About

Registered Number: 03567242
Date of Incorporation: 20/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 26 Vicarage Crescent, Newcastle Under Lyme, Staffordshire, ST5 1NJ

 

Having been setup in 1998, Clayton Windows Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Morrall, John, Lear, Stanley Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, John 20 May 1998 - 1
LEAR, Stanley Richard 20 May 1998 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 21 April 2004
AA - Annual Accounts 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
287 - Change in situation or address of Registered Office 29 June 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 07 June 2000
RESOLUTIONS - N/A 14 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.