Company NameThe Clayton Hulme Partnership Limited
DirectorsJames Christian Hulme and Elizabeth Zoe Clayton
Company StatusActive
Company Number04948854
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Christian Hulme
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Lapwing Lane
Didsbury
Manchester
M20 6UR
Director NameMrs Elizabeth Zoe Clayton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Lapwing Lane
Didsbury
Manchester
M20 6UR
Secretary NameMr James Christian Hulme
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Lapwing Lane
Didsbury
Manchester
M20 6UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteclaytonhulme.co.uk
Telephone0161 4346016
Telephone regionManchester

Location

Registered Address101a Lapwing Lane
Didsbury
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Zoe Clayton
50.00%
Ordinary B
1 at £1James Christian Hulme & Sharon Hulme
50.00%
Ordinary A

Financials

Year2014
Net Worth£585
Cash£5
Current Liabilities£49,595

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Director's details changed for Elizabeth Zoe Clayton on 24 November 2015 (2 pages)
25 November 2015Director's details changed for Elizabeth Zoe Clayton on 24 November 2015 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
29 April 2015Director's details changed for Elizabeth Zoe Clayton on 27 April 2015 (2 pages)
29 April 2015Director's details changed for Elizabeth Zoe Clayton on 27 April 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(6 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
7 November 2012Director's details changed for Elizabeth Zoe Clayton on 29 October 2012 (2 pages)
7 November 2012Director's details changed for Mr James Christian Hulme on 29 October 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2012Secretary's details changed for Mr James Christian Hulme on 29 October 2012 (2 pages)
7 November 2012Secretary's details changed for Mr James Christian Hulme on 29 October 2012 (2 pages)
7 November 2012Director's details changed for Elizabeth Zoe Clayton on 29 October 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Mr James Christian Hulme on 29 October 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 January 2009Return made up to 30/10/08; full list of members (4 pages)
16 January 2009Return made up to 30/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Registered office changed on 29/05/07 from: 7TH floor, sunlight house quay street manchester M3 3LF (1 page)
29 May 2007Registered office changed on 29/05/07 from: 7TH floor, sunlight house quay street manchester M3 3LF (1 page)
8 December 2006Return made up to 30/10/06; full list of members (7 pages)
8 December 2006Return made up to 30/10/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 November 2005Return made up to 30/10/05; full list of members (2 pages)
25 November 2005Return made up to 30/10/05; full list of members (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 7TH floor sunlight house quat street manchester M3 3LF (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 7TH floor sunlight house quat street manchester M3 3LF (1 page)
25 November 2005Director's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 December 2004Ad 16/08/04--------- £ si 1@1 (2 pages)
10 December 2004Ad 16/08/04--------- £ si 1@1 (2 pages)
3 December 2004Return made up to 30/10/04; full list of members (5 pages)
3 December 2004Return made up to 30/10/04; full list of members (5 pages)
3 December 2004Registered office changed on 03/12/04 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
3 December 2004Registered office changed on 03/12/04 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New secretary appointed;new director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New secretary appointed;new director appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
30 October 2003Incorporation (11 pages)
30 October 2003Incorporation (11 pages)