CLAYTON PROJECT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLAYTON PROJECT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218201

Incorporation date

16/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westhorpe Works, Halifax Road, Penistone, Sheffield S36 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/12/2024
Cessation of Christopher Paul Bramall as a person with significant control on 2024-12-03
dot icon03/12/2024
Cessation of Daniel Steven Waddington as a person with significant control on 2024-12-03
dot icon03/12/2024
Notification of Clayton & Co (Penistone) Limited as a person with significant control on 2024-12-03
dot icon03/12/2024
Change of details for Clayton & Co (Penistone) Limited as a person with significant control on 2024-12-03
dot icon19/06/2024
Change of details for Mr Christopher Paul Bramall as a person with significant control on 2024-06-19
dot icon19/06/2024
Change of details for Mr Daniel Steven Waddington as a person with significant control on 2024-06-19
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Termination of appointment of Alan Graham as a director on 2023-05-26
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/04/2023
Cessation of Alan Graham as a person with significant control on 2023-04-27
dot icon09/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon24/02/2022
Termination of appointment of Lee Darren Gennard as a director on 2022-02-24
dot icon20/01/2022
Accounts for a small company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-05-31
dot icon23/07/2018
Director's details changed for Mr Lee Darren Gennard on 2018-07-20
dot icon23/07/2018
Director's details changed for Mr Christopher Paul Bramall on 2018-07-20
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/02/2018
Accounts for a small company made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/01/2017
Accounts for a small company made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon12/02/2016
Accounts for a small company made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-05-31
dot icon01/08/2014
Appointment of Mr Daniel Steven Waddington as a director on 2014-07-31
dot icon01/08/2014
Appointment of Mr Alan Graham as a director on 2014-07-31
dot icon10/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon21/01/2011
Accounts for a small company made up to 2010-05-31
dot icon24/09/2010
Appointment of Mr Daniel Steven Waddington as a secretary
dot icon24/09/2010
Termination of appointment of David Beech as a secretary
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Termination of appointment of Alan Graham as a director
dot icon17/05/2010
Director's details changed for Lee Darren Gennard on 2010-05-16
dot icon16/10/2009
Accounts for a small company made up to 2009-05-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2008
Return made up to 16/05/08; full list of members
dot icon18/09/2007
Accounts for a small company made up to 2007-05-31
dot icon21/05/2007
Return made up to 16/05/07; full list of members
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon28/09/2006
Accounts for a small company made up to 2006-05-31
dot icon22/05/2006
Return made up to 16/05/06; full list of members
dot icon17/05/2006
New director appointed
dot icon31/08/2005
Accounts for a small company made up to 2005-05-31
dot icon14/06/2005
Return made up to 16/05/05; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2004-05-31
dot icon27/05/2004
Return made up to 16/05/04; full list of members
dot icon09/03/2004
New director appointed
dot icon22/01/2004
Certificate of change of name
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon15/12/2003
Full accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/05/2002
Return made up to 16/05/02; full list of members
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Registered office changed on 05/09/01 from: 16 churchill way cardiff CF10 2DX
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New secretary appointed
dot icon16/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

22
2022
change arrow icon-35.47 % *

* during past year

Cash in Bank

£232,358.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.04M
-
0.00
360.08K
-
2022
22
89.08K
-
0.00
232.36K
-
2022
22
89.08K
-
0.00
232.36K
-

Employees

2022

Employees

22 Ascended5 % *

Net Assets(GBP)

89.08K £Descended-95.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.36K £Descended-35.47 % *

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
Waddington, Daniel Steven
Director
31/07/2014 - Present
7
Bramall, Christopher Paul
Director
31/08/2001 - Present
10
Graham, Alan
Director
31/07/2014 - 26/05/2023
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLAYTON PROJECT ENGINEERING LIMITED

CLAYTON PROJECT ENGINEERING LIMITED is an(a) Active company incorporated on 16/05/2001 with the registered office located at Westhorpe Works, Halifax Road, Penistone, Sheffield S36 7EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON PROJECT ENGINEERING LIMITED?

toggle

CLAYTON PROJECT ENGINEERING LIMITED is currently Active. It was registered on 16/05/2001 .

Where is CLAYTON PROJECT ENGINEERING LIMITED located?

toggle

CLAYTON PROJECT ENGINEERING LIMITED is registered at Westhorpe Works, Halifax Road, Penistone, Sheffield S36 7EY.

What does CLAYTON PROJECT ENGINEERING LIMITED do?

toggle

CLAYTON PROJECT ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLAYTON PROJECT ENGINEERING LIMITED have?

toggle

CLAYTON PROJECT ENGINEERING LIMITED had 22 employees in 2022.

What is the latest filing for CLAYTON PROJECT ENGINEERING LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.