Check the

CLAYBROOK LIMITED

Company
CLAYBROOK LIMITED (04222752)

CLAYBROOK

Phone: +44 (0)1752 339 266
E rating

ABOUT CLAYBROOK LIMITED

The Claybrook group is focused on finding under performing, often vacant properties throughout the South West of England and transforming them with a combination of effective refurbishment and new occupiers

Claybrook Developments South West have the requisite site finding, planning, design and development skills to transform greenfield, brownfield and contaminted sites

KEY FINANCES

Year
2016
Assets
£137.8k ▼ £-211.11k (-60.51 %)
Cash
£90.22k ▲ £15.71k (21.08 %)
Liabilities
£601.73k ▼ £-263.18k (-30.43 %)
Net Worth
£-463.92k ▼ £52.07k (-10.09 %)

REGISTRATION INFO

Company name
CLAYBROOK LIMITED
Company number
04222752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.commercialpropertysw.co.uk
Phones
01752 339 266
01752 343 434
+44 (0)1752 339 266
+44 (0)1752 339 288
01752 339 288
Registered Address
STRODE BUSINESS CENTRE,
STRODE ROAD PLYMPTON,
PLYMOUTH,
DEVON,
PL7 4JN

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

24 May 2017
Confirmation statement made on 24 May 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

18 July 2014
Status
Outstanding
Delivered
7 August 2014
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being units 1 and 2 reme…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H 68A fore street north petherton somerset t/no ST296086…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H strode business centre strode road plympton plymouth…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H 3RD floor pembroke house 266-276 torquay road paignton…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums standing to the credit of any present or…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 December 2012
Status
Outstanding
Delivered
5 January 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H 21 belvedere gardens station road taunton somerset t/no…

27 March 2012
Status
Satisfied on 6 December 2013
Delivered
30 March 2012
Persons entitled
National Westminster Bank PLC
Description
Third floor pembroke house 266-276 torquay road paignton…

13 December 2011
Status
Satisfied on 6 December 2013
Delivered
17 December 2011
Persons entitled
National Westminster Bank PLC
Description
Part first floor the swan inn 68 fore street north…

6 May 2011
Status
Satisfied on 28 March 2013
Delivered
12 May 2011
Persons entitled
National Westminster Bank PLC
Description
First floor 112 and 116 bell hill road, bristol by way of…

2 November 2009
Status
Satisfied on 6 December 2013
Delivered
12 November 2009
Persons entitled
John Anthony Eccles
Description
Land and buildings on the east side of strode road plympton…

29 August 2007
Status
Satisfied on 6 December 2013
Delivered
4 September 2007
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 07 april 2006 of a lease of unit 3…

29 August 2007
Status
Satisfied on 6 December 2013
Delivered
4 September 2007
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 12 july 2006 of a lease of belvedere…

29 August 2007
Status
Satisfied on 6 December 2013
Delivered
4 September 2007
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 2 march 2006 of a lease of 1 belvedere…

29 August 2007
Status
Satisfied on 6 December 2013
Delivered
4 September 2007
Persons entitled
National Westminster Bank PLC
Description
A lease dated 23 november 2006 for the grant of a 999 year…

4 November 2002
Status
Satisfied on 6 December 2013
Delivered
16 November 2002
Persons entitled
National Westminster Bank PLC
Description
288/290 torquay road paignton devon t/no DN244844. By way…

23 August 2001
Status
Satisfied on 6 December 2013
Delivered
31 August 2001
Persons entitled
National Westminster Bank PLC
Description
The property being land and buildings on the east side of…

14 August 2001
Status
Satisfied on 6 December 2013
Delivered
16 August 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CLAYBROOK LIMITED DIRECTORS

David Edwin Sykes

  Acting
Appointed
26 August 2004
Role
Secretary
Address
Strode Business Centre, Strode Road Plympton, Plymouth, Devon, PL7 4JN
Name
SYKES, David Edwin

Matthew Grendon Capps

  Acting
Appointed
07 June 2001
Occupation
Chartered Surveyor
Role
Director
Age
53
Nationality
British
Address
Strode Business Centre, Strode Road Plympton, Plymouth, Devon, United Kingdom, PL7 4JN
Country Of Residence
United Kingdom
Name
CAPPS, Matthew Grendon

David Edwin Sykes

  Acting
Appointed
07 June 2001
Occupation
Chartered Surveyor
Role
Director
Age
65
Nationality
British
Address
Strode Business Centre, Strode Road Plympton, Plymouth, Devon, PL7 4JN
Country Of Residence
United Kingdom
Name
SYKES, David Edwin

Andrew Eric Neil Ware

  Acting
Appointed
07 June 2001
Occupation
Chartered Surveyor
Role
Director
Age
75
Nationality
British
Address
Strode Business Centre, Strode Road Plympton, Plymouth, Devon, PL7 4JN
Country Of Residence
England
Name
WARE, Andrew Eric Neil

John Anthony Eccles

  Resigned
Appointed
24 May 2001
Resigned
26 August 2004
Role
Secretary
Address
Rivergate House, Buena Vista Drive Glenholt, Plymouth, PL6 7JF
Name
ECCLES, John Anthony

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
24 May 2001
Resigned
24 May 2001
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

John Anthony Eccles

  Resigned
Appointed
24 May 2001
Resigned
15 March 2013
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Strode Business Centre, Strode Road Plympton, Plymouth, Devon, PL7 4JN
Country Of Residence
Spain
Name
ECCLES, John Anthony

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
24 May 2001
Resigned
24 May 2001
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Roger Royston Morris

  Resigned
Appointed
24 May 2001
Resigned
13 August 2007
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
8 The Spinney, Plympton, Plymouth, PL7 1AG
Name
MORRIS, Roger Royston

REVIEWS


Check The Company
Bad according to the company’s financial health.