Background WavePink WaveYellow Wave

CLAYTON HOLMES NAISBITT LIMITED (06010342)

CLAYTON HOLMES NAISBITT LIMITED (06010342) is an active UK company. incorporated on 27 November 2006. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CLAYTON HOLMES NAISBITT LIMITED has been registered for 19 years. Current directors include CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart.

Company Number
06010342
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
Chn House 1 John Charles Way, Leeds, LS12 6QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYTON HOLMES NAISBITT LIMITED

CLAYTON HOLMES NAISBITT LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CLAYTON HOLMES NAISBITT LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

06010342

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Chn House 1 John Charles Way Gelderd Road Leeds, LS12 6QA,

Previous Addresses

Chn House 1 John Charles Way Gelderd Road Leeds West Yorkshire LS27 6QA United Kingdom
From: 3 October 2025To: 15 October 2025
1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE
From: 27 November 2006To: 3 October 2025
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Nov 19
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Oct 22
Loan Cleared
Oct 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLAYTON, Keira

Active
1 John Charles Way, LeedsLS12 6QA
Secretary
Appointed 01 Aug 2013

HOLMES, Kathryn Lucy

Active
1 John Charles Way, LeedsLS12 6QA
Secretary
Appointed 01 Aug 2013

CLAYTON, Lee Michael

Active
1 John Charles Way, LeedsLS12 6QA
Born February 1979
Director
Appointed 27 Nov 2006

HOLMES, Richard Matthew

Active
1 John Charles Way, LeedsLS12 6QA
Born September 1977
Director
Appointed 27 Nov 2006

NAISBITT, Paul Stuart

Active
1 John Charles, LeedsLS12 6QA
Born April 1971
Director
Appointed 27 Nov 2006

NAISBITT, Paul Stuart

Resigned
77 Swan Avenue, BingleyBD16 3PL
Secretary
Appointed 27 Nov 2006
Resigned 01 Aug 2013

HOWARTH, Julian James

Resigned
4 Farm Hill Road, LeedsLS27 9RD
Born June 1979
Director
Appointed 27 Nov 2006
Resigned 29 Nov 2006

Persons with significant control

5

2 Active
3 Ceased
Bank Square, LeedsLS27 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2021
Ceased 31 Dec 2021

Richard Matthew Holmes

Active
21 Holroyd Mill Lane Micklethwaite, BingleyBD16 3JG
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021

Lee Michael Clayton

Active
Ackworth, PontefractWF7 7NF
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021

Mr Lee Michael Clayton

Ceased
1 John Charles Way, LeedsLS12 6QA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Richard Matthew Holmes

Ceased
1 John Charles Way, LeedsLS12 6QA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
4 August 2007
288cChange of Particulars
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation