Background WavePink WaveYellow Wave

CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED (00862203)

CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED (00862203) is an active UK company. incorporated on 22 October 1965. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED has been registered for 60 years. Current directors include KNOWLES, Martin Anthony.

Company Number
00862203
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1965
Age
60 years
Address
Millstones, Halifax, HX3 9XF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KNOWLES, Martin Anthony
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED

CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED is an active company incorporated on 22 October 1965 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED was registered 60 years ago.(SIC: 94110)

Status

active

Active since 60 years ago

Company No

00862203

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 22 October 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Millstones 11,Shibden Hall Croft Halifax, HX3 9XF,

Previous Addresses

Treetops Bellingdon Chesham Bucks HP5 2XL
From: 4 January 2010To: 2 October 2015
Copsham House 53 Broad Street Chesham Bucks HP5 3EA
From: 22 October 1965To: 4 January 2010
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 17
Director Left
Jul 20
Director Left
Jun 22
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

KNOWLES, Martin Anthony

Active
Millstones 11 Shibden Hall Croft, HalifaxHX3 9XF
Born August 1961
Director
Appointed 13 May 1996

BLAND, Colin Edward George

Resigned
Hunters Lodge, CheshamHP5 3LJ
Secretary
Appointed N/A
Resigned 18 May 2000

RICHARDSON, Leslie William

Resigned
Treetops, CheshamHP5 2XL
Secretary
Appointed 19 May 2000
Resigned 30 Sept 2015

ALAVI, Seyed Abolhassan

Resigned
Sandhurst, BlackburnBB2 6QE
Born June 1957
Director
Appointed 30 Oct 2003
Resigned 25 Oct 2007

ALLCROFT, Robert Neil

Resigned
Sunny Bank Lane Head Road, SheffieldS17 3BD
Born July 1955
Director
Appointed 30 Oct 2003
Resigned 14 Sept 2011

BEEVER, Robert Neville

Resigned
Dalveen Woodhead Road, HuddersfieldHD7 1PX
Born October 1939
Director
Appointed N/A
Resigned 10 Feb 1998

BILLINGTON, David

Resigned
2 Dyke Bottom, HuddersfieldHD8 8EW
Born September 1943
Director
Appointed 24 May 1995
Resigned 30 Nov 2000

BOOTH, Malcolm

Resigned
5 Woodend Avenue, SheffieldS36 6FX
Born December 1944
Director
Appointed 21 Oct 2005
Resigned 30 Apr 2008

CAPO-BIANCO, Jeremy David Nicholas

Resigned
Little Acre, Chalfont St GilesHP8 4BA
Born July 1950
Director
Appointed 01 Mar 1995
Resigned 16 Aug 1999

COOK, Stuart

Resigned
33 Henley Way, IlkestonDE7 6LU
Born March 1957
Director
Appointed 04 Mar 1998
Resigned 01 Jan 1999

CULLEN, Hugh

Resigned
Villa Nova, DungannonBT71 4BJ
Born July 1935
Director
Appointed N/A
Resigned 13 Jun 2000

DOUGHTY, Raymond William

Resigned
25 Manor Rise, LichfieldWS14 9SL
Born February 1946
Director
Appointed 02 Nov 1993
Resigned 14 Sept 2011

GALE, Paul Nicolas

Resigned
Ash Cottage, HolmfirthHD7 3EA
Born August 1959
Director
Appointed 14 Feb 1996
Resigned 10 Feb 1998

GLOVER, John Benjamin

Resigned
Greenacre Sheffield Road, HuddersfieldHD7 7EX
Born May 1932
Director
Appointed N/A
Resigned 02 Nov 1993

HASKELL, Peter

Resigned
1 Clarel Street, SheffieldS30 6AU
Born February 1931
Director
Appointed N/A
Resigned 05 Nov 1992

HOPE, Victor David

Resigned
14 Haigh Close, SheffieldS36 7LF
Born October 1942
Director
Appointed 19 Apr 1994
Resigned 31 Jan 2002

KNOWLES, Derrick Thomas

Resigned
161 Lightridge Road, HuddersfieldHD2 2HS
Born February 1932
Director
Appointed N/A
Resigned 20 Aug 2006

LEMON, David Edward Leonard

Resigned
6 Hillcrest Avenue, AlfretonDE55 3NR
Born January 1948
Director
Appointed 05 Nov 1992
Resigned 01 Apr 1998

LENG, David

Resigned
Greenacres, Hope ValleyS33 0BG
Born May 1962
Director
Appointed 29 Sept 1999
Resigned 30 Apr 2002

MAYOU, William George

Resigned
Terracotta House Beck View, WakefieldWF4 2QD
Born January 1944
Director
Appointed 05 Nov 1992
Resigned 01 Apr 1994

MOULDING, Peter Lindop

Resigned
1 Chevet Lane, WakefieldWF2 6HN
Born November 1925
Director
Appointed N/A
Resigned 05 Nov 1992

NAYLOR, Edward George

Resigned
31 Great Percy Street, LondonWC1X 9RD
Born July 1963
Director
Appointed 11 Nov 1993
Resigned 30 Jun 2024

NAYLOR, William Allan

Resigned
Runnymede Clough Green, BarnsleyS75 4AB
Born April 1935
Director
Appointed N/A
Resigned 04 Nov 1993

PELISSIER, Patrice

Resigned
Peter-Nonnenmuehlen-Allee 86, GermanyFOREIGN
Born September 1960
Director
Appointed 04 Mar 1998
Resigned 20 Oct 1998

RUSSELL, Kenneth Alan

Resigned
59 Snarestone Road, CoalvilleLE67 2SN
Born October 1944
Director
Appointed 04 Mar 1998
Resigned 16 Aug 1999

SHAW, Michael Alexander

Resigned
Whirlow Park Road, SheffieldS11 9NN
Born September 1964
Director
Appointed 14 Sept 2011
Resigned 01 Jul 2020

SPRATT, Quentin Rodney

Resigned
Orchard Farm, NorthwichCW9 6JY
Born September 1948
Director
Appointed N/A
Resigned 15 Feb 1996

TURTON, Anthony Ivor

Resigned
Hazlehead, SheffieldS36 4HG
Born January 1958
Director
Appointed 14 Sept 2011
Resigned 07 Oct 2017

WYDELL, Paul Adrian

Resigned
Hazlehead, SheffieldS36 4HG
Born July 1964
Director
Appointed 14 Sept 2011
Resigned 22 May 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 August 2012
TM01Termination of Director
Termination Director Company With Name
25 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2011
AR01AR01
Change Person Director Company With Change Date
31 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
23 February 1996
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
10 April 1995
288288
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
13 December 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
13 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Legacy
28 June 1986
288288