City Of Industry
Ca 91744
United States
Secretary Name | John Scott Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2000(21 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 17477 Hurley Street City Of Industry Ca 91744 United States |
Director Name | Glenn Alan Adgey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 February 2021(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 910 Rowntree Dairy Road, Unit 32 Vaughan Ontario, L4l 5w6 Canada |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 1993(14 years, 7 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dirk Van Dijck Bvba (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2015(37 years after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Kruisstraat 26 2200 Herentals Belgium |
Director Name | Boyd Calvin Ii |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 November 2005) |
Role | Business Executive |
Correspondence Address | 26 Carver Irvine California 92720 United States |
Director Name | Phyllis Jean Neilson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2000) |
Role | Business Executive |
Correspondence Address | 23944 Nectar Way Ramona California 92065 |
Director Name | Allen Cluer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 31 July 2015) |
Role | Business Executive |
Correspondence Address | 14870 Maplewood Drive Chino Hills California 91709 |
Director Name | William Clayton Jr |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 17 May 2022) |
Role | Business Executive |
Correspondence Address | 4213 North Temple City Boulevard Elmonte California 91731 Foreign |
Secretary Name | Phyllis Jean Neilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 23944 Nectar Way Ramona California 92065 |
Secretary Name | Mr Andrew Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 West Hill Totteridge London N20 8QS |
Secretary Name | Boyd Calvin Ii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 26 Carver Irvine California 92720 United States |
Director Name | Fernand Germaine Andre Bogman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(37 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 17477 Hurley Street City Of Industry Ca 91744 United States |
Website | claytonindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 579009 |
Telephone region | Runcorn |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Clayton Manufacturing Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,344,705 |
Gross Profit | £1,120,848 |
Net Worth | £843,183 |
Cash | £72,470 |
Current Liabilities | £916,736 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
17 February 2009 | Delivered on: 25 February 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of 110,186(euros) credited to account designation number 550/01/61515418 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
5 March 2021 | Resolutions
|
---|---|
5 March 2021 | Memorandum and Articles of Association (29 pages) |
5 March 2021 | Statement of company's objects (2 pages) |
25 February 2021 | Appointment of Glenn Alan Adgey as a director on 23 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Fernand Germaine Andre Bogman as a director on 23 February 2021 (1 page) |
26 January 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
7 July 2017 | Notification of William Clayton, Jr as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of William Clayton, Jr as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 30 September 2016 (11 pages) |
16 December 2016 | Full accounts made up to 30 September 2016 (11 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
17 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
25 September 2015 | Appointment of Fernand Germaine Andre Bogman as a director on 31 July 2015 (3 pages) |
25 September 2015 | Appointment of Fernand Germaine Andre Bogman as a director on 31 July 2015 (3 pages) |
25 September 2015 | Termination of appointment of Allen Cluer as a director on 31 July 2015 (2 pages) |
25 September 2015 | Termination of appointment of Allen Cluer as a director on 31 July 2015 (2 pages) |
25 September 2015 | Appointment of Dirk Van Dijck Bvba as a director on 31 July 2015 (3 pages) |
25 September 2015 | Appointment of Dirk Van Dijck Bvba as a director on 31 July 2015 (3 pages) |
3 September 2015 | Director's details changed for John Scott Claydon on 22 August 2015 (3 pages) |
3 September 2015 | Director's details changed for John Scott Claydon on 22 August 2015 (3 pages) |
3 September 2015 | Secretary's details changed for John Scott Clayton on 22 August 2015 (3 pages) |
3 September 2015 | Secretary's details changed for John Scott Clayton on 22 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
29 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
3 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 November 2012 | Full accounts made up to 30 September 2012 (12 pages) |
21 November 2012 | Full accounts made up to 30 September 2012 (12 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
5 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 October 2010 | Section 519 (1 page) |
12 October 2010 | Section 519 (1 page) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
9 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
26 November 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 November 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (7 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (7 pages) |
21 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
21 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
8 August 2006 | Secretary resigned (1 page) |
22 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 November 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
26 November 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Return made up to 07/07/04; full list of members (9 pages) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Return made up to 07/07/04; full list of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
14 October 2003 | Return made up to 07/07/03; full list of members (16 pages) |
14 October 2003 | Return made up to 07/07/03; full list of members (16 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
30 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
5 September 2002 | Return made up to 07/07/02; full list of members (8 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 November 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
16 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
16 July 1999 | New director appointed (2 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
17 July 1998 | Return made up to 07/07/98; full list of members (7 pages) |
17 July 1998 | Return made up to 07/07/98; full list of members (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 July 1997 | Return made up to 07/07/97; full list of members (7 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 07/07/97; full list of members (7 pages) |
17 July 1997 | Director's particulars changed (1 page) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
24 July 1978 | Certificate of incorporation (1 page) |
24 July 1978 | Certificate of incorporation (1 page) |