Company NameClayton Moorfield Holdings Limited
Company StatusActive
Company Number00928842
CategoryPrivate Limited Company
Incorporation Date14 March 1968(56 years, 1 month ago)
Previous NamesClayton Strutt Limited and Primeur Consumer Products Ltd

Business Activity

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

Directors

Director NameMrs Charlotte Louise Gore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co Lloyds Bank
Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Susan Elizabeth Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co Lloyds Bank
Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Andrea Jane Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co Lloyds Bank
Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Maureen Clayton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 February 1994)
RoleTranslator
Correspondence AddressMoorfield
Upper Mill
East Morton Keighley
West Yorkshire
BD20 5UB
Director NameMr David Clayton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(23 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 29 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Upper Mill
Green End Road East Morton
Keighley
West Yorkshire
BD20 5UB
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed09 February 1992(23 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 September 2006)
RoleCompany Director
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(26 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 September 2006)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Secretary NameMarie Anne Sowden
NationalityBritish
StatusResigned
Appointed10 September 2006(38 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 October 2017)
RoleSecretary
Correspondence AddressMoorfield
Upper Mill Row, East Morton
Keighley
West Yorkshire
BD20 5UB

Location

Registered AddressRawse Varley & Co Lloyds Bank
Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

9k at £1David Clayton
45.00%
Ordinary
8k at £1Castlefield Manufacturing Company (Bingley) LTD
40.00%
Ordinary
3k at £1David Clayton & Ian Malcolm Horton
15.00%
Ordinary

Financials

Year2014
Net Worth£2,107,402
Cash£199,901
Current Liabilities£6,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

6 June 1984Delivered on: 8 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and bldgs on the N.E. side of castlefields road, bingley, west yorkshire title no:- wyk 127670 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1978Delivered on: 23 March 1978
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h property all stocks, shares or other securities all book & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future. (See doc M26).
Outstanding
5 March 1976Delivered on: 22 March 1976
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at castlefield mills, crossflats, bingley, west yorkshire together with all fixtures whatsoever or at any time attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

21 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
23 February 2018Cessation of David Clayton as a person with significant control on 29 May 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Appointment of Ms Andrea Jane Price as a director on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of David Clayton as a director on 29 May 2017 (1 page)
20 October 2017Appointment of Ms Susan Elizabeth Hill as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Charlotte Louise Gore as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Andrea Jane Price as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Susan Elizabeth Hill as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Charlotte Louise Gore as a director on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of David Clayton as a director on 29 May 2017 (1 page)
20 October 2017Termination of appointment of Marie Anne Sowden as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Marie Anne Sowden as a secretary on 20 October 2017 (1 page)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,000
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,000
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Clayton on 9 February 2010 (2 pages)
8 March 2010Director's details changed for David Clayton on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Clayton on 9 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 09/02/09; full list of members (4 pages)
24 April 2009Return made up to 09/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 February 2008Return made up to 09/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 09/02/07; full list of members (3 pages)
17 August 2007Return made up to 09/02/07; full list of members (3 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
6 April 2006Return made up to 09/02/06; full list of members (3 pages)
6 April 2006Return made up to 09/02/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 09/02/05; full list of members (8 pages)
25 February 2005Return made up to 09/02/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 09/02/04; full list of members (8 pages)
29 March 2004Return made up to 09/02/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 February 2003Return made up to 09/02/03; full list of members (8 pages)
20 February 2003Return made up to 09/02/03; full list of members (8 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
1 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Registered office changed on 01/03/02 from: c/o primeur LTD castlefields bingley west yorkshire BD16 2AF (1 page)
1 March 2002Registered office changed on 01/03/02 from: c/o primeur LTD castlefields bingley west yorkshire BD16 2AF (1 page)
1 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 1999Return made up to 09/02/99; no change of members (5 pages)
16 February 1999Return made up to 09/02/99; no change of members (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1998Return made up to 09/02/98; no change of members (5 pages)
12 February 1998Return made up to 09/02/98; no change of members (5 pages)
17 February 1997Return made up to 09/02/97; full list of members (7 pages)
17 February 1997Return made up to 09/02/97; full list of members (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1996Return made up to 09/02/96; full list of members (7 pages)
27 February 1996Return made up to 09/02/96; full list of members (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)