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.
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 |
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 |
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 |