Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAYBROOK COMPUTING LIMITED
Company Information for

CLAYBROOK COMPUTING LIMITED

SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH,
Company Registration Number
01287205
Private Limited Company
Active

Company Overview

About Claybrook Computing Ltd
CLAYBROOK COMPUTING LIMITED was founded on 1976-11-19 and has its registered office in Crawley. The organisation's status is listed as "Active". Claybrook Computing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLAYBROOK COMPUTING LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
RUSSELL WAY
CRAWLEY
WEST SUSSEX
RH10 1UH
Other companies in RH10
 
Filing Information
Company Number 01287205
Company ID Number 01287205
Date formed 1976-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYBROOK COMPUTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAYBROOK COMPUTING LIMITED
The following companies were found which have the same name as CLAYBROOK COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYBROOK COMPUTING (HOLDINGS) LIMITED SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH Dissolved Company formed on the 1972-11-06

Company Officers of CLAYBROOK COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2015-06-19
RICHARD MARK WILLIAMS
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2017-08-18
MARTYN JOHN HINDLEY
Director 2012-12-03 2015-02-20
SUSAN BRIGITTA RUDZITIS
Director 2014-02-14 2015-01-31
PAUL BRIAN BINGHAM
Director 2012-10-04 2014-01-31
WAYNE ANDREW STORY
Director 2012-06-01 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2013-08-01 2013-09-20
SHARON ANNE ATHERTON
Company Secretary 2007-02-23 2013-07-31
DAVID DUNBAR MAWHINNEY
Director 2010-10-28 2012-10-04
ALASDAIR MARNOCH
Director 2006-06-02 2012-05-31
RONALD ERNEST BARKER
Director 1992-12-21 2010-10-31
TIMOTHY MICHAEL ROBINSON
Director 2006-02-01 2010-04-19
PETER CHARLES STAHELIN
Company Secretary 2006-02-08 2007-02-23
DEREK LESLIE MEADES
Director 2005-07-22 2006-05-31
FRANK STEVENSON JONES
Director 2004-03-29 2006-03-14
JAMES ANTHONY SALTER
Company Secretary 2005-07-08 2006-02-08
KEITH JOHN BURGESS
Company Secretary 2000-02-15 2005-07-08
MICHAEL JOHN HUTCHISON
Director 1994-04-06 2005-07-08
IAN DAVID NELSON
Director 1995-04-01 2005-07-08
MICHAEL BRIAN PAYTON
Director 2002-04-01 2005-07-08
DAVID TILLSON
Director 1992-12-21 2005-07-08
ROGER MALCOLM WESTWOOD
Director 1994-04-06 2005-07-08
RICHARD JOHN BURGER
Director 1992-12-21 2004-03-01
JAMES KELLY
Director 1994-05-09 2001-03-31
RICHARD WILLIAM TREGANOWAN
Company Secretary 1994-04-06 2000-02-15
ANTHONY RICHARD BELGROVE
Director 1994-04-06 1997-09-18
RICHARD JOHN BURGER
Company Secretary 1992-12-21 1994-04-06
ALAN SEYMOUR FISHMAN
Director 1992-12-21 1994-04-06
ALAN JOHN WILSON
Director 1992-12-21 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active
RICHARD MARK WILLIAMS PAYMASTER (1836) LIMITED Director 2014-10-30 CURRENT 1996-09-13 Active
RICHARD MARK WILLIAMS EQUINITI SOLUTIONS LIMITED Director 2014-02-14 CURRENT 1997-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-18Director's details changed for Mr Duncan Stuart Watson on 2023-05-18
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-08-19PSC02Notification of Paymaster (1836) Limited as a person with significant control on 2019-08-15
2019-08-19PSC07CESSATION OF EQUINITI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-02-07AP01DIRECTOR APPOINTED MR DUNCAN STUART WATSON
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01CH01Director's details changed for Richard Mark Williams on 2018-07-27
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of David Venus & Company Llp on 2017-08-18
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21ANNOTATIONClarification
2016-02-08AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0112/12/15 FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012872050014
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDZITIS
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0112/12/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AP01DIRECTOR APPOINTED RICHARD MARK WILLIAMS
2014-02-20AP01DIRECTOR APPOINTED SUSAN BRIGITTA RUDZITIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0112/12/13 FULL LIST
2014-01-10AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012872050014
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2012-12-27AP01DIRECTOR APPOINTED MR MARTYN HINDLEY
2012-12-20AR0112/12/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWHINNEY
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2011-12-14AR0112/12/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0112/12/10 FULL LIST
2010-12-29AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARKER
2010-11-30AP01DIRECTOR APPOINTED MR DAVID MAWHINNEY
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-02RES01ADOPT ARTICLES 27/01/2010
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0112/12/09 FULL LIST
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/09/2008
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21288bSECRETARY RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLAYBROOK COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAYBROOK COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-27 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2008-04-04 Satisfied CALYON, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-05-02 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-07-12 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES, THE MEZZANINE FINANCE PARTIES AND THE PIK NOTEHOLDERS
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2000-10-02 Satisfied SOCIETE GENERALE
MORTGAGE 1990-03-12 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-11-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-08-18 Satisfied BARCLAYS BANK PLC
DEED OF FURTHER CHARGE 1987-03-03 Satisfied HFC TRUST & SAVINGS LIMITED
LEGAL CHARGE 1986-02-14 Satisfied A J WILSON
FIRST LEGAL MORTGAGE 1986-02-14 Satisfied HFC TRUST & SAVINGS LIMITED
DEBENTURE 1983-12-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAYBROOK COMPUTING LIMITED

Intangible Assets
Patents
We have not found any records of CLAYBROOK COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYBROOK COMPUTING LIMITED
Trademarks
We have not found any records of CLAYBROOK COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYBROOK COMPUTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CLAYBROOK COMPUTING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CLAYBROOK COMPUTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYBROOK COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAYBROOK COMPUTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.