About

Registered Number: 04189250
Date of Incorporation: 28/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Peel Retail Park, Washington, Tyne And Wear, NE37 2PA

 

Clay's Garden Centre Ltd was setup in 2001, it's status is listed as "Active". The current directors of this company are listed as Cain, Richard, Clay, David, Clay, Henry John, Clay, Joan Margaret, Rippon, Wendy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Richard 11 June 2001 - 1
CLAY, David 11 June 2001 - 1
CLAY, Henry John 28 March 2001 - 1
CLAY, Joan Margaret 28 March 2001 - 1
RIPPON, Wendy 11 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 29 March 2018
SH08 - Notice of name or other designation of class of shares 30 June 2017
CC04 - Statement of companies objects 26 June 2017
RESOLUTIONS - N/A 22 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
287 - Change in situation or address of Registered Office 25 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
RESOLUTIONS - N/A 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
123 - Notice of increase in nominal capital 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 23 May 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 24 April 2002
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
225 - Change of Accounting Reference Date 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
CERTNM - Change of name certificate 09 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.