Company NameClayton Thermal Products Limited
Company StatusActive
Company Number01379916
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn Scott Clayton
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 1999(21 years after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address17477 Hurley Street
City Of Industry
Ca 91744
United States
Secretary NameJohn Scott Clayton
NationalityBritish
StatusCurrent
Appointed31 May 2000(21 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address17477 Hurley Street
City Of Industry
Ca 91744
United States
Director NameGlenn Alan Adgey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 2021(42 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address910 Rowntree Dairy Road, Unit 32
Vaughan
Ontario, L4l 5w6
Canada
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed08 March 1993(14 years, 7 months after company formation)
Appointment Duration31 years
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDirk Van Dijck Bvba (Corporation)
StatusCurrent
Appointed31 July 2015(37 years after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressKruisstraat 26
2200 Herentals
Belgium
Director NameBoyd Calvin Ii
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 November 2005)
RoleBusiness Executive
Correspondence Address26 Carver
Irvine
California 92720
United States
Director NamePhyllis Jean Neilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2000)
RoleBusiness Executive
Correspondence Address23944 Nectar Way
Ramona
California
92065
Director NameAllen Cluer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration23 years (resigned 31 July 2015)
RoleBusiness Executive
Correspondence Address14870 Maplewood Drive
Chino Hills
California
91709
Director NameWilliam Clayton Jr
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 17 May 2022)
RoleBusiness Executive
Correspondence Address4213 North Temple City Boulevard
Elmonte
California 91731
Foreign
Secretary NamePhyllis Jean Neilson
NationalityAmerican
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address23944 Nectar Way
Ramona
California
92065
Secretary NameMr Andrew Hart
NationalityBritish
StatusResigned
Appointed07 July 1992(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West Hill
Totteridge
London
N20 8QS
Secretary NameBoyd Calvin Ii
NationalityBritish
StatusResigned
Appointed31 May 2000(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Correspondence Address26 Carver
Irvine
California 92720
United States
Director NameFernand Germaine Andre Bogman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(37 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address17477 Hurley Street
City Of Industry
Ca 91744
United States

Contact

Websiteclaytonindustries.co.uk
Email address[email protected]
Telephone01928 579009
Telephone regionRuncorn

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Clayton Manufacturing Company
100.00%
Ordinary

Financials

Year2014
Turnover£3,344,705
Gross Profit£1,120,848
Net Worth£843,183
Cash£72,470
Current Liabilities£916,736

