Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYBANK LIMITED
Company Information for

CLAYBANK LIMITED

5 Ducketts Wharf, South Street, Bishops Stortford, HERTFORDSHIRE, CM23 3AR,
Company Registration Number
04927023
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Claybank Ltd
CLAYBANK LIMITED was founded on 2003-10-09 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active - Proposal to Strike off". Claybank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAYBANK LIMITED
 
Legal Registered Office
5 Ducketts Wharf
South Street
Bishops Stortford
HERTFORDSHIRE
CM23 3AR
Other companies in CM23
 
Filing Information
Company Number 04927023
Company ID Number 04927023
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-05
Account next due 05/01/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831039260  
Last Datalog update: 2023-10-18 04:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYBANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAYBANK LIMITED
The following companies were found which have the same name as CLAYBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYBANK CONSULTING CORP British Columbia Active Company formed on the 2019-02-12
CLAYBANK C B CLUB INC Idaho Unknown
CLAYBANK CAR SALES LTD 19 SEVENOAKS ROAD PORTSMOUTH PO6 3JP Active Company formed on the 2021-11-09
CLAYBANK DEVELOPMENTS LIMITED 2 HENSON CLOSE SPALDING LINCOLNSHIRE PE11 2FW Active - Proposal to Strike off Company formed on the 2018-07-23
CLAYBANK ESTATES LTD 1ST FLOOR, 2 CASTLE BUILDINGS, 147-149 TELEGRAPH ROAD HESWALL WIRRAL CH60 7SE Active Company formed on the 2017-06-13
CLAYBANK GOLF AND COUNTRY CLUB LLC Georgia Unknown
CLAYBANK GROUP LLC North Carolina Unknown
CLAYBANK HOMEOWNERS ASSOCIATION, INC. PO BOX 192 ASHLAND VA 23005 Active Company formed on the 1988-01-29
CLAYBANK HOLDINGS LTD British Columbia Dissolved
CLAYBANK HOMES PTY. LTD. VIC 3186 Active Company formed on the 1994-03-25
CLAYBANK HEALTHCARE LIMITED 12 STOWE COURT 162 BROOKWOOD FARM DRIVE KNAPHILL WOKING GU21 2FY Active - Proposal to Strike off Company formed on the 2017-12-27
CLAYBANK HOLDINGS LIMITED 16 ABBEY MEADOWS MORPETH NE61 2BD Active Company formed on the 2019-05-09
Claybank Keep LLC 3595 GEORGE WASHINGTON MEMORIAL HWY HAYES VA 23072 Active Company formed on the 2014-11-21
CLAYBANK LANDING, L.L.C. 1299 OLD COLONY LANE WILLIAMSBURG VA 23185 Active Company formed on the 1996-02-22
CLAYBANK PROPERTY OWNERS ASSOCIATION INC Georgia Unknown
CLAYBANK PTY LTD Active Company formed on the 2021-11-10
CLAYBANK TRANSPORT SERVICES LTD 1 ASH HILL COMMON SHERFIELD ENGLISH ROMSEY HAMPSHIRE SO51 6FU Active Company formed on the 2017-09-15
CLAYBANK'S KIDS LLC 7473 W SKEELS RD MONTAGUE Michigan 49437 UNKNOWN Company formed on the 2002-10-02
CLAYBANKS BLUFF, L.L.C. 3910 BRIGADOON CT SW BYRON CTR Michigan 49315 UNKNOWN Company formed on the 2006-09-25
CLAYBANKS CONSTRUCTION, INC. 5673 W. STONY LAKE RD. NEW ERA Michigan 49446 UNKNOWN Company formed on the 0000-00-00

Company Officers of CLAYBANK LIMITED

Current Directors
Officer Role Date Appointed
SHARON MAY GARDNER
Company Secretary 2003-11-03
SHARON MAY GARDNER
Director 2005-04-25
STUART CLIFFORD GARDNER
Director 2003-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-10-09 2003-11-03
CHETTLEBURGH'S LIMITED
Nominated Director 2003-10-09 2003-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-12-07AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-12-02AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-08-18PSC04Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
2020-08-18PSC04Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
2020-08-18PSC04Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
2020-08-18PSC04Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
2020-08-18PSC04Change of details for Sharon May Gardner as a person with significant control on 2020-08-17
2020-08-18CH01Director's details changed for Sharon May Gardner on 2020-08-18
2020-08-18CH01Director's details changed for Sharon May Gardner on 2020-08-18
2020-08-18CH01Director's details changed for Sharon May Gardner on 2020-08-18
2020-08-18CH01Director's details changed for Sharon May Gardner on 2020-08-18
2020-08-18CH01Director's details changed for Sharon May Gardner on 2020-08-18
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-09CH01Director's details changed for Stuart Clifford Gardner on 2017-10-09
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-11-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0109/10/15 ANNUAL RETURN FULL LIST
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-18AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0109/10/14 ANNUAL RETURN FULL LIST
2013-10-22AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0109/10/12 ANNUAL RETURN FULL LIST
2011-11-29AR0109/10/11 ANNUAL RETURN FULL LIST
2011-11-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-03-04MG01Particulars of a mortgage or charge / charge no: 8
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-13AR0109/10/10 FULL LIST
2010-09-24AA05/04/10 TOTAL EXEMPTION SMALL
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-10AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-13AR0109/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON MAY GARDNER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CLIFFORD GARDNER / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MAY GARDNER / 01/10/2009
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-02AA05/04/08 TOTAL EXEMPTION SMALL
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-20363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-12-15363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: WILTON HOUSE 16B HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-11-02363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-04-16225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 05/04/04
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-22RES04£ NC 100/1000 03/11/0
2003-11-22123NC INC ALREADY ADJUSTED 03/11/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CLAYBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAYBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-12 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2007-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-11-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-06 £ 701,613
Creditors Due After One Year 2011-04-06 £ 829,502
Creditors Due Within One Year 2012-04-06 £ 43,962
Creditors Due Within One Year 2011-04-06 £ 62,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYBANK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 2
Called Up Share Capital 2011-04-06 £ 2
Cash Bank In Hand 2011-04-06 £ 36,553
Current Assets 2012-04-06 £ 30,942
Current Assets 2011-04-06 £ 55,972
Debtors 2012-04-06 £ 30,942
Debtors 2011-04-06 £ 19,419
Fixed Assets 2012-04-06 £ 672,114
Fixed Assets 2011-04-06 £ 863,782
Shareholder Funds 2012-04-06 £ 42,519
Shareholder Funds 2011-04-06 £ 28,111
Tangible Fixed Assets 2012-04-06 £ 12,363
Tangible Fixed Assets 2011-04-06 £ 6,034

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAYBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYBANK LIMITED
Trademarks
We have not found any records of CLAYBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYBANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CLAYBANK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLAYBANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYBANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYBANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1