Clayton Furnaces Limited WEST MIDLANDS


Clayton Furnaces started in year 1995 as Private Limited Company with registration number 03098707. The Clayton Furnaces company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in West Midlands at Unit 2 Summerton Road. Postal code: B69 2EL. Since Tuesday 15th January 2008 Clayton Furnaces Limited is no longer carrying the name Clayton Holdings.

The company has 3 directors, namely Robert K., Deryk L. and Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 6 September 1995 and Robert K. has been with the company for the least time - from 7 June 2017. Currently 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 Furnaces Limited Address / Contact

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

Company Information / Profile

Registration Number 03098707
Date of Incorporation Thu, 31st Aug 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Robert K.

Position: Director

Appointed: 07 June 2017

Deryk L.

Position: Director

Appointed: 25 February 1999

Christopher C.

Position: Director

Appointed: 06 September 1995

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: Director

Appointed: 01 April 2003

Resigned: 31 December 2003

Roger H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 December 2003

Peter C.

Position: Director

Appointed: 01 April 2003

Resigned: 06 June 2013

Sidney D.

Position: Director

Appointed: 30 May 2002

Resigned: 01 April 2003

John B.

Position: Director

Appointed: 26 August 1999

Resigned: 01 April 2003

Michael B.

Position: Director

Appointed: 22 October 1997

Resigned: 28 January 1999

Peter C.

Position: Director

Appointed: 10 October 1995

Resigned: 30 May 2002

Paul M.

Position: Director

Appointed: 06 September 1995

Resigned: 06 February 1998

Christopher C.

Position: Secretary

Appointed: 06 September 1995

Resigned: 01 April 2003

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 31 August 1995

Resigned: 06 September 1995

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 31 August 1995

Resigned: 06 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Clayton Holdings Limited from Oldbury, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Clayton Holdings Limited

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

Legal authority English Company Law
Legal form Plc
Country registered England
Place registered England Companies House
Registration number 04653925
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Clayton Holdings January 15, 2008
Clamas Holdings July 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (6 pages)

Company search

Advertisements