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

17 February 2009Delivered 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

Filing History

5 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Memorandum and Articles of Association (29 pages)
5 March 2021Statement of company's objects (2 pages)
25 February 2021Appointment of Glenn Alan Adgey as a director on 23 February 2021 (2 pages)
25 February 2021Termination of appointment of Fernand Germaine Andre Bogman as a director on 23 February 2021 (1 page)
26 January 2021Accounts for a small company made up to 30 September 2020 (9 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 February 2020Accounts for a small company made up to 30 September 2019 (7 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 30 September 2018 (7 pages)
31 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 30 September 2017 (8 pages)
7 July 2017Notification of William Clayton, Jr as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of William Clayton, Jr as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
16 December 2016Full accounts made up to 30 September 2016 (11 pages)
16 December 2016Full accounts made up to 30 September 2016 (11 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(16 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(16 pages)
17 February 2016Full accounts made up to 30 September 2015 (12 pages)
17 February 2016Full accounts made up to 30 September 2015 (12 pages)
25 September 2015Appointment of Fernand Germaine Andre Bogman as a director on 31 July 2015 (3 pages)
25 September 2015Appointment of Fernand Germaine Andre Bogman as a director on 31 July 2015 (3 pages)
25 September 2015Termination of appointment of Allen Cluer as a director on 31 July 2015 (2 pages)
25 September 2015Termination of appointment of Allen Cluer as a director on 31 July 2015 (2 pages)
25 September 2015Appointment of Dirk Van Dijck Bvba as a director on 31 July 2015 (3 pages)
25 September 2015Appointment of Dirk Van Dijck Bvba as a director on 31 July 2015 (3 pages)
3 September 2015Director's details changed for John Scott Claydon on 22 August 2015 (3 pages)
3 September 2015Director's details changed for John Scott Claydon on 22 August 2015 (3 pages)
3 September 2015Secretary's details changed for John Scott Clayton on 22 August 2015 (3 pages)
3 September 2015Secretary's details changed for John Scott Clayton on 22 August 2015 (3 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(15 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(15 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(15 pages)
29 July 2015Full accounts made up to 30 September 2014 (12 pages)
29 July 2015Full accounts made up to 30 September 2014 (12 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(15 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(15 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(15 pages)
3 December 2013Full accounts made up to 30 September 2013 (11 pages)
3 December 2013Full accounts made up to 30 September 2013 (11 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(15 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(15 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(15 pages)
21 November 2012Full accounts made up to 30 September 2012 (12 pages)
21 November 2012Full accounts made up to 30 September 2012 (12 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (15 pages)
4 May 2012Full accounts made up to 30 September 2011 (12 pages)
4 May 2012Full accounts made up to 30 September 2011 (12 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
5 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 October 2010Section 519 (1 page)
12 October 2010Section 519 (1 page)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
9 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
9 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
22 July 2009Return made up to 07/07/09; full list of members (7 pages)
22 July 2009Return made up to 07/07/09; full list of members (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Resolutions
  • RES13 ‐ 175 (5) A 16/01/2009
(2 pages)
30 January 2009Resolutions
  • RES13 ‐ 175 (5) A 16/01/2009
(2 pages)
26 November 2008Accounts for a small company made up to 30 September 2008 (6 pages)
26 November 2008Accounts for a small company made up to 30 September 2008 (6 pages)
21 July 2008Return made up to 07/07/08; full list of members (7 pages)
21 July 2008Return made up to 07/07/08; full list of members (7 pages)
21 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
21 December 2007Accounts for a small company made up to 30 September 2007 (6 pages)
17 July 2007Return made up to 07/07/07; full list of members (7 pages)
17 July 2007Return made up to 07/07/07; full list of members (7 pages)
21 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 07/07/06; full list of members (8 pages)
8 August 2006Secretary resigned (1 page)
22 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
22 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
12 October 2005Auditor's resignation (1 page)
12 October 2005Auditor's resignation (1 page)
18 July 2005Return made up to 07/07/05; full list of members (8 pages)
18 July 2005Return made up to 07/07/05; full list of members (8 pages)
26 November 2004Accounts for a small company made up to 30 September 2004 (8 pages)
26 November 2004Accounts for a small company made up to 30 September 2004 (8 pages)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Return made up to 07/07/04; full list of members (9 pages)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Return made up to 07/07/04; full list of members (9 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
14 October 2003Return made up to 07/07/03; full list of members (16 pages)
14 October 2003Return made up to 07/07/03; full list of members (16 pages)
16 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Full accounts made up to 30 September 2002 (15 pages)
30 January 2003Full accounts made up to 30 September 2002 (15 pages)
5 September 2002Return made up to 07/07/02; full list of members (8 pages)
5 September 2002Return made up to 07/07/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2001Return made up to 07/07/01; full list of members (8 pages)
23 July 2001Return made up to 07/07/01; full list of members (8 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 August 2000Return made up to 07/07/00; full list of members (7 pages)
8 August 2000Return made up to 07/07/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
10 November 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 November 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Return made up to 07/07/99; full list of members (7 pages)
16 July 1999Return made up to 07/07/99; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (9 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (9 pages)
17 July 1998Return made up to 07/07/98; full list of members (7 pages)
17 July 1998Return made up to 07/07/98; full list of members (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 July 1997Return made up to 07/07/97; full list of members (7 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 07/07/97; full list of members (7 pages)
17 July 1997Director's particulars changed (1 page)
28 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 July 1996Return made up to 07/07/96; full list of members (7 pages)
23 July 1996Return made up to 07/07/96; full list of members (7 pages)
6 April 1995Full accounts made up to 30 September 1994 (16 pages)
6 April 1995Full accounts made up to 30 September 1994 (16 pages)
24 July 1978Certificate of incorporation (1 page)
24 July 1978Certificate of incorporation (1 page)