CLAYTON HALL SAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAYTON HALL SAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01647510

Incorporation date

30/06/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1986)
dot icon27/10/2025
Termination of appointment of Craig Barlow as a director on 2025-10-27
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon10/06/2025
Registered office address changed from Clayton Hall Sand Quarry Clayton Hall Quarry Dawson Lane Whittle-Le-Woods Lancashire PR6 7DT England to C/O Everwaste Solutions Ltd, 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2025-06-10
dot icon04/04/2025
Termination of appointment of Ian Peter Fenny as a director on 2025-02-12
dot icon04/04/2025
Appointment of Mr Craig Barlow as a director on 2025-02-12
dot icon04/04/2025
Termination of appointment of Tanya Louise Weston as a director on 2025-02-12
dot icon04/04/2025
Appointment of Mr Iain Cook as a director on 2025-02-12
dot icon25/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Appointment of Dr Ian Peter Fenny as a director on 2023-11-08
dot icon09/11/2023
Appointment of Miss Tanya Louise Weston as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Paolo Graziani as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Ian Ledson as a director on 2023-11-08
dot icon09/11/2023
Termination of appointment of Angelo Riccio as a director on 2023-11-08
dot icon10/10/2023
Appointment of Mr Ian Ledson as a director on 2023-10-09
dot icon10/10/2023
Termination of appointment of Enrico Friz as a director on 2023-10-09
dot icon20/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Change of details for Quercia Ltd as a person with significant control on 2023-08-21
dot icon22/08/2023
Change of details for Nwm Holdings Ltd as a person with significant control on 2023-08-21
dot icon21/08/2023
Registered office address changed from 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY England to Clayton Hall Sand Quarry Clayton Hall Quarry Dawson Lane Whittle-Le-Woods Lancashire PR6 7DT on 2023-08-21
dot icon25/05/2023
Appointment of Mr Angelo Riccio as a director on 2023-05-25
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/07/2022
Termination of appointment of Paolo Regoli as a director on 2022-07-07
dot icon21/07/2022
Appointment of Mr Paolo Graziani as a director on 2022-07-07
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2018
Termination of appointment of Annalisa Costantini as a director on 2018-11-27
dot icon23/11/2018
Appointment of Mr Paolo Regoli as a director on 2018-11-22
dot icon20/11/2018
Termination of appointment of Massimo Angelo Sala as a director on 2018-11-09
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon06/11/2018
Change of details for Quercia Ltd as a person with significant control on 2018-10-20
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Change of details for Nwm Holdings Ltd as a person with significant control on 2016-04-06
dot icon20/09/2018
Change of details for Quercia Ltd as a person with significant control on 2016-04-06
dot icon20/09/2018
Registered office address changed from 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England to 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY on 2018-09-20
dot icon13/09/2018
Registered office address changed from Aspinall House Walker Road Guide Blackburn Lancs BB1 2JZ to 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY on 2018-09-13
dot icon18/02/2018
Director's details changed for Mr Enrico Friz on 2018-02-18
dot icon18/02/2018
Appointment of Annalisa Costantini as a director on 2018-02-01
dot icon19/01/2018
Termination of appointment of Hugh Stewart as a director on 2018-01-11
dot icon19/01/2018
Termination of appointment of Walter Montevecchi as a director on 2018-01-15
dot icon19/01/2018
Termination of appointment of Lauren Coar as a secretary on 2018-01-19
dot icon05/12/2017
Director's details changed for Mr Hugh Stewart on 2017-12-05
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/10/2017
Termination of appointment of Mille Tram Lux as a director on 2017-10-12
dot icon17/10/2017
Termination of appointment of Piero Corpina as a director on 2017-10-12
dot icon12/10/2017
Appointment of Mr Enrico Friz as a director on 2017-09-29
dot icon12/10/2017
Appointment of Mr Massimo Angelo Sala as a director on 2017-09-29
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2017
Termination of appointment of Riccardo Nicolini as a director on 2017-01-24
dot icon13/01/2017
Appointment of Mr Piero Corpina as a director on 2017-01-01
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Appointment of Mrs Lauren Coar as a secretary on 2016-06-07
dot icon07/06/2016
Termination of appointment of Paul Anthony Yarwood as a secretary on 2016-06-07
dot icon22/01/2016
Appointment of Mr Riccardo Nicolini as a director on 2015-12-14
dot icon22/01/2016
Termination of appointment of Paolo Zugaro as a director on 2015-12-08
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/10/2015
Appointment of Mrs Mille Tram Lux as a director on 2015-09-14
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Termination of appointment of Søren Holm Christensen as a director on 2015-09-14
dot icon14/07/2015
Appointment of Mr Søren Holm Christensen as a director on 2015-06-26
dot icon14/07/2015
Appointment of Mr Paolo Zugaro as a director on 2015-06-29
dot icon05/05/2015
Termination of appointment of Francesco Maria Malara as a director on 2015-04-15
dot icon29/04/2015
Termination of appointment of Ozkan Karabayir as a director on 2015-04-15
dot icon09/02/2015
Termination of appointment of Stephen William Wise as a director on 2014-12-31
dot icon09/02/2015
Termination of appointment of Marco Maria Bianconi as a director on 2015-01-30
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2014
Appointment of Mr Hugh Stewart as a director on 2014-09-11
