Clayman Supplies Limited

General information

Name:

Clayman Supplies Ltd

Office Address:

1 & 2 The Barn Oldwick West Stoke Road PO18 9AA Chichester

Number: 07226125

Incorporation date: 2010-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clayman Supplies has been in this business for at least 14 years. Established under 07226125, the firm operates as a Private Limited Company. You may find the office of this company during its opening hours under the following location: 1 & 2 The Barn Oldwick West Stoke Road, PO18 9AA Chichester. The firm's Standard Industrial Classification Code is 46760: Wholesale of other intermediate products. Clayman Supplies Ltd filed its account information for the financial period up to Saturday 30th April 2022. Its latest confirmation statement was submitted on Sunday 16th April 2023.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 5,464 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than £6000.

In order to satisfy its customers, the firm is consistently controlled by a body of two directors who are Linda G. and Reginald G.. Their successful cooperation has been of pivotal importance to the following firm since 2010.

Financial data based on annual reports

Company staff

Linda G.

Role: Director

Appointed: 16 April 2010

Latest update: 7 March 2024

Reginald G.

Role: Director

Appointed: 16 April 2010

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Linda G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Reginald G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linda G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Reginald G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 October 2015
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

4 Sudley Road

Post code:

PO21 1EU

City / Town:

Bognor Regis

HQ address,
2013

Address:

4 Sudley Road

Post code:

PO21 1EU

City / Town:

Bognor Regis

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 2 £ 5 464.22
2014-09-16 2210546312 £ 4 157.22 Furn. & Equip. Costing Less Than £6000
2014-10-14 2210607744 £ 1 307.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
14
Company Age

Similar companies nearby

Closest companies