Clayton Filtration Limited OLDBURY


Founded in 1995, Clayton Filtration, classified under reg no. 03014551 is an active company. Currently registered at Unit 2 B69 2EL, Oldbury the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 16, 1998 Clayton Filtration Limited is no longer carrying the name Clayton Associates.

The company has one director. Deryk L., appointed on 5 July 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clayton Filtration Limited Address / Contact

Office Address Unit 2
Office Address2 Summerton Road
Town Oldbury
Post code B69 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014551
Date of Incorporation Thu, 26th Jan 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Deryk L.

Position: Director

Appointed: 05 July 1999

David P.

Position: Secretary

Appointed: 07 January 2005

Resigned: 04 April 2019

Christopher C.

Position: Secretary

Appointed: 31 December 2003

Resigned: 07 January 2005

Roger H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 December 2003

Peter C.

Position: Director

Appointed: 05 July 1999

Resigned: 06 July 2013

David W.

Position: Director

Appointed: 05 July 1999

Resigned: 30 April 2012

Stephen A.

Position: Director

Appointed: 05 July 1999

Resigned: 01 April 2003

David W.

Position: Director

Appointed: 09 February 1999

Resigned: 05 July 1999

Christopher W.

Position: Director

Appointed: 05 January 1999

Resigned: 23 June 1999

Michael B.

Position: Director

Appointed: 02 July 1998

Resigned: 28 January 1999

Christopher C.

Position: Secretary

Appointed: 02 July 1998

Resigned: 04 January 1999

Stephen A.

Position: Secretary

Appointed: 05 January 1998

Resigned: 01 April 2003

Sheila C.

Position: Secretary

Appointed: 01 February 1995

Resigned: 02 July 1998

Christopher C.

Position: Director

Appointed: 01 February 1995

Resigned: 07 June 2017

Rutland Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 01 February 1995

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 1995

Resigned: 01 February 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Clayton Furnaces Ltd from Oldbury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Clayton Holdings Ltd that put Oldbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Clayton Furnaces Ltd

Unit 2 Summerton Road, Oldbury, B69 2EL, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 03098707
Notified on 6 May 2021
Nature of control: 75,01-100% shares

Clayton Holdings Ltd

Unit 2 Summerton Road, Oldbury, B69 2EL, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 04653905
Notified on 1 June 2016
Ceased on 6 May 2021
Nature of control: 75,01-100% shares

Company previous names

Clayton Associates July 16, 1998
Glowloyal February 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements