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

CLAYEWATER HOMES LTD

GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1TZ,
Company Registration Number
06719634
Private Limited Company
Active

Company Overview

About Clayewater Homes Ltd
CLAYEWATER HOMES LTD was founded on 2008-10-09 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Clayewater Homes Ltd 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
CLAYEWATER HOMES LTD
 
Legal Registered Office
GRENVILLE HOUSE
9 BOUTPORT STREET
BARNSTAPLE
DEVON
EX31 1TZ
Other companies in EX31
 
Previous Names
ASSOCIATED COMPLIANCE LIMITED18/01/2016
WEBBER CONSTRUCTION (DEVON) LIMITED01/02/2010
Filing Information
Company Number 06719634
Company ID Number 06719634
Date formed 2008-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYEWATER HOMES LTD
The accountancy firm based at this address is NORTH DEVON ACCOUNTANTS 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.

Company Officers of CLAYEWATER HOMES LTD

Current Directors
Officer Role Date Appointed
PAULINE JANE WEBBER
Company Secretary 2008-10-09
BRIAN WEBBER
Director 2016-06-01
MICHAEL JAMES WEBBER
Director 2008-10-09
PAULINE JANE WEBBER
Director 2008-10-09

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
2024-02-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-28Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-10-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07AA01Previous accounting period extended from 31/10/21 TO 28/02/22
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340018
2022-04-14PSC02Notification of Cwhl Ltd as a person with significant control on 2022-03-31
2022-04-06RES13Resolutions passed:
  • Company business 31/03/2022
2022-04-05PSC07CESSATION OF BRIAN WEBBER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15REGISTRATION OF A CHARGE / CHARGE CODE 067196340018
2022-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340018
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340017
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340016
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340017
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340016
2020-01-10TM02Termination of appointment of Pauline Jane Webber on 2020-01-10
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WEBBER
2020-01-10AP03Appointment of Mr Brian Webber as company secretary on 2020-01-10
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340014
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-31PSC04Change of details for Mr Brian Webber as a person with significant control on 2017-12-30
2018-01-31PSC07CESSATION OF PAULINE JANE WEBBER AS A PSC
2018-01-31PSC07CESSATION OF MICHAEL JAMES WEBBER AS A PSC
2017-12-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340015
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340014
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340012
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340006
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340013
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340009
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340008
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340007
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340013
2017-02-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340010
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340011
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340005
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340011
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340010
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340012
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340004
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340003
2016-07-25AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340009
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340009
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340008
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340007
2016-06-01AP01DIRECTOR APPOINTED MR BRIAN WEBBER
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340006
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340001
2016-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067196340002
2016-01-18RES15CHANGE OF NAME 07/01/2016
2016-01-18CERTNMCOMPANY NAME CHANGED ASSOCIATED COMPLIANCE LIMITED CERTIFICATE ISSUED ON 18/01/16
2016-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-13AR0109/10/15 FULL LIST
2015-07-16AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-27ANNOTATIONOther
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340005
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340003
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340004
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-10AR0109/10/14 FULL LIST
2014-07-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-09ANNOTATIONOther
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340002
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-11AR0109/10/13 FULL LIST
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067196340001
2013-05-17AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 FULL LIST
2012-07-05AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-14AR0109/10/11 FULL LIST
2011-06-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-11AR0109/10/10 FULL LIST
2010-03-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-01RES15CHANGE OF NAME 26/01/2010
2010-02-01CERTNMCOMPANY NAME CHANGED WEBBER CONSTRUCTION (DEVON) LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15AR0109/10/09 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE JANE WEBBER / 09/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JANE WEBBER / 09/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WEBBER / 09/10/2009
2008-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAYEWATER HOMES LTD 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 CLAYEWATER HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding ALDERMORE BANK PLC
2017-11-30 Outstanding ALDERMORE BANK PLC
2017-03-06 Satisfied PARATUS AMC LIMITED
2016-08-24 Satisfied MARK PRETTY
2016-08-24 Satisfied MARK PRETTY
2016-08-24 Satisfied FUNDING 365 CAPITAL LIMITED
2016-05-27 Satisfied SEVCAP LTD (07123284)
2016-05-27 Satisfied ALDERMORE BANK PLC
2016-05-27 Satisfied ALDERMORE BANK PLC
2016-05-26 Satisfied FUNDING 365 CAPITAL LIMITED
2015-04-17 Satisfied GILLIAN JAYNE BROOKS
2014-10-24 Satisfied BRIDGING FINANCE LIMITED
2014-10-24 Satisfied BRIDGING FINANCE LIMITED
2014-06-06 Satisfied BATH AND WEST FINANCE LIMITED
2013-08-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-02-28

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 CLAYEWATER HOMES LTD

Intangible Assets
Patents
We have not found any records of CLAYEWATER HOMES LTD registering or being granted any patents
Domain Names

CLAYEWATER HOMES LTD owns 1 domain names.

loansbridging.co.uk  

Trademarks
We have not found any records of CLAYEWATER HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYEWATER HOMES LTD. 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 (43999 - Other specialised construction activities n.e.c.) as CLAYEWATER HOMES LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CLAYEWATER HOMES LTD 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 CLAYEWATER HOMES LTD 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 CLAYEWATER HOMES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1