General information

Name:

Clayton & Hayes Ltd

Office Address:

4 Garston Park Parade Garston WD2 6LQ Watford

Number: 02655243

Incorporation date: 1991-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clayton & Hayes started conducting its operations in the year 1991 as a Private Limited Company with reg. no. 02655243. This particular firm has been prospering for 34 years and it's currently active. This company's head office is based in Watford at 4 Garston Park Parade. Anyone could also locate this business by the area code : WD2 6LQ. This enterprise's registered with SIC code 68310 which stands for Real estate agencies. The firm's most recent annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Sat, 12th Aug 2023.

According to the data we have, the business was founded in Friday 18th October 1991 and has so far been presided over by four directors, and out of them two (David C. and Valerie F.) are still active. To provide support to the directors, this particular business has been utilizing the skills of David C. as a secretary since the appointment on Tuesday 11th August 2020.

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 11 August 2020

Latest update: 24 March 2025

David C.

Role: Director

Appointed: 01 March 1993

Latest update: 24 March 2025

Valerie F.

Role: Director

Appointed: 01 March 1993

Latest update: 24 March 2025

People with significant control

Executives with significant control over the firm are: Deborah C. owns over 3/4 of company shares and has 3/4 to full of voting rights. David C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Deborah C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 8 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 August 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 9th, September 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
33
Company Age

Similar companies nearby

Closest companies