Company NameClaydon Creations Limited
DirectorScott Kendal Claydon
Company StatusActive
Company Number02712805
CategoryPrivate Limited Company
Incorporation Date7 May 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameMr Scott Kendal Claydon
StatusCurrent
Appointed14 March 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameRoss Maxwell Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 08 January 2007)
RoleCompany Director
Correspondence Address3 Hunts Yard
Massingham Drive
Earls Colne
CO6 2TD
Director NameScott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 day after company formation)
Appointment Duration23 years (resigned 08 May 2015)
RoleCompany Director
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameTimothy Paul Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 day after company formation)
Appointment Duration25 years, 3 months (resigned 27 August 2017)
RoleJewellery Wholesaler
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMrs Mary Jeanette Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 day after company formation)
Appointment Duration25 years, 9 months (resigned 14 February 2018)
RoleJewellery Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameMrs Mary Jeanette Claydon
NationalityBritish
StatusResigned
Appointed08 May 1992(1 day after company formation)
Appointment Duration25 years, 9 months (resigned 14 February 2018)
RoleJewellery Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY

Contact

Telephone01787 472939
Telephone regionSudbury

Location

Registered Address5 Fourth Avenue
Bluebridge Ind Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kenwell Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 1 day from now)

Charges

3 July 1992Delivered on: 9 July 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Satisfaction of charge 1 in full (4 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Change of details for Mr Ross Claydon as a person with significant control on 6 August 2018 (2 pages)
10 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
20 March 2018Appointment of Mr Scott Kendal Claydon as a secretary on 14 March 2018 (2 pages)
20 March 2018Appointment of Mr Scott Kendal Claydon as a director on 14 March 2018 (2 pages)
12 March 2018Termination of appointment of Mary Jeanette Claydon as a director on 14 February 2018 (2 pages)
9 March 2018Termination of appointment of Mary Jeanette Claydon as a secretary on 14 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page)
8 September 2017Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page)
6 July 2015Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page)
6 July 2015Termination of appointment of Scott Kendal Claydon as a director on 8 May 2015 (1 page)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
20 June 2008Return made up to 07/05/08; full list of members (4 pages)
20 June 2008Return made up to 07/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 07/05/07; full list of members (7 pages)
14 June 2007Return made up to 07/05/07; full list of members (7 pages)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 07/05/04; full list of members (8 pages)
14 June 2004Return made up to 07/05/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 07/05/02; full list of members (8 pages)
31 May 2002Return made up to 07/05/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 December 2001Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
27 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 December 2001Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
1 June 2001Return made up to 07/05/01; full list of members (7 pages)
1 June 2001Return made up to 07/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Return made up to 07/05/00; full list of members (8 pages)
8 June 2000Return made up to 07/05/00; full list of members (8 pages)
4 January 2000Registered office changed on 04/01/00 from: 35 east st colchester essex CO1 2TP (1 page)
4 January 2000Registered office changed on 04/01/00 from: 35 east st colchester essex CO1 2TP (1 page)
30 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 June 1999Return made up to 07/05/99; full list of members (6 pages)
17 June 1999Return made up to 07/05/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1998Return made up to 07/05/98; no change of members (4 pages)
2 July 1998Return made up to 07/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Return made up to 07/05/97; no change of members (4 pages)
20 May 1997Return made up to 07/05/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
23 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 May 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
4 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1992Incorporation (16 pages)
7 May 1992Incorporation (16 pages)