CLAYTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLAYTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01274923

Incorporation date

26/08/1976

Size

Small

Contacts

Registered address

Registered address

Clayton Engineering Limited, West Quay Road, Poole BH15 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1976)
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon07/04/2026
Termination of appointment of Stephen Bean as a director on 2026-04-03
dot icon25/03/2026
Termination of appointment of John Whybrow as a director on 2026-03-20
dot icon02/02/2026
Appointment of Ms Sarah Davies as a director on 2026-02-01
dot icon02/02/2026
Appointment of Mr Ross Gordon Barraclough as a director on 2026-02-01
dot icon20/10/2025
Termination of appointment of Matthew Patrick Waterfall as a director on 2025-10-17
dot icon27/06/2025
Registered office address changed from Clayton Engineering Limited Ludlow Road Knighton LD7 1LP Wales to Clayton Engineering Limited West Quay Road Poole BH15 1HZ on 2025-06-27
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon30/09/2024
Termination of appointment of James Muir Chestnutt as a director on 2024-09-27
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Appointment of Matthew Patrick Waterfall as a director on 2022-05-04
dot icon10/05/2022
Termination of appointment of Steven Michael Peacock as a director on 2022-05-04
dot icon06/05/2022
Appointment of Alexander David Gausden as a director on 2022-04-13
dot icon20/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon29/03/2022
Termination of appointment of Jenny Louise Mijares as a director on 2022-03-18
dot icon17/12/2021
Appointment of Mr James Muir Chestnutt as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Angus Roderick Watson as a director on 2021-12-15
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon04/05/2021
Director's details changed for Miss Jenny Louise Mijares on 2021-05-04
dot icon03/03/2021
Notification of a person with significant control statement
dot icon03/03/2021
Cessation of Royal National Lifeboat Institution as a person with significant control on 2016-04-06
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon22/04/2020
Appointment of Miss Jenny Louise Mijares as a director on 2020-04-22
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Director's details changed for Mr Stephen Bean on 2019-07-10
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Change of details for Cel Holding Ltd as a person with significant control on 2019-03-29
dot icon20/02/2019
Appointment of Mr John Whybrow as a director on 2019-01-25
dot icon20/02/2019
Appointment of Mr Steven Michael Peacock as a director on 2019-01-25
dot icon19/02/2019
Registered office address changed from West Quay Road , Poole Dorset BH15 1HZ United Kingdom to Clayton Engineering Limited Ludlow Road Knighton LD7 1LP on 2019-02-19
dot icon19/02/2019
Appointment of Mr Stephen Bean as a director on 2019-01-25
dot icon15/01/2019
Resolutions
dot icon07/01/2019
Registered office address changed from Ludlow Road Knighton Powys LD7 1LP to West Quay Road , Poole Dorset BH15 1HZ on 2019-01-07
dot icon07/01/2019
Termination of appointment of David Frederick Stephen White as a director on 2019-01-07
dot icon07/01/2019
Termination of appointment of Alaric Waterson as a director on 2019-01-07
dot icon07/01/2019
Appointment of Mr Angus Roderick Watson as a director on 2019-01-07
dot icon07/01/2019
Appointment of Mr Johnathan David Deas as a director on 2019-01-07
dot icon19/12/2018
Satisfaction of charge 15 in full
dot icon19/12/2018
Satisfaction of charge 14 in full
dot icon19/12/2018
Satisfaction of charge 16 in full
dot icon19/12/2018
Satisfaction of charge 17 in full
dot icon07/12/2018
Satisfaction of charge 12 in full
dot icon07/12/2018
Satisfaction of charge 13 in full
dot icon13/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/03/2018
Registration of charge 012749230018, created on 2018-03-28
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Brian John Hughes as a director on 2015-12-31
dot icon05/01/2016
Termination of appointment of Stephen Dennis Allen as a secretary on 2015-12-31
dot icon05/01/2016
Termination of appointment of Stephen Dennis Allen as a director on 2015-12-31
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Termination of appointment of Christopher John Clayton as a director on 2015-05-20
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr David Frederick Stephen White on 2013-05-10
dot icon22/05/2013
Director's details changed for Mr Alaric Waterson on 2013-05-10
dot icon22/05/2013
Director's details changed for Mr Brian John Hughes on 2013-05-10
dot icon22/05/2013
Director's details changed for Mr Stephen Dennis Allen on 2013-05-10
dot icon22/05/2013
Director's details changed for Mr Christopher John Clayton on 2013-05-10
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Stephen Dennis Allen on 2010-03-13
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon11/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/08/2008
