CLAYTON HOLMES NAISBITT LIMITED

Register to unlock more data on OkredoRegister

CLAYTON HOLMES NAISBITT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06010342

Incorporation date

27/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chn House 1 John Charles Way, Gelderd Road, Leeds, West Yorkshire LS12 6QACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/10/2025
Registered office address changed from Chn House 1 John Charles Way Gelderd Road Leeds West Yorkshire LS27 6QA United Kingdom to Chn House 1 John Charles Way Gelderd Road Leeds West Yorkshire LS12 6QA on 2025-10-15
dot icon03/10/2025
Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Chn House 1 John Charles Way Gelderd Road Leeds West Yorkshire LS27 6QA on 2025-10-03
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon03/10/2023
Satisfaction of charge 060103420001 in full
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon25/10/2022
Registration of charge 060103420002, created on 2022-10-12
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/02/2022
Notification of Richard Matthew Holmes as a person with significant control on 2021-12-31
dot icon02/02/2022
Cessation of Jcw Capital Holdings Ltd as a person with significant control on 2021-12-31
dot icon02/02/2022
Notification of Lee Michael Clayton as a person with significant control on 2021-12-31
dot icon02/02/2022
Notification of Jcw Capital Holdings Ltd as a person with significant control on 2021-12-31
dot icon02/02/2022
Cessation of Richard Matthew Holmes as a person with significant control on 2021-12-31
dot icon02/02/2022
Cessation of Lee Michael Clayton as a person with significant control on 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon17/12/2020
Change of details for Mr Lee Michael Clayton as a person with significant control on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Lee Michael Clayton on 2020-12-17
dot icon14/09/2020
Secretary's details changed for Kathryn Lucy Holmes on 2020-09-14
dot icon14/09/2020
Secretary's details changed for Keira Clayton on 2020-09-14
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/11/2019
Registration of charge 060103420001, created on 2019-11-28
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Change of details for Richard Matthew Holmes as a person with significant control on 2017-12-19
dot icon19/12/2017
Change of details for Mr Lee Michael Clayton as a person with significant control on 2017-12-19
dot icon19/12/2017
Director's details changed for Paul Stuart Naisbitt on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Lee Michael Clayton on 2017-12-19
dot icon19/12/2017
Director's details changed for Richard Matthew Holmes on 2017-12-19
dot icon04/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon08/11/2017
Director's details changed for Paul Stuart Naisbitt on 2017-11-08
dot icon08/11/2017
Director's details changed for Paul Stuart Naisbitt on 2017-11-08
dot icon14/08/2017
Accounts for a small company made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon28/11/2016
Director's details changed for Paul Stuart Naisbitt on 2016-11-26
dot icon28/11/2016
Director's details changed for Mr Lee Michael Clayton on 2016-11-28
dot icon28/11/2016
Director's details changed for Richard Matthew Holmes on 2016-11-26
dot icon27/10/2016
Director's details changed for Paul Stuart Naisbitt on 2016-10-27
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Termination of appointment of Paul Naisbitt as a secretary
dot icon06/08/2013
Appointment of Keira Clayton as a secretary
dot icon06/08/2013
Appointment of Kathryn Lucy Holmes as a secretary
dot icon14/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon04/12/2008
Return made up to 27/11/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 27/11/07; full list of members
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Director resigned
dot icon27/11/2006
Incorporation
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
27/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
186.90K
-
0.00
558.50K
-
2022
0
379.12K
-
0.00
364.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Richard Matthew
Director
27/11/2006 - Present
9
Clayton, Lee Michael
Director
27/11/2006 - Present
9
Naisbitt, Paul Stuart
Director
27/11/2006 - Present
5

Persons with Significant Control

4
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 HOLMES NAISBITT LIMITED

CLAYTON HOLMES NAISBITT LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at Chn House 1 John Charles Way, Gelderd Road, Leeds, West Yorkshire LS12 6QA. There are currently 3 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 HOLMES NAISBITT LIMITED?

toggle

CLAYTON HOLMES NAISBITT LIMITED is currently Active. It was registered on 27/11/2006 .

Where is CLAYTON HOLMES NAISBITT LIMITED located?

toggle

CLAYTON HOLMES NAISBITT LIMITED is registered at Chn House 1 John Charles Way, Gelderd Road, Leeds, West Yorkshire LS12 6QA.

What does CLAYTON HOLMES NAISBITT LIMITED do?

toggle

CLAYTON HOLMES NAISBITT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CLAYTON HOLMES NAISBITT LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-27 with no updates.