Company NameE.Claybourn & Company Limited
Company StatusActive
Company Number00244997
CategoryPrivate Limited Company
Incorporation Date10 January 1930(93 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Stanton Claybourn
Date of BirthJuly 1932 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(61 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address6 The Oval
Bessacarr
Doncaster
South Yorkshire
DN4 5LJ
Director NameMr Christopher John Claybourn
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(78 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address47 Brierley Road
Bessacarr
Doncaster
South Yorkshire
DN4 7ED
Director NameMr Mark Stanton Claybourn
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(78 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Luthers Rise
Willerby
Hull
HU10 6GA
Secretary NameMr Christopher John Claybourn
StatusCurrent
Appointed15 March 2020(90 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address47 Brierley Road
Bessacarr
Doncaster
South Yorkshire
DN4 7ED
Director NameMr John Dennis Claybourn
Date of BirthSeptember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(61 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale Martin Lane
Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Secretary NameMr John Dennis Claybourn
NationalityBritish
StatusResigned
Appointed28 June 1991(61 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartindale Martin Lane
Bawtry
Doncaster
South Yorkshire
DN10 6NJ

Location

Registered Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

111 at £1Louise Woodall
5.55%
Ordinary A
111 at £1Mark S. Claybourn
5.55%
Ordinary A
111 at £1Paul Spencer Claybourn
5.55%
Ordinary A
67 at £1Louise Woodall
3.35%
Ordinary B
67 at £1Mark S. Claybourn
3.35%
Ordinary B
67 at £1Paul Spencer Claybourn
3.35%
Ordinary B
334 at £1Christopher J. Claybourn
16.70%
Ordinary A
333 at £1Joan M. Mcilwraith
16.65%
Ordinary B
300 at £1John D. Claybourn
15.00%
Ordinary B
299 at £1Graham S. Claybourn
14.95%
Ordinary B
200 at £1Christopher J. Claybourn
10.00%
Ordinary B

Financials

Year2014
Net Worth£125,100
Current Liabilities£30,959

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2022 (9 months ago)
Next Return Due12 July 2023 (3 months, 1 week from now)

Filing History

11 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 April 2020Appointment of Mr Christopher John Claybourn as a secretary on 15 March 2020 (2 pages)
10 April 2020Termination of appointment of John Dennis Claybourn as a director on 15 March 2020 (1 page)
10 April 2020Termination of appointment of John Dennis Claybourn as a secretary on 15 March 2020 (1 page)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(7 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,000
(8 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,000
(8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(8 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,000
(8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Mr John Dennis Claybourn on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Christopher John Claybourn on 31 March 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Mr John Dennis Claybourn on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Christopher John Claybourn on 31 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (7 pages)
28 July 2009Return made up to 28/06/09; full list of members (7 pages)
29 July 2008Return made up to 28/06/08; full list of members (7 pages)
29 July 2008Director's change of particulars / christopher clayton / 28/07/2008 (2 pages)
29 July 2008Return made up to 28/06/08; full list of members (7 pages)
29 July 2008Director's change of particulars / christopher clayton / 28/07/2008 (2 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Director appointed mark stanton claybourn (2 pages)
5 June 2008Director appointed christopher john clayton (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App dir 01/06/2008
(2 pages)
5 June 2008Director appointed mark stanton claybourn (2 pages)
5 June 2008Director appointed christopher john clayton (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App dir 01/06/2008
(2 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Return made up to 28/06/07; full list of members (4 pages)
31 July 2007Return made up to 28/06/07; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 28/06/06; full list of members (4 pages)
24 July 2006Return made up to 28/06/06; full list of members (4 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 28/06/05; full list of members (5 pages)
1 August 2005Return made up to 28/06/05; full list of members (5 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Return made up to 28/06/04; full list of members (9 pages)
22 July 2004Return made up to 28/06/04; full list of members (9 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Return made up to 28/06/03; full list of members (9 pages)
29 July 2003Return made up to 28/06/03; full list of members (9 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Return made up to 28/06/02; full list of members (9 pages)
17 July 2002Return made up to 28/06/02; full list of members (9 pages)
27 February 2002Registered office changed on 27/02/02 from: cooplands buildings scott lane bawtry doncaster south yorks DN10 6JT (1 page)
27 February 2002Registered office changed on 27/02/02 from: cooplands buildings scott lane bawtry doncaster south yorks DN10 6JT (1 page)
8 August 2001Return made up to 28/06/01; full list of members (8 pages)
8 August 2001Return made up to 28/06/01; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 August 2000Return made up to 28/06/00; full list of members (8 pages)
2 August 2000Return made up to 28/06/00; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 August 1999Return made up to 28/06/99; full list of members (6 pages)
31 August 1999Return made up to 28/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 28/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1997Return made up to 28/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1996Return made up to 28/06/96; full list of members (6 pages)
31 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 August 1995Return made up to 28/06/95; no change of members (4 pages)
2 August 1995Return made up to 28/06/95; no change of members (4 pages)