CLAYTAWC LIMITED - ST DENNIS ST AUSTELL
Company Profile | Company Filings |
Overview
CLAYTAWC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST DENNIS ST AUSTELL and has the status: Active.
CLAYTAWC LIMITED was incorporated 25 years ago on 08/12/1998 and has the registered number: 03680345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLAYTAWC LIMITED was incorporated 25 years ago on 08/12/1998 and has the registered number: 03680345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CLAYTAWC LIMITED - ST DENNIS ST AUSTELL
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD SCHOOL
ST DENNIS ST AUSTELL
CORNWALL
PL26 8AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARGETTS | Jul 1972 | British | Director | 2013-06-14 | CURRENT |
KENNETH HENRY RICKARD | Jun 1932 | British | Director | 2002-06-05 | CURRENT |
RICHARD MICHAEL COLE | Apr 1967 | British | Director | 2009-09-30 | CURRENT |
MS SHARRON KELSEY | Feb 1960 | British | Director | 2022-03-07 | CURRENT |
MR ANTHONY PAUL RICHARDS | Apr 1946 | British | Director | 2013-05-31 UNTIL 2015-12-31 | RESIGNED |
DEREK REGINALD WILLIAMS | Dec 1955 | British | Director | 2002-05-08 UNTIL 2004-04-15 | RESIGNED |
SUSAN JANE OLSEN | Jul 1966 | British | Director | 1998-12-08 UNTIL 2003-10-21 | RESIGNED |
RICHARD EDWARD TURNER | Jan 1945 | British | Director | 1998-12-08 UNTIL 1998-12-08 | RESIGNED |
LINDA ANN SPEAR | Jan 1949 | British | Director | 2001-02-05 UNTIL 2002-04-03 | RESIGNED |
ELAINE CAROLE WHITEROD | May 1947 | British | Director | 1998-12-08 UNTIL 2000-12-01 | RESIGNED |
JACQUELINE ELIZABETH SALMON | Sep 1940 | Director | 1998-12-08 UNTIL 2000-06-01 | RESIGNED | |
MR SIMON TERRY PEARCE | Dec 1965 | British | Secretary | 2002-04-01 UNTIL 2004-07-22 | RESIGNED |
ANN ROBERTS | Apr 1946 | British | Director | 1998-12-08 UNTIL 1999-09-21 | RESIGNED |
MR JOHN MONTHEM WOOD | May 1947 | British | Director | 2004-09-10 UNTIL 2023-01-05 | RESIGNED |
MRS ELIZABETH SHIRLEY POLMOUNTER | Apr 1937 | British | Director | 2004-07-22 UNTIL 2010-07-01 | RESIGNED |
MR SIMON TERRY PEARCE | Dec 1965 | British | Director | 2001-12-12 UNTIL 2004-07-22 | RESIGNED |
LEONARD JOHN SMITH | Feb 1955 | British | Director | 1999-07-12 UNTIL 2000-08-31 | RESIGNED |
RICHARD EDWARD TURNER | Jan 1945 | British | Secretary | 2004-07-22 UNTIL 2009-10-01 | RESIGNED |
JACQUELINE ELIZABETH SALMON | Sep 1940 | Secretary | 1998-12-08 UNTIL 2002-12-11 | RESIGNED | |
JEANETTE EDWARDS | Jan 1950 | Secretary | 2009-07-29 UNTIL 2010-07-01 | RESIGNED | |
MR KENNETH RICHARD HOLDEN | Feb 1942 | British | Director | 2022-03-07 UNTIL 2023-03-15 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-12-08 UNTIL 1998-12-08 | RESIGNED | ||
FLORA YVONNE ALLEN | Sep 1953 | British | Director | 2004-07-22 UNTIL 2006-07-31 | RESIGNED |
MARTYN ROYDEN BEST | Jan 1954 | British | Director | 2001-06-06 UNTIL 2002-09-15 | RESIGNED |
MRS MOLLIE FOX | Dec 1937 | British | Director | 2010-06-24 UNTIL 2012-12-01 | RESIGNED |
STEPHEN DAVID GILBERT | Nov 1976 | British | Director | 2009-07-29 UNTIL 2016-12-31 | RESIGNED |
FREDERICK THOMAS GREENSLADE | Jun 1943 | British | Director | 2002-10-09 UNTIL 2003-10-21 | RESIGNED |
ALISON HAWKEN | Nov 1958 | British | Director | 1998-12-08 UNTIL 2000-05-03 | RESIGNED |
MALVINA ANNE HIGMAN | Feb 1948 | British | Director | 1998-12-08 UNTIL 1999-07-12 | RESIGNED |
CHRISTOPHER SAMUEL WONNACOTT | Jan 1947 | British | Director | 1998-12-08 UNTIL 1999-06-22 | RESIGNED |
MR KENNETH RICHARD HOLDEN | Feb 1942 | British | Director | 2004-07-22 UNTIL 2009-08-24 | RESIGNED |
MRS DIANE JENNIFER MLYNEK | Aug 1952 | British | Director | 2017-12-28 UNTIL 2022-05-16 | RESIGNED |
SUSAN ADDEANNA MORCOM | Dec 1950 | British | Director | 2004-10-07 UNTIL 2013-01-01 | RESIGNED |
DIANA JENNIFER MLYNEK | Aug 1952 | British | Director | 2000-08-25 UNTIL 2010-07-01 | RESIGNED |
ANTHONY RAY ORCHARD | Aug 1956 | British | Director | 2002-06-05 UNTIL 2002-10-11 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-08 UNTIL 1998-12-08 | RESIGNED | ||
MRS KIM SHEENA GWENDOLINE WONNACOTT | Feb 1957 | British | Director | 2004-07-22 UNTIL 2010-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Monthem Wood | 2016-06-30 - 2023-01-05 | 5/1947 | Significant influence or control | |
Mr Simon Margetts | 2016-06-30 | 7/1972 | Significant influence or control | |
Mr Richard Michael Cole | 2016-06-30 | 4/1967 | Significant influence or control | |
Mr Kenneth Henry Rickard | 2016-06-30 | 6/1932 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLAYTAWC LIMITED,Ltd - AccountsLtd - Accounts | 2023-12-14 | 31-03-2023 | £30,751 Cash £28,487 equity |
CLAYTAWC LIMITED,Ltd - AccountsLtd - Accounts | 2022-11-24 | 31-03-2022 | £48,865 Cash £48,414 equity |
CLAYTAWC LIMITED,Ltd - AccountsLtd - Accounts | 2021-12-21 | 31-03-2021 | £57,108 Cash £57,527 equity |
Clay Tawc Limited | 2021-01-01 | 31-03-2020 | £24,322 Cash |
Clay Tawc Limited | 2019-12-17 | 31-03-2019 | £23,514 Cash |
Clay Tawc Limited | 2018-12-22 | 31-03-2018 | £24,626 Cash |
Clay_Tawc_Limited_31_Mar_2017_companies_house_set_of_accounts.html | 2017-09-09 | 31-03-2017 | £17,210 Cash £-1,729 equity |
Clay_Tawc_Limited_31_Mar_2016_abbreviated_set_of_accounts.html | 2017-01-03 | 31-03-2016 | £10,171 Cash £3,154 equity |
Abbreviated Company Accounts - CLAYTAWC LIMITED | 2015-12-17 | 31-03-2015 | £12,872 Cash £12,445 equity |
Abbreviated Company Accounts - CLAYTAWC LIMITED | 2014-12-18 | 31-03-2014 | £32,710 Cash £8,941 equity |