About

Registered Number: 00476216
Date of Incorporation: 17/12/1949 (74 years and 4 months ago)
Company Status: Active
Registered Address: Ripon Farm Services, Dallamires Lane, Ripon, North Yorkshire, HG4 1TT,

 

E.A. Clayton Ltd was registered on 17 December 1949 with its registered office in Ripon, it's status in the Companies House registry is set to "Active". This company has 10 directors listed as Brown, Geoffrey, Brown, Paul Martin, Riley, Nicholas David, Peel, David Reginald, Riley, Nicholas David, Smith, Barbara Joyce, Smith, Emily Shirley, Smith, John Nunweek, Smith, Norman Rhodes, Smith, Richard Arthur. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Geoffrey 15 April 1999 - 1
BROWN, Paul Martin 01 November 2012 - 1
PEEL, David Reginald N/A 15 April 1999 1
RILEY, Nicholas David 01 November 2012 26 November 2018 1
SMITH, Barbara Joyce N/A 15 April 1999 1
SMITH, Emily Shirley N/A 16 May 1996 1
SMITH, John Nunweek N/A 16 May 1996 1
SMITH, Norman Rhodes N/A 15 April 1999 1
SMITH, Richard Arthur N/A 15 April 1999 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Nicholas David 03 July 2013 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 March 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 25 March 2016
CH03 - Change of particulars for secretary 25 March 2016
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
MR05 - N/A 15 January 2015
MR05 - N/A 15 January 2015
MR05 - N/A 15 January 2015
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
CERTNM - Change of name certificate 09 January 2013
CONNOT - N/A 09 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 08 March 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 03 March 1997
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 02 October 1996
395 - Particulars of a mortgage or charge 02 October 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 20 February 1992
363a - Annual Return 07 April 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
288 - N/A 07 February 1989
RESOLUTIONS - N/A 13 June 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1996 Outstanding

N/A

Legal charge 26 September 1996 Outstanding

N/A

Legal charge 26 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.