Return made up to 10/05/08; full list of members
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2007
Accounts for a small company made up to 2006-12-31
dot icon14/05/2007
Return made up to 10/05/07; full list of members
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-12-31
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon24/05/2004
Return made up to 10/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon13/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/05/2003
Return made up to 10/05/03; full list of members
dot icon24/04/2003
Declaration of assistance for shares acquisition
dot icon14/04/2003
Resolutions
dot icon09/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Auditor's resignation
dot icon10/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/05/2001
Return made up to 10/05/01; full list of members
dot icon09/10/2000
New director appointed
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Certificate of change of name
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
New director appointed
dot icon26/05/1999
Return made up to 10/05/99; full list of members
dot icon03/02/1999
Director resigned
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
Secretary resigned
dot icon27/11/1998
Auditor's resignation
dot icon29/09/1998
Registered office changed on 29/09/98 from: swinford house albion street brierley hill west midlands DY5 3EL
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1998
Return made up to 10/05/98; full list of members
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon07/11/1997
New secretary appointed;new director appointed
dot icon04/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Declaration of assistance for shares acquisition
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Secretary resigned;director resigned
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1997
Return made up to 10/05/97; full list of members
dot icon17/06/1997
Director resigned
dot icon13/06/1996
Return made up to 10/05/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
New director appointed
dot icon05/09/1995
Particulars of mortgage/charge
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Return made up to 10/05/95; no change of members
dot icon12/06/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Return made up to 10/05/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1993
Return made up to 10/05/93; no change of members
dot icon06/04/1993
Accounts for a small company made up to 1992-12-31
dot icon13/11/1992
Particulars of mortgage/charge
dot icon15/06/1992
Return made up to 10/05/92; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-12-31
dot icon10/12/1991
New secretary appointed
dot icon08/10/1991
Registered office changed on 08/10/91 from: ludlow road knighton powys LD7 1LP
dot icon21/06/1991
Return made up to 17/05/91; full list of members
dot icon07/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/05/1990
Accounts for a small company made up to 1989-12-31
dot icon24/05/1990
Return made up to 10/05/90; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1988-12-31
dot icon27/04/1989
Return made up to 30/03/89; full list of members
dot icon10/01/1989
Particulars of mortgage/charge
dot icon03/05/1988
Accounts for a small company made up to 1987-12-31
dot icon03/05/1988
Return made up to 30/03/88; full list of members
dot icon29/01/1988
Particulars of mortgage/charge
dot icon29/01/1988
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon25/09/1987
Declaration of satisfaction of mortgage/charge
dot icon01/05/1987
Accounts for a small company made up to 1986-12-31
dot icon01/05/1987
Return made up to 16/04/87; full list of members
dot icon03/05/1986
Accounts for a small company made up to 1985-12-31
dot icon03/05/1986
Return made up to 01/04/86; full list of members
dot icon11/02/1977
Allotment of shares
dot icon26/08/1976
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
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Stephen
Director
25/01/2019 - 03/04/2026
-
Barraclough, Ross Gordon
Director
01/02/2026 - Present
-
Whybrow, John
Director
25/01/2019 - 20/03/2026
-
Gausden, Alexander David
Director
13/04/2022 - Present
-
Waterfall, Matthew Patrick
Director
04/05/2022 - 17/10/2025
4

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 CLAYTON ENGINEERING LIMITED

CLAYTON ENGINEERING LIMITED is an(a) Active company incorporated on 26/08/1976 with the registered office located at Clayton Engineering Limited, West Quay Road, Poole BH15 1HZ. There are currently 4 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 CLAYTON ENGINEERING LIMITED?

toggle

CLAYTON ENGINEERING LIMITED is currently Active. It was registered on 26/08/1976 .

Where is CLAYTON ENGINEERING LIMITED located?

toggle

CLAYTON ENGINEERING LIMITED is registered at Clayton Engineering Limited, West Quay Road, Poole BH15 1HZ.

What does CLAYTON ENGINEERING LIMITED do?

toggle

CLAYTON ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLAYTON ENGINEERING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-03 with no updates.