CLAYTON VS LIMITED

Register to unlock more data on OkredoRegister

CLAYTON VS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02210498

Incorporation date

12/01/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry CV5 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1988)
dot icon04/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon25/10/2023
Registration of charge 022104980005, created on 2023-10-23
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon09/05/2023
Director's details changed for Mrs Vivienne Frances Insley on 2023-04-30
dot icon23/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon01/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Stuart Michael Insley as a director on 2016-05-19
dot icon18/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/11/2014
Registration of charge 022104980004, created on 2014-11-04
dot icon03/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Andrew Prince as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Satisfaction of charge 1 in full
dot icon23/10/2013
Appointment of Miss Vivienne Insley as a director
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Certificate of change of name
dot icon26/07/2012
Appointment of Mr Andrew Prince as a director
dot icon12/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Appointment of Mr Stuart Insley as a director
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Geoffrey Keith Insley on 2010-05-23
dot icon25/05/2010
Secretary's details changed for Geoffrey Keith Insley on 2010-05-23
dot icon25/05/2010
Director's details changed for Dean John Allsop on 2010-05-23
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Termination of appointment of Stuart Insley as a director
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon14/04/2009
Appointment terminated director keitha insley
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Return made up to 23/05/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 23/05/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
New director appointed
dot icon07/06/2006
Return made up to 23/05/06; full list of members
dot icon20/02/2006
Director resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/06/2005
Return made up to 23/05/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-06-30
dot icon28/06/2003
Return made up to 16/06/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-06-30
dot icon25/06/2002
Return made up to 18/06/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-06-30
dot icon22/06/2001
Return made up to 18/06/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 22/06/00; full list of members
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon17/09/1999
Accounts for a small company made up to 1999-06-30
dot icon07/07/1999
Return made up to 22/06/99; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 22/06/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-06-30
dot icon02/07/1997
Return made up to 22/06/97; no change of members
dot icon26/09/1996
Accounts for a small company made up to 1996-06-30
dot icon07/07/1996
Return made up to 22/06/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-06-30
dot icon05/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-06-30
dot icon29/07/1994
Registered office changed on 29/07/94 from: curriers close charter avenue coventry CV4 8AW
dot icon28/06/1994
Return made up to 22/06/94; no change of members
dot icon27/10/1993
Accounts for a small company made up to 1993-06-30
dot icon05/07/1993
Return made up to 22/06/93; full list of members
dot icon28/05/1993
Registered office changed on 28/05/93 from: 46 coleshill industrial estate coleshill west midlands B46 1JP
dot icon28/09/1992
Accounts for a small company made up to 1992-06-30
dot icon04/07/1992
Return made up to 22/06/92; no change of members
dot icon15/01/1992
Accounting reference date extended from 31/03 to 30/06
dot icon06/08/1991
Accounts for a small company made up to 1991-03-31
dot icon07/07/1991
Return made up to 22/06/91; no change of members
dot icon03/07/1991
Particulars of mortgage/charge
dot icon17/07/1990
Accounts for a small company made up to 1990-03-31
dot icon17/07/1990
Return made up to 22/06/90; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1989-03-31
dot icon14/07/1989
Return made up to 31/05/89; full list of members
dot icon21/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Registered office changed on 08/04/88 from: unit 10 coleshill industrial estate coleshill west midlands B46 1HT
dot icon07/03/1988
Wd 03/03/88 pd 12/01/88--------- £ si 2@1
dot icon07/03/1988
Wd 03/03/88 ad 12/01/88--------- £ si 988@1=988 £ ic 2/990
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon+40.98 % *

* during past year

Cash in Bank

£94,947.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
24
949.15K
-
0.00
67.35K
-
2022
25
1.02M
-
0.00
94.95K
-
2022
25
1.02M
-
0.00
94.95K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

1.02M £Ascended7.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.95K £Ascended40.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Insley, Vivienne Frances
Director
01/09/2013 - Present
13
Allsop, Dean John
Director
04/01/2000 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLAYTON VS LIMITED

CLAYTON VS LIMITED is an(a) Active company incorporated on 12/01/1988 with the registered office located at Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry CV5 6SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON VS LIMITED?

toggle

CLAYTON VS LIMITED is currently Active. It was registered on 12/01/1988 .

Where is CLAYTON VS LIMITED located?

toggle

CLAYTON VS LIMITED is registered at Hunter Terrace, Fletchworth Gate, Burnsall Road, Coventry CV5 6SP.

What does CLAYTON VS LIMITED do?

toggle

CLAYTON VS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does CLAYTON VS LIMITED have?

toggle

CLAYTON VS LIMITED had 25 employees in 2022.

What is the latest filing for CLAYTON VS LIMITED?

toggle

The latest filing was on 04/07/2025: Unaudited abridged accounts made up to 2024-12-31.