CLAYMORE BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

CLAYMORE BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515888

Incorporation date

26/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2 City Road, Chester, Chester CH1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1990)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon09/09/2024
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to First Floor 2 City Road Chester Chester CH1 3AE on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Second filing of the annual return made up to 2016-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2016-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2013-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2012-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2011-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2010-06-26
dot icon29/07/2024
Second filing of the annual return made up to 2014-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2017-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2018-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2019-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2020-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2021-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2022-06-26
dot icon03/07/2024
Second filing of Confirmation Statement dated 2023-06-26
dot icon03/07/2024
Notification of Euro Digital Systems Limited as a person with significant control on 2024-07-01
dot icon03/07/2024
Appointment of Mr Gary James Hussey as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Patricia Shiels as a secretary on 2024-07-01
dot icon03/07/2024
Cessation of Michael Fraser Shiels as a person with significant control on 2024-07-01
dot icon03/07/2024
Termination of appointment of Michael Fraser Shiels as a director on 2024-07-01
dot icon09/05/2024
Satisfaction of charge 1 in full
dot icon30/06/2023
26/06/23 Statement of Capital gbp 111.10
dot icon19/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon17/06/2022
Change of details for Mr Michael Fraser Shiels as a person with significant control on 2022-06-17
dot icon17/06/2022
Director's details changed for Michael Fraser Shiels on 2022-06-17
dot icon17/06/2022
Secretary's details changed for Patricia Shiels on 2022-06-17
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon04/07/2017
Notification of Michael Fraser Shiels as a person with significant control on 2016-04-06
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon14/07/2011
Director's details changed for Michael Fraser Shiels on 2011-06-01
dot icon14/07/2011
Secretary's details changed for Patricia Shiels on 2011-06-01
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 26/06/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Resolutions
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Ad 11/09/08\gbp si [email protected]=11.1\gbp ic 100/111.1\
dot icon26/09/2008
Div
dot icon05/08/2008
Return made up to 26/06/08; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 26/06/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 26/06/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 26/06/04; full list of members
dot icon18/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/09/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon01/04/2003
Particulars of mortgage/charge
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 26/06/02; full list of members
dot icon24/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/07/2001
Return made up to 26/06/01; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/07/2000
Return made up to 26/06/00; full list of members
dot icon28/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/07/1999
Return made up to 26/06/99; no change of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/07/1998
Return made up to 26/06/98; no change of members
dot icon28/08/1997
Return made up to 26/06/97; full list of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/07/1996
Return made up to 26/06/96; no change of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/07/1995
Return made up to 26/06/95; no change of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 26/06/94; full list of members
dot icon24/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/07/1993
Return made up to 26/06/93; no change of members
dot icon04/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon27/08/1992
Return made up to 26/06/92; no change of members
dot icon28/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon09/07/1991
Return made up to 26/06/91; full list of members
dot icon14/02/1991
Resolutions
dot icon08/11/1990
Accounting reference date notified as 31/12
dot icon10/07/1990
Ad 28/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1990
Registered office changed on 04/07/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-67.28 % *

* during past year

Cash in Bank

£31,268.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.79K
-
0.00
95.57K
-
2022
5
15.45K
-
0.00
31.27K
-
2022
5
15.45K
-
0.00
31.27K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

15.45K £Descended-2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.27K £Descended-67.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Gary James
Director
01/07/2024 - Present
12
Shiels, Patricia
Secretary
17/12/2002 - 01/07/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAYMORE BUSINESS MACHINES LIMITED

CLAYMORE BUSINESS MACHINES LIMITED is an(a) Active company incorporated on 26/06/1990 with the registered office located at First Floor, 2 City Road, Chester, Chester CH1 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYMORE BUSINESS MACHINES LIMITED?

toggle

CLAYMORE BUSINESS MACHINES LIMITED is currently Active. It was registered on 26/06/1990 .

Where is CLAYMORE BUSINESS MACHINES LIMITED located?

toggle

CLAYMORE BUSINESS MACHINES LIMITED is registered at First Floor, 2 City Road, Chester, Chester CH1 3AE.

What does CLAYMORE BUSINESS MACHINES LIMITED do?

toggle

CLAYMORE BUSINESS MACHINES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CLAYMORE BUSINESS MACHINES LIMITED have?

toggle

CLAYMORE BUSINESS MACHINES LIMITED had 5 employees in 2022.

What is the latest filing for CLAYMORE BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.