CLAYTON & HAYES LIMITED - WATFORD
Company Profile | Company Filings |
Overview
CLAYTON & HAYES LIMITED is a Private Limited Company from WATFORD and has the status: Active.
CLAYTON & HAYES LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLAYTON & HAYES LIMITED was incorporated 32 years ago on 18/10/1991 and has the registered number: 02655243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLAYTON & HAYES LIMITED - WATFORD
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 GARSTON PARK PARADE
WATFORD
HERTS
WD2 6LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VALERIE FRASER | Dec 1956 | British | Director | 1993-03-01 | CURRENT |
DAVID PETER CLAYTON | Aug 1965 | British | Director | 1993-03-01 | CURRENT |
DAVID PETER CLAYTON | Secretary | 2020-08-11 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-10-18 UNTIL 1991-11-18 | RESIGNED | ||
PETER CLAYTON | Jan 1942 | British | Director | 1991-11-18 UNTIL 2020-08-06 | RESIGNED |
PATRICIA JEAN CLAYTON | Jan 1945 | British | Director | 1991-11-18 UNTIL 2020-08-06 | RESIGNED |
PATRICIA JEAN CLAYTON | Jan 1945 | British | Secretary | 1991-11-18 UNTIL 2020-08-06 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-10-18 UNTIL 1991-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Peter Clayton | 2016-04-08 | 8/1965 | Chipperfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr David Peter Clayton | 2016-04-06 - 2016-04-07 | 8/1992 | Kings Langley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Deborah Clayton | 2016-04-06 | 5/1974 | Chipperfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLAYTON_&_HAYES_LIMITED - Accounts | 2023-08-25 | 31-12-2022 | £614,781 Cash £414,685 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2022-09-21 | 31-12-2021 | £418,233 Cash £254,248 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2021-03-31 | 31-12-2020 | £292,383 Cash £218,670 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2020-04-15 | 31-12-2019 | £222,486 Cash £194,004 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2019-06-13 | 31-12-2018 | £183,189 Cash £138,044 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2018-08-30 | 31-12-2017 | £233,248 Cash £213,208 equity |
CLAYTON_&_HAYES_LIMITED - Accounts | 2017-07-15 | 31-12-2016 | £237,190 Cash |
Abbreviated Company Accounts - CLAYTON & HAYES LIMITED | 2016-10-01 | 31-12-2015 | £192,706 Cash £310,312 equity |
Abbreviated Company Accounts - CLAYTON & HAYES LIMITED | 2015-10-01 | 31-12-2014 | £302,576 Cash £356,455 equity |
Abbreviated Company Accounts - CLAYTON & HAYES LIMITED | 2014-10-01 | 31-12-2013 | £110,106 Cash £206,224 equity |