About

Registered Number: 00944192
Date of Incorporation: 13/12/1968 (55 years and 4 months ago)
Company Status: Active
Registered Address: Saxham Industrial Estate, Saxham, Bury St Edmunds, Suffolk, IP28 6RZ

 

Established in 1968, R.H.Claydon Ltd are based in Bury St Edmunds, Suffolk, it's status at Companies House is "Active". The company is VAT Registered. 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 are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.