dot icon06/03/2014
Second filing of TM01 previously delivered to Companies House
dot icon29/01/2014
Termination of appointment of Francis Rushton as a director
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/07/2013
Statement of company's objects
dot icon29/07/2013
Resolutions
dot icon27/06/2013
Appointment of Mr Paul Anthony Yarwood as a secretary
dot icon14/12/2012
Termination of appointment of Andrew Hornsby as a secretary
dot icon11/12/2012
Appointment of Mr. Ozkan Karabayir as a director
dot icon11/12/2012
Appointment of Mr. Stephen William Wise as a director
dot icon04/12/2012
Director's details changed for Francis Howard Rushton on 2012-11-16
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon15/10/2012
Appointment of Marco Maria Bianconi as a director
dot icon15/10/2012
Appointment of Francesco Maria Malara as a director
dot icon15/10/2012
Appointment of Walter Montevecchi as a director
dot icon24/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon17/07/2012
Termination of appointment of Richard Matthewman as a director
dot icon17/07/2012
Termination of appointment of Matthew Bye as a director
dot icon04/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/11/2009
Director's details changed for Matthew Charles Bye on 2009-11-23
dot icon23/11/2009
Director's details changed for Richard Leslie Matthewman on 2009-11-23
dot icon23/11/2009
Director's details changed for Francis Howard Rushton on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Andrew Richard Hornsby on 2009-11-23
dot icon27/08/2009
Registered office changed on 27/08/2009 from aspinall house walker road blackburn lancashire BB1 2QE
dot icon20/02/2009
Director's change of particulars / francis rushton / 01/11/2008
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/11/2006
Return made up to 29/10/06; full list of members
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/12/2005
Return made up to 29/10/05; full list of members
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon01/06/2005
Director resigned
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/11/2003
Return made up to 29/10/03; full list of members
dot icon28/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon01/11/2002
Return made up to 29/10/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon22/11/2001
Return made up to 29/10/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/11/2000
Return made up to 29/10/00; full list of members
dot icon27/01/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon15/12/1999
Return made up to 29/10/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon06/11/1998
Return made up to 29/10/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon03/11/1997
Return made up to 29/10/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-10-31
dot icon07/03/1997
Return made up to 29/10/96; full list of members
dot icon14/07/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Director resigned
dot icon04/07/1996
Secretary resigned;director resigned
dot icon04/07/1996
Registered office changed on 04/07/96 from: the barrons tarleton near preston lancashire PR4 6UP
dot icon04/07/1996
Accounting reference date shortened from 28/02/97 to 31/10/96
dot icon20/06/1996
Accounts for a dormant company made up to 1996-02-29
dot icon21/11/1995
Accounts for a dormant company made up to 1995-02-28
dot icon14/11/1995
Return made up to 29/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon16/11/1994
Return made up to 29/10/94; no change of members
dot icon09/01/1994
Accounts for a dormant company made up to 1993-02-28
dot icon25/11/1993
Return made up to 29/10/93; full list of members
dot icon20/11/1992
Accounts for a dormant company made up to 1992-02-29
dot icon20/11/1992
Return made up to 29/10/92; no change of members
dot icon08/01/1992
Accounts for a dormant company made up to 1991-02-28
dot icon27/11/1991
Return made up to 29/10/91; no change of members
dot icon06/11/1990
Accounts for a dormant company made up to 1990-02-28
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon19/12/1989
Return made up to 12/12/89; full list of members
dot icon01/12/1989
Accounts for a dormant company made up to 1989-02-28
dot icon15/02/1989
Return made up to 31/12/88; full list of members
dot icon19/01/1989
Accounts for a dormant company made up to 1988-02-29
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Director resigned;new director appointed
dot icon03/02/1988
Accounts made up to 1987-02-28
dot icon03/02/1988
Return made up to 28/12/87; full list of members
dot icon13/12/1986
Accounts for a dormant company made up to 1986-02-28
dot icon13/12/1986
Return made up to 01/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Iain
Director
12/02/2025 - Present
36
Fenny, Ian Peter
Director
08/11/2023 - 12/02/2025
30
Friz, Enrico
Director
29/09/2017 - 09/10/2023
4
Graziani, Paolo
Director
07/07/2022 - 08/11/2023
3
Barlow, Craig
Director
12/02/2025 - 27/10/2025
14

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 HALL SAND COMPANY LIMITED

CLAYTON HALL SAND COMPANY LIMITED is an(a) Active company incorporated on 30/06/1982 with the registered office located at C/O Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UY. There is currently 1 active director 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 HALL SAND COMPANY LIMITED?

toggle

CLAYTON HALL SAND COMPANY LIMITED is currently Active. It was registered on 30/06/1982 .

Where is CLAYTON HALL SAND COMPANY LIMITED located?

toggle

CLAYTON HALL SAND COMPANY LIMITED is registered at C/O Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire CV23 0UY.

What does CLAYTON HALL SAND COMPANY LIMITED do?

toggle

CLAYTON HALL SAND COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLAYTON HALL SAND COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Craig Barlow as a director on 2025-10-27.