Clytha Holdings Limited DONCASTER


Clytha Holdings started in year 1990 as Private Limited Company with registration number 02543555. The Clytha Holdings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Doncaster at Eland Road. Postal code: DN12 4HA. Since Fri, 4th Aug 2000 Clytha Holdings Limited is no longer carrying the name Senior Aluminium Systems.

The firm has 4 directors, namely James K., Mark W. and Leslie B. and others. Of them, Mark W. has been with the company the longest, being appointed on 1 October 2007 and James K. and Mark W. and Leslie B. have been with the company for the least time - from 19 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clytha Holdings Limited Address / Contact

Office Address Eland Road
Office Address2 Denaby Main
Town Doncaster
Post code DN12 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543555
Date of Incorporation Wed, 26th Sep 1990
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 34 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

James K.

Position: Director

Appointed: 19 October 2018

Mark W.

Position: Director

Appointed: 19 October 2018

Leslie B.

Position: Director

Appointed: 19 October 2018

Mark W.

Position: Director

Appointed: 01 October 2007

Robert B.

Position: Director

Appointed: 01 May 2017

Resigned: 31 December 2021

Karen J.

Position: Director

Appointed: 28 March 2012

Resigned: 19 October 2018

James H.

Position: Secretary

Appointed: 16 August 2011

Resigned: 26 April 2018

Thomas R.

Position: Secretary

Appointed: 22 November 2010

Resigned: 16 August 2011

Stephen W.

Position: Secretary

Appointed: 18 March 2010

Resigned: 21 November 2010

James H.

Position: Secretary

Appointed: 30 November 2003

Resigned: 18 March 2010

David F.

Position: Director

Appointed: 05 June 2003

Resigned: 01 May 2017

David O.

Position: Director

Appointed: 01 February 1999

Resigned: 23 November 2005

Stephen W.

Position: Director

Appointed: 01 February 1999

Resigned: 01 August 2018

Philip S.

Position: Director

Appointed: 01 February 1999

Resigned: 12 November 2000

Richard S.

Position: Director

Appointed: 05 October 1998

Resigned: 30 November 2003

Richard S.

Position: Secretary

Appointed: 05 October 1998

Resigned: 30 November 2003

John H.

Position: Director

Appointed: 08 January 1992

Resigned: 15 December 2005

George H.

Position: Director

Appointed: 08 January 1992

Resigned: 15 December 2005

David S.

Position: Director

Appointed: 09 December 1991

Resigned: 05 September 2007

Sven J.

Position: Director

Appointed: 09 December 1991

Resigned: 05 October 1998

Sven J.

Position: Secretary

Appointed: 09 December 1991

Resigned: 12 November 1998

John W.

Position: Director

Appointed: 26 September 1991

Resigned: 02 January 1992

Janet G.

Position: Director

Appointed: 26 September 1991

Resigned: 02 January 1992

Sven J.

Position: Director

Appointed: 01 January 1991

Resigned: 19 October 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Endcliffe Holdings Limited from Doncaster, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karen J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sven J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Endcliffe Holdings Limited

Eland Road Denaby Main, Doncaster, South Yorkshire, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11591645
Notified on 19 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen J.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sven J.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Senior Aluminium Systems August 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (28 pages)

Company search

Advertisements