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

CLEY DEVELOPMENTS LIMITED

ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD,
Company Registration Number
03227521
Private Limited Company
Active

Company Overview

About Cley Developments Ltd
CLEY DEVELOPMENTS LIMITED was founded on 1996-07-19 and has its registered office in Spalding. The organisation's status is listed as "Active". Cley Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
ALBION HOUSE
32 PINCHBECK ROAD
SPALDING
LINCOLNSHIRE
PE11 1QD
Other companies in PE11
 
Filing Information
Company Number 03227521
Company ID Number 03227521
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688305110  
Last Datalog update: 2024-01-09 05:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNON WILLIAMSON LIMITED   TAVIA STERLING LTD
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.

Company Officers of CLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD DUTTON
Director 1996-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN EVA LOWTHER
Company Secretary 2009-05-11 2015-03-31
ANDREW ROY LOWTHER
Director 2008-03-01 2015-03-31
MAUREEN EVA LOWTHER
Company Secretary 2008-03-01 2008-07-29
DELYTH ANN DUTTON
Company Secretary 1996-07-19 2008-03-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-07-19 1996-07-19
COMBINED NOMINEES LIMITED
Nominated Director 1996-07-19 1996-07-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-07-19 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD DUTTON PARK CAKES HOLDINGS LIMITED Director 2017-03-10 CURRENT 2016-12-21 Active
JOHN EDWARD DUTTON INTERFRUIT HOLDINGS LIMITED Director 2007-06-21 CURRENT 2007-04-03 Active
JOHN EDWARD DUTTON RANNOCH FOOD HOLDINGS LIMITED Director 2007-05-10 CURRENT 2007-01-17 Active
JOHN EDWARD DUTTON RANNOCH FOOD GROUP LIMITED Director 2002-06-20 CURRENT 2002-04-03 Active
JOHN EDWARD DUTTON CLEY INVESTMENTS LIMITED Director 1995-07-03 CURRENT 1995-07-03 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
2023-12-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-08-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-10-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-12-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-26SH0114/11/19 STATEMENT OF CAPITAL GBP 198453
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELYTH ANN DUTTON
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD DUTTON
2016-09-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 502
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 502
2015-08-05AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-07TM02Termination of appointment of Maureen Eva Lowther on 2015-03-31
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROY LOWTHER
2015-03-09AA01Current accounting period shortened from 31/07/15 TO 30/04/15
2014-10-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 502
2014-07-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-09CH01Director's details changed for Mr John Edward Dutton on 2014-07-09
2014-03-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-07-20AR0119/07/12 ANNUAL RETURN FULL LIST
2012-02-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-04AR0119/07/11 FULL LIST
2011-04-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AR0119/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY LOWTHER / 19/07/2010
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-11288aSECRETARY APPOINTED MAUREEN EVA LOWTHER
2009-03-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY MAUREEN LOWTHER
2008-08-11363sRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-10RES12VARYING SHARE RIGHTS AND NAMES
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY DELYTH DUTTON
2008-03-10288aSECRETARY APPOINTED MAUREEN EVA LOWTHER
2008-03-10288aDIRECTOR APPOINTED ANDREW ROY LOWTHER
2008-03-1088(2)AD 01/03/08 GBP SI 482@1=482 GBP IC 502/984
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-11363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-01363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-03363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-04363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-07-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CLEY DEVELOPMENTS 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 CLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-04-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-09-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-08-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CLEY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLEY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CLEY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEY DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as CLEY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CLEY DEVELOPMENTS 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 CLEY DEVELOPMENTS 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 CLEY DEVELOPMENTS 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.