CLAYTON GLASS LIMITED

Register to unlock more data on OkredoRegister

CLAYTON GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05322333

Incorporation date

30/12/2004

Size

Group

Contacts

Registered address

Registered address

Unit 8 Harelaw Industrial Estate, North Road, Stanley DH9 8UXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2004)
dot icon06/01/2026
Director's details changed for Mr Paul Anthony Williams on 2026-01-05
dot icon06/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon05/01/2026
Appointment of Mr Patrick Michael Dean as a director on 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Mark Hibbert on 2026-01-05
dot icon05/11/2025
Appointment of Mr Nicholas Gary Dutton as a director on 2025-11-03
dot icon28/10/2025
Change of details for Mr Ryan Paul Green as a person with significant control on 2025-10-28
dot icon28/10/2025
Change of details for Mrs Vanessa Catherine Green as a person with significant control on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Ryan Paul Green on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Vanessa Catherine Green on 2025-10-28
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/06/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon15/10/2024
Full accounts made up to 2024-06-30
dot icon02/10/2024
Registered office address changed from Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX England to Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX on 2024-10-02
dot icon25/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon08/01/2024
Registered office address changed from Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ to Unit 8 Harelaw Industrial Estate North Road Stanley DH9 8UX on 2024-01-08
dot icon04/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon18/07/2022
Appointment of Mr Paul Anthony Williams as a director on 2022-07-18
dot icon04/05/2022
Appointment of Mr Mark Hibbert as a director on 2022-05-03
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Appointment of Mr Mark Robinson as a director on 2022-03-29
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Stephen George Faulkner as a director on 2021-04-30
dot icon01/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Mr Stephen George Faulkner as a director on 2020-01-01
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon04/11/2019
Registration of charge 053223330022, created on 2019-10-31
dot icon18/06/2019
Registration of charge 053223330021, created on 2019-06-17
dot icon17/06/2019
Satisfaction of charge 053223330020 in full
dot icon03/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon10/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/02/2018
Satisfaction of charge 053223330019 in full
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon14/08/2017
Registration of charge 053223330020, created on 2017-08-11
dot icon14/08/2017
Satisfaction of charge 12 in full
dot icon14/08/2017
Satisfaction of charge 14 in full
dot icon14/08/2017
Satisfaction of charge 15 in full
dot icon24/07/2017
Registration of charge 053223330019, created on 2017-07-24
dot icon26/06/2017
Satisfaction of charge 053223330017 in full
dot icon26/06/2017
Satisfaction of charge 053223330018 in full
dot icon26/06/2017
Satisfaction of charge 053223330016 in full
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/03/2017
Satisfaction of charge 11 in full
dot icon23/03/2017
Satisfaction of charge 13 in full
dot icon09/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/04/2016
Accounts for a medium company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon17/11/2015
Registered office address changed from Unit 8 Tanfield Lea Industrial Estate Stanley County Durham DH9 9YA to Unit 8 Harelaw Industrial Estate Harelaw Industrial Estate North Road Stanley County Durham DH9 8UJ on 2015-11-17
dot icon07/07/2015
Miscellaneous
dot icon17/03/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon31/03/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon06/01/2014
Director's details changed for Jason Mccabe on 2013-01-01
dot icon06/01/2014
Director's details changed for Mrs Vanessa Catherine Green on 2013-01-01
dot icon06/01/2014
Director's details changed for Mr Ryan Paul Green on 2013-01-01
dot icon06/01/2014
Secretary's details changed for Mr Ryan Paul Green on 2013-01-01
dot icon22/06/2013
Registration of charge 053223330017
dot icon22/06/2013
Registration of charge 053223330018
dot icon01/06/2013
Registration of charge 053223330016
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon19/03/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon07/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon16/02/2012
Accounts for a medium company made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon08/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Simon Peck as a director
dot icon29/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon15/03/2010
Director's details changed for Jason Mccabe on 2010-03-15
dot icon15/03/2010
Director's details changed for Vanessa Catherine Green on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Ryan Paul Green on 2010-03-15
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/10/2009
Appointment of Mr Simon Peck as a director
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2009
Return made up to 30/12/08; full list of members
dot icon23/03/2009
Director's change of particulars / jason mccabe / 30/12/2008
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon16/06/2008
Return made up to 30/12/07; full list of members
dot icon16/06/2008
Director's change of particulars / vanessa green / 01/01/2007
dot icon21/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon21/01/2008
Accounts for a medium company made up to 2007-11-30
dot icon22/10/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon21/08/2007
New director appointed
dot icon05/02/2007
Return made up to 30/12/06; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon21/03/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 30/12/05; full list of members
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned;director resigned
dot icon01/04/2005
Ad 11/03/05--------- £ si 24998@1=24998 £ ic 2/25000
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
£ nc 1000/25000 10/03/05
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Certificate of change of name
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned;director resigned
dot icon21/02/2005
Ad 10/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
Registered office changed on 21/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/02/2005
New director appointed
dot icon30/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul Anthony
Director
18/07/2022 - Present
4
Dutton, Nicholas Gary
Director
03/11/2025 - Present
16
Green, Vanessa Catherine
Director
10/02/2005 - Present
6
Green, Ryan Paul
Director
10/02/2005 - Present
14
Green, Ryan Paul
Secretary
10/02/2005 - Present
1

Persons with Significant Control

2
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 GLASS LIMITED

CLAYTON GLASS LIMITED is an(a) Active company incorporated on 30/12/2004 with the registered office located at Unit 8 Harelaw Industrial Estate, North Road, Stanley DH9 8UX. There are currently 9 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 GLASS LIMITED?

toggle

CLAYTON GLASS LIMITED is currently Active. It was registered on 30/12/2004 .

Where is CLAYTON GLASS LIMITED located?

toggle

CLAYTON GLASS LIMITED is registered at Unit 8 Harelaw Industrial Estate, North Road, Stanley DH9 8UX.

What does CLAYTON GLASS LIMITED do?

toggle

CLAYTON GLASS LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for CLAYTON GLASS LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Paul Anthony Williams on 2026-01-05.