Having been setup in 1968, R.H.Claydon Ltd are based in Suffolk, it has a status of "Active". There are 9 directors listed as Maskell, Clive Raymond, Claydon, Ruby Louella, Claydon, Doreen Alice, Gilks, Jeremy Langton, Beck, Elizabeth Ina, Claydon, Michael Hugh, Claydon, Royston Hugh, Clements, Colin Reginald, Parker, John Rolland for R.H.Claydon Ltd in the Companies House registry. The business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYDON, Ruby Louella | 10 July 2018 | - | 1 |
BECK, Elizabeth Ina | N/A | 12 October 2003 | 1 |
CLAYDON, Michael Hugh | N/A | 31 December 1998 | 1 |
CLAYDON, Royston Hugh | N/A | 16 April 2015 | 1 |
CLEMENTS, Colin Reginald | 01 October 2011 | 31 December 2018 | 1 |
PARKER, John Rolland | 01 October 2011 | 20 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASKELL, Clive Raymond | 27 July 2015 | - | 1 |
CLAYDON, Doreen Alice | N/A | 11 November 2014 | 1 |
GILKS, Jeremy Langton | 11 November 2014 | 01 April 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Michael Hugh Claydon/
1957-06 |
Individual person with significant control |
United Kingdom/
England |
|
Mrs Elizabeth Ina Beck/
1953-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 01 August 2019 | |
TM01 - Termination of appointment of director | 31 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 01 August 2018 | |
MR01 - N/A | 25 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
MR04 - N/A | 12 June 2018 | |
MR04 - N/A | 12 June 2018 | |
MR04 - N/A | 12 June 2018 | |
MR01 - N/A | 12 June 2018 | |
MR01 - N/A | 14 May 2018 | |
MR01 - N/A | 08 May 2018 | |
MR04 - N/A | 19 March 2018 | |
MR01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 18 August 2017 | |
PSC04 - N/A | 18 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2017 | |
MR01 - N/A | 07 June 2017 | |
MR01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 07 September 2016 | |
CS01 - N/A | 18 August 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AP03 - Appointment of secretary | 27 July 2015 | |
MR01 - N/A | 09 July 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
TM02 - Termination of appointment of secretary | 01 April 2015 | |
AP03 - Appointment of secretary | 11 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
TM02 - Termination of appointment of secretary | 11 November 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 22 August 2014 | |
RESOLUTIONS - N/A | 13 August 2014 | |
SH01 - Return of Allotment of shares | 13 August 2014 | |
MR04 - N/A | 31 January 2014 | |
MR01 - N/A | 21 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
MR04 - N/A | 22 August 2013 | |
AR01 - Annual Return | 16 August 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2012 | |
AA - Annual Accounts | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 January 2012 | |
AP01 - Appointment of director | 05 October 2011 | |
AP01 - Appointment of director | 05 October 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 13 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 31 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
363s - Annual Return | 08 September 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
AA - Annual Accounts | 08 July 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 12 September 2007 | |
363s - Annual Return | 05 September 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
123 - Notice of increase in nominal capital | 09 January 2007 | |
MEM/ARTS - N/A | 09 January 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 19 June 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
363s - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 10 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
363s - Annual Return | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 May 2002 | |
AA - Annual Accounts | 14 May 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 28 June 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 12 September 2000 | |
363a - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 04 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1999 | |
RESOLUTIONS - N/A | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 17 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1997 | |
395 - Particulars of a mortgage or charge | 07 November 1997 | |
AA - Annual Accounts | 03 November 1997 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 October 1997 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 October 1997 | |
363s - Annual Return | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 12 April 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
363s - Annual Return | 15 September 1996 | |
AA - Annual Accounts | 20 May 1996 | |
363s - Annual Return | 04 September 1995 | |
AA - Annual Accounts | 11 May 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 31 May 1994 | |
AA - Annual Accounts | 13 September 1993 | |
363s - Annual Return | 10 September 1993 | |
287 - Change in situation or address of Registered Office | 25 April 1993 | |
363s - Annual Return | 18 September 1992 | |
AA - Annual Accounts | 19 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1992 | |
AA - Annual Accounts | 16 August 1991 | |
363a - Annual Return | 16 August 1991 | |
395 - Particulars of a mortgage or charge | 29 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 30 August 1990 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1989 | |
353 - Register of members | 23 September 1988 | |
288 - N/A | 22 September 1988 | |
AA - Annual Accounts | 20 September 1988 | |
363 - Annual Return | 20 September 1988 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
AA - Annual Accounts | 29 December 1986 | |
363 - Annual Return | 29 December 1986 | |
MISC - Miscellaneous document | 14 September 1983 | |
47b - N/A | 28 August 1981 | |
47b - N/A | 09 July 1981 | |
47b - N/A | 31 December 1980 | |
288a - Notice of appointment of directors or secretaries | 13 January 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2018 | Outstanding |
N/A |
A registered charge | 12 June 2018 | Outstanding |
N/A |
A registered charge | 14 May 2018 | Outstanding |
N/A |
A registered charge | 04 May 2018 | Outstanding |
N/A |
A registered charge | 15 January 2018 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Fully Satisfied |
N/A |
A registered charge | 09 May 2017 | Outstanding |
N/A |
A registered charge | 25 June 2015 | Outstanding |
N/A |
A registered charge | 07 October 2013 | Fully Satisfied |
N/A |
All assets debenture | 20 February 2013 | Fully Satisfied |
N/A |
Legal charge | 23 December 2011 | Fully Satisfied |
N/A |
Legal charge | 01 August 2008 | Fully Satisfied |
N/A |
Legal charge | 01 August 2008 | Fully Satisfied |
N/A |
Mortgage | 22 December 2005 | Fully Satisfied |
N/A |
Debenture deed | 30 August 2002 | Fully Satisfied |
N/A |
Legal charge | 04 November 1997 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 10TH april 1997 | 07 January 1997 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 22ND may 1991 | 11 November 1996 | Fully Satisfied |
N/A |
First fixed and floating charge | 06 November 1996 | Fully Satisfied |
N/A |
Legal charge | 02 February 1995 | Fully Satisfied |
N/A |
Legal charge | 22 July 1991 | Fully Satisfied |
N/A |
Legal charge | 03 July 1991 | Fully Satisfied |
N/A |
Legal charge | 03 July 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 May 1991 | Fully Satisfied |
N/A |
Mortgage | 15 June 1989 | Fully Satisfied |
N/A |
Mortgage | 24 October 1986 | Fully Satisfied |
N/A |
Mortgage | 26 July 1984 | Fully Satisfied |
N/A |
Mortgage | 09 October 1981 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1981 | Fully Satisfied |
N/A |
Mortgage debenture | 22 December 1980 | Fully Satisfied |
N/A |