Company NameLongwell Retail Services Limited
DirectorScott Kendal Claydon
Company StatusActive
Company Number03648191
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 7 months ago)
Previous NameClaydon Retail Services Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Scott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleGiftware Distributor
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSara-Jane Claydon
NationalityBritish
StatusResigned
Appointed03 December 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address8 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Director NameMrs Mary Jeanette Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Braintree Road
Gosfield
Halstead
Essex
CO9 1PR
Director NameRoss Maxwell Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2006)
RoleBuyer
Correspondence Address3 Hunts Yard
Massingham Drive
Earls Colne
CO6 2TD
Director NameTimothy Paul Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address5 Braintree Road
Gosfield
Essex
CO9 1PR
Secretary NameMrs Mary Jeanette Claydon
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Braintree Road
Gosfield
Halstead
Essex
CO9 1PR
Secretary NameSara Jane Claydon
NationalityBritish
StatusResigned
Appointed26 July 2006(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 October 2016)
RoleCompany Director
Correspondence AddressWindmill Cottage
Bocking
Essex
CM7 5LQ
Director NameSara Jane Claydon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2016)
RoleCompany Director
Correspondence AddressWindmill Cottage
Bocking
Essex
CM7 5LQ

Location

Registered Address5 Fourth Avenue
Bluebridge Industrial 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

51 at £1Qiwei Chen
51.00%
Ordinary A
25 at £1Scott Kendal Claydon
25.00%
Ordinary B
24 at £1Sara-jane Claydon
24.00%
Ordinary C

Financials

Year2014
Net Worth£266,316
Cash£19,729
Current Liabilities£32,241

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2017Notification of Timothy Paul Claydon (Deceased) as a person with significant control on 25 October 2016 (2 pages)
30 October 2017Cessation of Scott Kendal Claydon as a person with significant control on 25 October 2016 (1 page)
30 October 2017Cessation of Qiwei Chen as a person with significant control on 25 October 2016 (1 page)
30 October 2017Confirmation statement made on 12 October 2017 with updates (6 pages)
30 October 2017Notification of Mary Jeanette Claydon as a person with significant control on 25 October 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
10 October 2016Termination of appointment of Sara Jane Claydon as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of a secretary (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 June 2010Change of share class name or designation (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 5 fourth avenue bluebridge industrial estate halstead essex CO9 2ST (1 page)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 12/10/07; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
3 April 2007Company name changed claydon retail services LTD.\certificate issued on 03/04/07 (2 pages)
19 February 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Return made up to 12/10/05; full list of members (8 pages)
4 January 2005Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Return made up to 12/10/04; 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 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 October 2003Return made up to 12/10/03; full list of members (8 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
18 October 2002Return made up to 12/10/02; full list of members (8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
27 December 2001Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
5 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Return made up to 12/10/01; full list of members (7 pages)
23 March 2001Company name changed designer associates LIMITED\certificate issued on 23/03/01 (2 pages)
10 January 2001Return made up to 12/10/00; full list of members (7 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
9 February 2000Return made up to 12/10/99; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 35 east street colchester essex CO1 2TP (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 35 east street colchester CO1 2TP (1 page)
24 June 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 October 1998Incorporation (19 pages)