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 FINANCE
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
-
Check the company
-
UK
-
Plymouth
- Company name
- CLAYBROOK LIMITED
- Company number
- 04222752
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 May 2001
Age - 24 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
- 54
- 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
- 66
- 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
- 76
- 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
- 82
- 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
- 83
- 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.