About

Registered Number: 00235169
Date of Incorporation: 28/11/1928 (95 years and 6 months ago)
Company Status: Active
Registered Address: Citadel House, 58 High Street, Hull, HU1 1QE,

 

Established in 1928, Clayton Dewandre Holdings Ltd have registered office in Hull, it's status is listed as "Active". We do not know the number of employees at the business. This company has 3 directors listed as Brown, Lisa Jane, Zaalberg, Marcel, Pickering, Vincent Roland in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lisa Jane 29 May 2015 - 1
ZAALBERG, Marcel 17 March 2004 - 1
PICKERING, Vincent Roland 22 March 2013 29 May 2015 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
225 - Change of Accounting Reference Date 18 December 2008
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 28 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 23 January 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 14 November 2005
225 - Change of Accounting Reference Date 20 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 26 October 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 June 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1993
395 - Particulars of a mortgage or charge 11 June 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 18 October 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 02 November 1989
395 - Particulars of a mortgage or charge 07 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1989
288 - N/A 07 February 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 25 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
RESOLUTIONS - N/A 19 July 1988
395 - Particulars of a mortgage or charge 18 July 1988
363 - Annual Return 28 February 1988
AA - Annual Accounts 20 October 1987
288 - N/A 11 September 1987
353a - Register of members in non-legible form 08 May 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 30 October 1986
AA - Annual Accounts 06 August 1986
RESOLUTIONS - N/A 17 March 1982
CERTNM - Change of name certificate 01 January 1962
MISC - Miscellaneous document 28 November 1928

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 June 1993 Fully Satisfied

N/A

Deed of mortgage & charge 20 June 1989 Fully Satisfied

N/A

Debenture 29 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.