/91
dot icon02/10/1990
Full accounts made up to 1990-05-31
dot icon02/10/1990
Return made up to 27/09/90; full list of members
dot icon30/05/1990
New director appointed
dot icon29/05/1990
Particulars of mortgage/charge
dot icon17/10/1989
Full accounts made up to 1989-05-31
dot icon17/10/1989
Return made up to 21/09/89; full list of members
dot icon14/10/1988
Full accounts made up to 1988-05-31
dot icon14/10/1988
Return made up to 22/09/88; full list of members
dot icon16/10/1987
Director resigned
dot icon13/10/1987
Full accounts made up to 1987-05-31
dot icon13/10/1987
Return made up to 18/09/87; full list of members
dot icon14/08/1987
Secretary resigned;new secretary appointed
dot icon30/10/1986
Full accounts made up to 1986-05-31
dot icon30/09/1986
Return made up to 18/09/86; full list of members
dot icon12/02/1953
Miscellaneous
dot icon19/10/1933
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-6.18 % *

* during past year

Cash in Bank

£2,116,073.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
611.74K
-
0.00
2.26M
-
2022
14
2.62M
-
0.00
2.12M
-
2022
14
2.62M
-
0.00
2.12M
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

2.62M £Ascended328.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12M £Descended-6.18 % *

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
Graham, Alan
Director
01/08/2002 - 26/05/2023
6
Bramall, Christopher Paul
Director
18/09/1998 - Present
10
Waddington, Daniel Steven
Director
20/10/2010 - Present
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLAYTON & CO.(PENISTONE),LIMITED

CLAYTON & CO.(PENISTONE),LIMITED is an(a) Active company incorporated on 19/10/1933 with the registered office located at Westhorpe Works, Halifax Road Penistone, Sheffield S36 7EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON & CO.(PENISTONE),LIMITED?

toggle

CLAYTON & CO.(PENISTONE),LIMITED is currently Active. It was registered on 19/10/1933 .

Where is CLAYTON & CO.(PENISTONE),LIMITED located?

toggle

CLAYTON & CO.(PENISTONE),LIMITED is registered at Westhorpe Works, Halifax Road Penistone, Sheffield S36 7EY.

What does CLAYTON & CO.(PENISTONE),LIMITED do?

toggle

CLAYTON & CO.(PENISTONE),LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLAYTON & CO.(PENISTONE),LIMITED have?

toggle

CLAYTON & CO.(PENISTONE),LIMITED had 14 employees in 2022.

What is the latest filing for CLAYTON & CO.(PENISTONE),LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.