About

Registered Number: 00382424
Date of Incorporation: 28/08/1943 (80 years and 9 months ago)
Company Status: Active
Registered Address: Wesley House, Wesley Street, Ossett, West Yorkshire, WF5 8EZ,

 

Established in 1943, Edward Clay & Son Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Clay, John Hollings, Brook, Sally Jane, Clay, John Hollings, Jackson, Luke Peter Clay, Payne, Andrew, Clay, Edward Haworth, Clay, Alice Rosemary, Clay, John Arthur, Clay, Mary, Drumey, John Ward, Mulligan, David James, Pratt, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Sally Jane 31 May 1990 - 1
CLAY, John Hollings 03 March 1997 - 1
JACKSON, Luke Peter Clay 24 November 2016 - 1
PAYNE, Andrew 02 October 2017 - 1
CLAY, Alice Rosemary N/A 28 January 2019 1
CLAY, John Arthur N/A 13 November 2001 1
CLAY, Mary N/A 31 December 1992 1
DRUMEY, John Ward 03 September 2001 20 September 2016 1
MULLIGAN, David James 01 September 2000 21 December 2012 1
PRATT, Brian 31 May 1990 12 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CLAY, John Hollings 11 February 2019 - 1
CLAY, Edward Haworth N/A 11 February 2019 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 August 2019
PSC04 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 25 April 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 April 2015
AR01 - Annual Return 25 April 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 15 February 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 15 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 11 January 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 01 May 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 03 June 1994
288 - N/A 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
288 - N/A 22 January 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 06 July 1992
395 - Particulars of a mortgage or charge 26 September 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 19 September 1990
88(2)P - N/A 10 September 1990
RESOLUTIONS - N/A 23 August 1990
123 - Notice of increase in nominal capital 23 August 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
395 - Particulars of a mortgage or charge 15 February 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
288 - N/A 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 1991 Outstanding

N/A

Consignment funding agreement 17 September 1991 Fully Satisfied

N/A

Deed 13 August 1991 Fully Satisfied

N/A

Corporate mortgage 26 April 1991 Outstanding

N/A

Debenture 08 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.