About

Registered Number: 02240210
Date of Incorporation: 06/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Summerton Road, Oldbury, Warley, West Midlands, B69 2EL

 

Clayton Thermal Processes Ltd was registered on 06 April 1988 and has its registered office in Warley, it has a status of "Active". We do not know the number of employees at this business. Parkin, Baden Leslie is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Baden Leslie 01 January 2002 21 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 19 June 2017
MR01 - N/A 13 June 2017
MR01 - N/A 12 June 2017
MR04 - N/A 01 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH03 - Change of particulars for secretary 01 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AUD - Auditor's letter of resignation 19 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 18 May 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AUD - Auditor's letter of resignation 08 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
CERTNM - Change of name certificate 09 February 1999
363s - Annual Return 13 January 1999
287 - Change in situation or address of Registered Office 30 November 1998
AUD - Auditor's letter of resignation 27 November 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 02 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1996
RESOLUTIONS - N/A 17 January 1996
363s - Annual Return 10 January 1996
395 - Particulars of a mortgage or charge 23 November 1995
288 - N/A 12 October 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 14 July 1993
395 - Particulars of a mortgage or charge 13 April 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 21 October 1992
287 - Change in situation or address of Registered Office 19 May 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 13 February 1990
287 - Change in situation or address of Registered Office 25 January 1990
RESOLUTIONS - N/A 07 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
123 - Notice of increase in nominal capital 07 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1988
287 - Change in situation or address of Registered Office 14 September 1988
288 - N/A 14 September 1988
CERTNM - Change of name certificate 31 May 1988
287 - Change in situation or address of Registered Office 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Outstanding

N/A

A registered charge 07 June 2017 Outstanding

N/A

Debenture 20 November 1995 Fully Satisfied

N/A

Mortgage debenture 02 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.