CLAYTON FURNACES LIMITED

Register to unlock more data on OkredoRegister

CLAYTON FURNACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098707

Incorporation date

31/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Summerton Road, Oldbury, West Midlands B69 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Termination of appointment of Christopher John Clayton as a director on 2025-09-09
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/08/2024
Registration of charge 030987070004, created on 2024-07-15
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of David John Pugh as a secretary on 2019-04-04
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon19/06/2017
Appointment of Robert Kirk as a director on 2017-06-07
dot icon13/06/2017
Registration of charge 030987070003, created on 2017-06-07
dot icon12/06/2017
Registration of charge 030987070002, created on 2017-06-07
dot icon01/06/2017
Satisfaction of charge 1 in full
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Director's details changed for Mr Christopher John Clayton on 2014-12-01
dot icon01/12/2014
Secretary's details changed for David John Pugh on 2014-12-01
dot icon01/12/2014
Director's details changed for Mr Deryk Law on 2014-12-01
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Peter Cox as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon17/01/2008
Memorandum and Articles of Association
dot icon15/01/2008
Certificate of change of name
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon19/10/2004
Auditor's resignation
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/01/2004
Secretary resigned;director resigned
dot icon16/01/2004
New secretary appointed
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-12-31
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon08/01/2003
Auditor's resignation
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Ad 04/09/00--------- £ si 10000@1=10000 £ ic 200000/210000
dot icon07/09/2000
Nc inc already adjusted 04/09/00
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/09/1999
Return made up to 31/08/99; full list of members
dot icon02/09/1999
New director appointed
dot icon19/07/1999
£ ic 720000/660000 30/06/99 £ sr 60000@1=60000
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon03/03/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon30/11/1998
Registered office changed on 30/11/98 from: foley house 123 stourport road kidderminster worcestershire DY11 7BW
dot icon27/11/1998
Auditor's resignation
dot icon14/10/1998
Resolutions
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1998
Return made up to 31/08/98; full list of members
dot icon14/07/1998
Certificate of change of name
dot icon11/02/1998
Director resigned
dot icon29/12/1997
Memorandum and Articles of Association
dot icon29/10/1997
Ad 22/10/97--------- £ si 240000@1=240000 £ ic 480000/720000
dot icon29/10/1997
Ad 22/10/97--------- £ si 60000@1=60000 £ ic 420000/480000
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/09/1997
Return made up to 31/08/97; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/09/1996
Return made up to 31/08/96; full list of members
dot icon03/07/1996
Accounting reference date shortened from 31/12/96 to 31/12/95
dot icon30/04/1996
Accounting reference date notified as 31/12
dot icon17/01/1996
Statement of affairs
dot icon17/01/1996
Ad 10/10/95--------- £ si 19999@1
dot icon11/01/1996
Ad 10/10/95--------- £ si 19999@1=19999 £ ic 400001/420000
dot icon15/12/1995
Registered office changed on 15/12/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon23/11/1995
Particulars of mortgage/charge
dot icon20/10/1995
Memorandum and Articles of Association
dot icon13/10/1995
New director appointed
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Resolutions
dot icon12/10/1995
Ad 10/10/95--------- £ si 399999@1=399999 £ ic 2/400001
dot icon12/10/1995
Conve 10/10/95
dot icon12/10/1995
£ nc 1000000/1240000 10/10/95
dot icon08/09/1995
Director resigned;new director appointed
dot icon08/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon31/08/1995
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
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Deryk
Director
25/02/1999 - Present
7
Clayton, Christopher John
Director
06/09/1995 - 09/09/2025
4
Kirk, Robert
Director
07/06/2017 - Present
5

Persons with Significant Control

0

No PSC data available.

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 FURNACES LIMITED

CLAYTON FURNACES LIMITED is an(a) Active company incorporated on 31/08/1995 with the registered office located at Unit 2 Summerton Road, Oldbury, West Midlands B69 2EL. There are currently 2 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 FURNACES LIMITED?

toggle

CLAYTON FURNACES LIMITED is currently Active. It was registered on 31/08/1995 .

Where is CLAYTON FURNACES LIMITED located?

toggle

CLAYTON FURNACES LIMITED is registered at Unit 2 Summerton Road, Oldbury, West Midlands B69 2EL.

What does CLAYTON FURNACES LIMITED do?

toggle

CLAYTON FURNACES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLAYTON FURNACES LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2024-12-31.