logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Linnane, Claire
    Born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Bryce, Kathryn Emma
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-03 ~ now
    OF - Director → CIF 0
    Bryce, Kathryn Emma
    Traditional Builder
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Curnow, Christopher William
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Weismann, Adam Nelsen
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-03 ~ now
    OF - Director → CIF 0
  • 5
    Pearson, Julian
    Born in January 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThomastown House, Thomastown West, Rathangan, Co. Kildare, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of addressThe White House, Lower Road, Dublin 20, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Mrs Kathryn Emma Bryce
    Born in May 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Robinson, Matthew James
    Traditional Builder born in April 1967
    Individual
    Officer
    icon of calendar 2002-10-03 ~ 2002-12-10
    OF - Director → CIF 0
  • 3
    Acornley, John Keith
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2017-09-19
    OF - Director → CIF 0
  • 4
    Mr Adam Nelsen Weismann
    Born in March 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Linnane, Brian
    Businessman born in October 1980
    Individual
    Officer
    icon of calendar 2019-02-01 ~ 2020-09-02
    OF - Director → CIF 0
  • 6
    Bryce, James Francis
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-01
    OF - Director → CIF 0
    James Francis Bryce
    Born in March 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-10-03 ~ 2002-10-03
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2002-10-03 ~ 2002-10-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CLAYWORKS LIMITED

Previous name
COB IN CORNWALL LIMITED - 2010-06-15
Standard Industrial Classification
23620 - Manufacture Of Plaster Products For Construction Purposes
Brief company account
Intangible Assets
668 GBP2024-12-31
1,117 GBP2023-12-31
Property, Plant & Equipment
684,179 GBP2024-12-31
671,218 GBP2023-12-31
Total Inventories
190,666 GBP2024-12-31
125,058 GBP2023-12-31
Debtors
Current
48,373 GBP2024-12-31
110,455 GBP2023-12-31
Cash at bank and in hand
1,229,412 GBP2024-12-31
1,483,519 GBP2023-12-31
Net Assets/Liabilities
1,661,034 GBP2024-12-31
1,693,782 GBP2023-12-31
Equity
Called up share capital
1,263 GBP2024-12-31
1,278 GBP2023-12-31
Share premium
107,587 GBP2024-12-31
107,587 GBP2023-12-31
Capital redemption reserve
679 GBP2024-12-31
664 GBP2023-12-31
Retained earnings (accumulated losses)
2,050,264 GBP2024-12-31
2,029,012 GBP2023-12-31
Equity
1,661,034 GBP2024-12-31
1,693,782 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-01-01 ~ 2024-12-31
Furniture and fittings
202024-01-01 ~ 2024-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,263 GBP2024-12-31
2,263 GBP2023-12-31
Intangible Assets - Gross Cost
14,113 GBP2024-12-31
14,113 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
2,263 GBP2024-12-31
2,036 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
13,445 GBP2024-12-31
12,996 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
227 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
449 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
227 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
513,770 GBP2024-12-31
513,770 GBP2023-12-31
Improvements to leasehold property
69,861 GBP2024-12-31
54,853 GBP2023-12-31
Plant and equipment
110,609 GBP2024-12-31
85,769 GBP2023-12-31
Vehicles
48,068 GBP2024-12-31
48,068 GBP2023-12-31
Furniture and fittings
49,009 GBP2024-12-31
43,203 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
791,317 GBP2024-12-31
745,663 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-1,137 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-4,482 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-5,619 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Improvements to leasehold property
18,272 GBP2024-12-31
17,239 GBP2023-12-31
Plant and equipment
53,249 GBP2024-12-31
37,450 GBP2023-12-31
Vehicles
18,366 GBP2024-12-31
6,349 GBP2023-12-31
Furniture and fittings
17,251 GBP2024-12-31
13,407 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
107,138 GBP2024-12-31
74,445 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Improvements to leasehold property
1,033 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
16,918 GBP2024-01-01 ~ 2024-12-31
Vehicles
12,017 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,362 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,330 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
-1,119 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-3,518 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,637 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
513,770 GBP2024-12-31
513,770 GBP2023-12-31
Improvements to leasehold property
51,589 GBP2024-12-31
37,614 GBP2023-12-31
Plant and equipment
57,360 GBP2024-12-31
48,319 GBP2023-12-31
Vehicles
29,702 GBP2024-12-31
41,719 GBP2023-12-31
Furniture and fittings
31,758 GBP2024-12-31
29,796 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
31,293 GBP2024-12-31
90,857 GBP2023-12-31
Other Debtors
Current
17,080 GBP2024-12-31
19,598 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
9,500 GBP2024-12-31
8,800 GBP2023-12-31
Trade Creditors/Trade Payables
Current
79,470 GBP2024-12-31
82,004 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
10,370 GBP2024-12-31
13,487 GBP2023-12-31
Other Creditors
Current
44,886 GBP2024-12-31
92,344 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
204,510 GBP2024-12-31
214,263 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
40,387 GBP2024-12-31
48,544 GBP2023-12-31

  • CLAYWORKS LIMITED
    Info
    COB IN CORNWALL LIMITED - 2010-06-15
    Registered number 04552140
    icon of addressClayworks Higher Bochym Workshops, Cury Cross Lanes, Helston, Cornwall TR12 7AZ
    PRIVATE LIMITED COMPANY incorporated on 2002-10-03 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.