About

Registered Number: 01314582
Date of Incorporation: 23/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Scandinavian Way, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DU

 

Clayden Engineering Ltd was founded on 23 May 1977 and are based in Grimsby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has 4 directors listed as Moffitt, David Michael, Clark, Ernest Stephen, Crow, Robert Michael, Sanderson, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFITT, David Michael N/A - 1
CLARK, Ernest Stephen N/A 26 March 2008 1
CROW, Robert Michael N/A 11 November 2003 1
SANDERSON, Mark 01 January 2005 30 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 August 2012
RESOLUTIONS - N/A 22 December 2011
AA - Annual Accounts 22 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 December 2011
SH08 - Notice of name or other designation of class of shares 22 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 19 October 2011
AAMD - Amended Accounts 28 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 October 2010
AAMD - Amended Accounts 29 March 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AR01 - Annual Return 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
363a - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 19 January 1993
RESOLUTIONS - N/A 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
123 - Notice of increase in nominal capital 16 November 1992
363s - Annual Return 11 September 1992
RESOLUTIONS - N/A 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1992
123 - Notice of increase in nominal capital 09 June 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
395 - Particulars of a mortgage or charge 15 November 1990
288 - N/A 10 September 1990
123 - Notice of increase in nominal capital 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 09 November 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 23 May 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2007 Outstanding

N/A

Legal charge 06 November 1990 Outstanding

N/A

Legal charge 09 February 1987 Outstanding

N/A

Debenture 26 August 1983 Outstanding

N/A

Charge 27 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.