About

Registered Number: 00280746
Date of Incorporation: 19/10/1933 (90 years and 6 months ago)
Company Status: Active
Registered Address: Westhorpe Works, Halifax Road Penistone, Sheffield, S36 7EY

 

Based in Sheffield, Clayton & Co.(Penistone),limited was established in 1933, it has a status of "Active". The current directors of this business are listed as Waddington, Daniel Steven, Littlewood, Brian, Clayton, Adrian Michael Fitzroy at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Adrian Michael Fitzroy 18 September 1998 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Daniel Steven 08 September 2010 - 1
LITTLEWOOD, Brian 03 January 2001 10 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 12 February 2020
SH06 - Notice of cancellation of shares 02 May 2019
SH03 - Return of purchase of own shares 02 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 October 2013
SH01 - Return of Allotment of shares 26 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 12 September 2011
SH01 - Return of Allotment of shares 18 April 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
AR01 - Annual Return 21 October 2010
AP01 - Appointment of director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AP03 - Appointment of secretary 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 07 October 2003
1.4 - Notice of completion of voluntary arrangement 26 September 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
MISC - Miscellaneous document 16 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 July 2002
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
123 - Notice of increase in nominal capital 27 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 02 October 2001
1.1 - Report of meeting approving voluntary arrangement 12 July 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 22 September 1998
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 14 September 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 10 October 1994
395 - Particulars of a mortgage or charge 24 December 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 03 October 1991
363(287) - N/A 03 October 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 30 May 1990
395 - Particulars of a mortgage or charge 29 May 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 16 October 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 14 August 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 September 1986
MISC - Miscellaneous document 12 February 1953
MISC - Miscellaneous document 19 October 1933

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1997 Outstanding

N/A

Mortgage debenture 22 December 1993 Fully Satisfied

N/A

Legal mortgage 24 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.