Background WavePink WaveYellow Wave

CLAYBROOK GROUP LIMITED (02589493)

CLAYBROOK GROUP LIMITED (02589493) is an active UK company. incorporated on 7 March 1991. with registered office in Essex. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. CLAYBROOK GROUP LIMITED has been registered for 35 years. Current directors include COHEN, Stephen Jonathan, LAMENT, Howard Alan, WEISS, Howard Harvey.

Company Number
02589493
Status
active
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
12a Sun Street, Essex, EN9 1EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
COHEN, Stephen Jonathan, LAMENT, Howard Alan, WEISS, Howard Harvey
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYBROOK GROUP LIMITED

CLAYBROOK GROUP LIMITED is an active company incorporated on 7 March 1991 with the registered office located in Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. CLAYBROOK GROUP LIMITED was registered 35 years ago.(SIC: 47770)

Status

active

Active since 35 years ago

Company No

02589493

LTD Company

Age

35 Years

Incorporated 7 March 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

FRAYTONS LTD.
From: 7 March 1991To: 23 April 1991
Contact
Address

12a Sun Street Waltham Abbey Essex, EN9 1EE,

Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Apr 11
Loan Cleared
Nov 16
New Owner
Dec 21
New Owner
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Owner Exit
Dec 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAMENT, Howard Alan

Active
12a Sun Street, EssexEN9 1EE
Secretary
Appointed 29 Apr 2002

COHEN, Stephen Jonathan

Active
12a Sun Street, EssexEN9 1EE
Born August 1977
Director
Appointed 31 Mar 2005

LAMENT, Howard Alan

Active
12a Sun Street, EssexEN9 1EE
Born February 1948
Director
Appointed N/A

WEISS, Howard Harvey

Active
12a Sun Street, EssexEN9 1EE
Born December 1947
Director
Appointed N/A

LYNES, Derrick

Resigned
19 Free Trade Wharf, LondonE1 9ES
Secretary
Appointed N/A
Resigned 11 Feb 1994

WEISS, Hilary Irene

Resigned
11 Jennings Way, BarnetEN5 4EQ
Secretary
Appointed 11 Feb 1994
Resigned 29 Apr 2002

DAWES, Richard Philip

Resigned
147 Lower Road, HockleySS5 6BH
Born September 1946
Director
Appointed 01 Jun 1999
Resigned 22 Mar 2011

LYNES, Derrick

Resigned
19 Free Trade Wharf, LondonE1 9ES
Born November 1935
Director
Appointed N/A
Resigned 11 Feb 1994

READ, Colin

Resigned
28 Taylor Close, OrpingtonBR6 9UH
Born August 1969
Director
Appointed 01 Jun 1999
Resigned 01 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Jonathan Cohen

Active
12a Sun Street, EssexEN9 1EE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023

Mr Howard Harvey Weiss

Ceased
12a Sun Street, EssexEN9 1EE
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mrs Katie Weiss-Cohen

Active
12a Sun Street, EssexEN9 1EE
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 February 2007
287Change of Registered Office
Legacy
3 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288cChange of Particulars
Legacy
1 July 1999
169169
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288cChange of Particulars
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
169169
Resolution
16 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
27 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
88(2)P88(2)P
Legacy
26 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
123Notice of Increase in Nominal Capital
Legacy
1 July 1994
88(2)R88(2)R
Legacy
3 June 1994
363x363x
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
287Change of Registered Office
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
14 September 1993
225(1)225(1)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
363x363x
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
28 May 1992
122122
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
88(2)R88(2)R
Legacy
22 April 1992
363x363x
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
88(2)O88(2)O
Legacy
25 April 1991
88(3)88(3)
Legacy
25 April 1991
88(3)88(3)
Legacy
25 April 1991
88(2)O88(2)O
Legacy
25 April 1991
88(3)88(3)
Legacy
25 April 1991
88(2)O88(2)O
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1991
88(2)P88(2)P
Legacy
11 April 1991
88(2)P88(2)P
Legacy
11 April 1991
88(2)P88(2)P
Legacy
9 April 1991
224224
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
287Change of Registered Office
Resolution
5 April 1991
RESOLUTIONSResolutions
Resolution
5 April 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
123Notice of Increase in Nominal Capital
Incorporation Company
7 March 1991
NEWINCIncorporation