Background WavePink WaveYellow Wave

CLAY CROSS LAND LIMITED (05740791)

CLAY CROSS LAND LIMITED (05740791) is an active UK company. incorporated on 13 March 2006. with registered office in Bourne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CLAY CROSS LAND LIMITED has been registered for 20 years. Current directors include SWEENEY, Claire Louise.

Company Number
05740791
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
SWEENEY, Claire Louise
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAY CROSS LAND LIMITED

CLAY CROSS LAND LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Bourne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CLAY CROSS LAND LIMITED was registered 20 years ago.(SIC: 39000)

Status

active

Active since 20 years ago

Company No

05740791

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

FALCON WASTE DEVELOPMENT LAND COMPANY LIMITED
From: 13 March 2006To: 23 May 2018
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Previous Addresses

Larkfleet Homes Falcon Way Bourne Lincs PE10 0FF
From: 13 March 2006To: 15 April 2016
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 14
Director Left
Jul 14
Owner Exit
Mar 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SWEENEY, Claire Louise

Active
Falcon Way, BournePE10 0FF
Born February 1984
Director
Appointed 26 Mar 2025

BROWN, Deborah

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 15 Apr 2016
Resigned 30 Oct 2021

CHADBURN, Christopher Mark

Resigned
Casswell Drive, SpaldingPE11 4QW
Secretary
Appointed 15 Jun 2012
Resigned 14 Apr 2016

HICK, Karl Stephen

Resigned
Tricklebank, StamfordPE9 3AA
Secretary
Appointed 19 Jun 2006
Resigned 02 Mar 2007

IRWIN, David William

Resigned
32 Eastgate, BournePE10 9JY
Secretary
Appointed 13 Mar 2006
Resigned 19 Jun 2006

WILSON, Matthew

Resigned
4 Canterbury Road, PeterboroughPE4 6PE
Secretary
Appointed 02 Mar 2007
Resigned 15 Jun 2012

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 13 Mar 2006
Resigned 13 Mar 2006

COOKE, Adam George Andrew

Resigned
Larkfleet Homes, BournePE10 0FF
Born November 1962
Director
Appointed 01 Dec 2010
Resigned 27 Jun 2014

COOKE, Peter Edward Delanoix

Resigned
Larkfleet Homes, BournePE10 0FF
Born February 1956
Director
Appointed 01 Dec 2010
Resigned 27 Jun 2014

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 19 Jun 2006
Resigned 26 Mar 2025

MEE, David

Resigned
14 Millfield Road, PeterboroughPE6 8AD
Born June 1947
Director
Appointed 13 Mar 2006
Resigned 10 Aug 2009

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 13 Mar 2006
Resigned 13 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Falcon Way, Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

75

Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
24 June 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
363aAnnual Return
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
8 August 2007
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Incorporation Company
13 March 2006
NEWINCIncorporation