CLAYTON EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CLAYTON EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05095086

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon17/03/2026
Notice of deemed approval of proposals
dot icon03/02/2026
Statement of administrator's proposal
dot icon18/12/2025
Registered office address changed from Unit 2a Second Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WF England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-12-18
dot icon17/12/2025
Appointment of an administrator
dot icon29/05/2025
Registration of charge 050950860010, created on 2025-05-29
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon16/12/2024
Satisfaction of charge 4 in full
dot icon16/12/2024
Satisfaction of charge 050950860005 in full
dot icon11/12/2024
Registration of charge 050950860009, created on 2024-12-03
dot icon29/11/2024
Registration of charge 050950860006, created on 2024-11-26
dot icon29/11/2024
Registration of charge 050950860007, created on 2024-11-29
dot icon29/11/2024
Registration of charge 050950860008, created on 2024-11-29
dot icon14/10/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon15/08/2024
Registered office address changed from Unit 2a Second Avenue, Centrum 100, Burton on Trent Staffordshire DE14 3WF to Unit 2a Second Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WF on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr Steve Gretton on 2024-08-15
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon30/09/2020
Registration of charge 050950860005, created on 2020-09-09
dot icon26/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon06/02/2019
Notification of Clayton Equipment Group Limited as a person with significant control on 2018-09-04
dot icon06/02/2019
Cessation of Steven Geoffrey Gretton as a person with significant control on 2018-09-04
dot icon18/09/2018
Resolutions
dot icon27/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon13/03/2014
Statement of company's objects
dot icon13/03/2014
Resolutions
dot icon13/03/2014
Change of share class name or designation
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Purchase of own shares.
dot icon17/12/2013
Termination of appointment of Robert Overton as a secretary
dot icon17/12/2013
Termination of appointment of Robert Overton as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon25/05/2013
Satisfaction of charge 3 in full
dot icon25/05/2013
Satisfaction of charge 2 in full
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/01/2012
Director's details changed for Steve Gretton on 2011-12-23
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-02-28
dot icon24/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon04/05/2010
Director's details changed for Steve Gretton on 2010-05-04
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 05/04/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/04/2007
Return made up to 05/04/07; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: scropton lane hatton derby derbyshire DE65 5EB
dot icon08/06/2006
Ad 08/05/06--------- £ si 15000@1=15000 £ si 15000@1=15000 £ ic 20000/50000
dot icon09/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/05/2006
Return made up to 05/04/06; full list of members
dot icon01/02/2006
Return made up to 05/04/05; full list of members
dot icon25/01/2006
Ad 15/03/05--------- £ si 15999@1=15999 £ ic 4001/20000
dot icon25/01/2006
Ad 15/03/05--------- £ si 4000@1=4000 £ ic 1/4001
dot icon25/01/2006
Nc inc already adjusted 15/03/05
dot icon25/01/2006
Resolutions
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon23/05/2005
Registered office changed on 23/05/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon11/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/05/2005
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon21/03/2005
Memorandum and Articles of Association
dot icon17/03/2005
Certificate of change of name
dot icon05/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

39
2022
change arrow icon+61.71 % *

* during past year

Cash in Bank

£3,090,775.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.55M
-
0.00
1.91M
-
2022
39
1.65M
-
0.00
3.09M
-
2022
39
1.65M
-
0.00
3.09M
-

Employees

2022

Employees

39 Ascended22 % *

Net Assets(GBP)

1.65M £Ascended6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.09M £Ascended61.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRESCENT HILL LIMITED
Nominee Secretary
05/04/2004 - 15/03/2005
62
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
05/04/2004 - 15/03/2005
62
Gretton, Steve
Director
15/03/2005 - Present
2
Overton, Robert William
Director
15/03/2005 - 11/12/2013
9
Overton, Robert William
Secretary
15/03/2005 - 11/12/2013
-

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

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CLAYTON EQUIPMENT LIMITED

CLAYTON EQUIPMENT LIMITED is an(a) In Administration company incorporated on 05/04/2004 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON EQUIPMENT LIMITED?

toggle

CLAYTON EQUIPMENT LIMITED is currently In Administration. It was registered on 05/04/2004 .

Where is CLAYTON EQUIPMENT LIMITED located?

toggle

CLAYTON EQUIPMENT LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does CLAYTON EQUIPMENT LIMITED do?

toggle

CLAYTON EQUIPMENT LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

How many employees does CLAYTON EQUIPMENT LIMITED have?

toggle

CLAYTON EQUIPMENT LIMITED had 39 employees in 2022.

What is the latest filing for CLAYTON EQUIPMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Notice of deemed approval of proposals.