Company NameClay Cross Pipe Company Limited
DirectorEdmund Ernest Engel
Company StatusActive
Company Number04110701
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edmund Ernest Engel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23 Holmfirth Road
New Mill
Holmfirth
HD9 7JY
Secretary NameEdmund Ernest Engel
NationalityBritish
StatusCurrent
Appointed17 May 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Holmfirth Road
New Mill
Holmfirth
HD9 7JY
Director NameAndrew John Radford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(4 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 15 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Welton Avenue
Belper
Derbyshire
DE56 1UD
Secretary NameJanet Marsden
NationalityBritish
StatusResigned
Appointed19 December 2000(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address211 Heage Road
Ripley
Derbyshire
DE5 3GH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressTorevell Dent
1-3 St Anns Place Pellon Lane
Halfax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew John Radford
50.00%
Ordinary
1 at £1Ernest Edmund Engel
50.00%
Ordinary

Financials

Year2014
Net Worth-£880
Cash£18
Current Liabilities£7,776

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

13 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 August 2016Termination of appointment of Andrew John Radford as a director on 15 August 2016 (2 pages)
26 August 2016Termination of appointment of Andrew John Radford as a director on 15 August 2016 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2010Director's details changed for Edmund Ernest Engel on 19 November 2010 (2 pages)
22 November 2010Secretary's details changed for Edmund Ernest Engel on 19 November 2010 (2 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Edmund Ernest Engel on 19 November 2010 (2 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Edmund Ernest Engel on 19 November 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Director's details changed for Andrew John Radford on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Edmund Ernest Engel on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Andrew John Radford on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Edmund Ernest Engel on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
27 November 2007Return made up to 20/11/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(7 pages)
4 January 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(7 pages)
7 June 2006Registered office changed on 07/06/06 from: carrwood road chesterfield trading estate chesterfield derbyshire S41 9QB (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: carrwood road chesterfield trading estate chesterfield derbyshire S41 9QB (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 January 2005Return made up to 20/11/04; full list of members (7 pages)
29 January 2005Return made up to 20/11/04; full list of members (7 pages)
20 April 2004Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 April 2004Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
13 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
30 January 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
30 January 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
22 December 2000Registered office changed on 22/12/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
22 December 2000Director resigned (1 page)
20 November 2000Incorporation (17 pages)
20 November 2000Incorporation (17 pages)