CLAYMORE ROADS LIMITED

Register to unlock more data on OkredoRegister

CLAYMORE ROADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814739

Incorporation date

30/06/2003

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon17/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-17
dot icon17/02/2025
Change of details for Claymore Roads (Holdings) Limited as a person with significant control on 2025-02-17
dot icon05/09/2024
Amended full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/08/2023
Appointment of Mr Philip Partridge as a director on 2023-06-30
dot icon09/08/2023
Registration of charge 048147390010, created on 2023-08-01
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Appointment of Mr David Wyn Davies as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Joseph Frank Edwin Everett as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sally-Ann Brooks as a director on 2023-06-30
dot icon24/01/2023
Appointment of Mr John Philip George as a director on 2022-11-14
dot icon28/11/2022
Director's details changed for Mr Richard John Dixon on 2022-04-26
dot icon13/10/2022
Termination of appointment of Peter Stuart Clark as a director on 2022-09-30
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon17/08/2022
Registration of charge 048147390009, created on 2022-08-10
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon12/05/2021
Registration of charge 048147390008, created on 2021-04-30
dot icon31/03/2021
Termination of appointment of Adam John Titmus as a director on 2021-03-23
dot icon23/03/2021
Registration of charge 048147390007, created on 2021-03-18
dot icon11/01/2021
Director's details changed for Mr Richard John Dixon on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Richard John Dixon on 2021-01-11
dot icon25/08/2020
Director's details changed for Mr Richard John Dixon on 2020-08-25
dot icon17/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/08/2020
Appointment of Mr Joseph Everett as a director on 2020-07-29
dot icon09/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Director's details changed for Mr Adam John Titmus on 2020-03-09
dot icon09/03/2020
Appointment of Mr Richard John Dixon as a director on 2020-02-20
dot icon25/02/2020
Termination of appointment of Allister Gilbert Michael Wood as a director on 2020-01-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2018
Director's details changed for Mr Adam John Titmus on 2018-10-26
dot icon13/11/2018
Appointment of Mr Adam John Titmus as a director on 2018-10-26
dot icon13/11/2018
Termination of appointment of Mark Stevens as a director on 2018-10-26
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon14/11/2017
Appointment of Mr Mark Stevens as a director on 2017-10-31
dot icon14/11/2017
Termination of appointment of Nigel Paul Badham as a director on 2017-10-31
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Appointment of Mr Peter Stuart Clark as a director on 2016-09-29
dot icon30/09/2016
Termination of appointment of Stuart Nigel Jones as a director on 2016-08-09
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/03/2016
Director's details changed for Mr Nigel Paul Badham on 2015-10-21
dot icon02/09/2015
Director's details changed for Mrs Sally-Ann Brooks on 2015-05-13
dot icon13/08/2015
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-08-13
dot icon31/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Director's details changed for Mr Allister Gilbert Michael Wood on 2015-07-09
dot icon03/07/2015
Director's details changed for Mr Nigel Paul Badham on 2015-07-03
dot icon02/02/2015
Director's details changed for Mr Nigel Paul Badham on 2015-01-21
dot icon05/01/2015
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon25/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-22
dot icon17/10/2012
Appointment of Nigel Paul Badham as a director
dot icon17/10/2012
Termination of appointment of Ernest Battey as a director
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Sally-Ann Brooks as a director
dot icon05/01/2012
Appointment of Mr Stuart Nigel Jones as a director
dot icon04/01/2012
Termination of appointment of James Boags as a director
dot icon04/01/2012
Termination of appointment of Beif Corporate Services Limited as a director
dot icon05/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon05/08/2011
Director's details changed for Beif Corporate Services Limited on 2011-01-01
dot icon17/05/2011
Appointment of Beif Corporate Services Limited as a director
dot icon17/05/2011
Termination of appointment of Biif Corporate Services Limited as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon12/08/2010
Director's details changed for Biif Corporate Services Limited on 2010-01-01
dot icon11/08/2010
Director's details changed for Allister Gilbert Michael Wood on 2010-01-01
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon19/12/2009
Director's details changed for Allister Gilbert Michael Wood on 2009-10-01
dot icon19/12/2009
Director's details changed for Ernest Stephen Battey on 2009-10-01
dot icon05/11/2009
Termination of appointment of Alan Ritchie as a director
dot icon10/09/2009
Return made up to 28/07/09; full list of members
dot icon04/08/2009
Appointment terminated director richard dixon
dot icon04/08/2009
Appointment terminated director andrew livingston
dot icon04/08/2009
Director appointed allister gilbert michael wood
dot icon21/07/2009
Appointment terminated director oliver jennings
dot icon21/07/2009
Director appointed biif corporate services LIMITED
dot icon04/06/2009
Director appointed alan ritchie
dot icon08/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 28/07/08; full list of members
dot icon12/08/2008
Director appointed ernest stephen battey
dot icon07/08/2008
Director appointed richard john dixon
dot icon07/08/2008
Director appointed andrew livingston
dot icon23/07/2008
Appointment terminated director florence barras
dot icon23/07/2008
Appointment terminated director nigel bennett
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Appointment terminated secretary isobel nettleship
dot icon11/03/2008
Secretary appointed infrastructure managers LIMITED
dot icon01/03/2008
Nc inc already adjusted 14/02/08
dot icon01/03/2008
Resolutions
dot icon01/03/2008
Nc inc already adjusted 14/02/08
dot icon01/03/2008
Ad 14/02/08\gbp si 306628@1=306628\gbp ic 100/306728\
dot icon01/03/2008
Resolutions
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Director's particulars changed
dot icon21/08/2007
Return made up to 28/07/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon15/11/2006
Secretary's particulars changed
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon28/12/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon23/08/2004
Return made up to 30/06/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon15/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER
dot icon20/08/2003
Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon30/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David Wyn
Director
30/06/2023 - Present
62
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
05/09/2007 - Present
318
George, John Philip
Director
14/11/2022 - Present
61
Everett, Joseph Frank Edwin
Director
29/07/2020 - 30/06/2023
11
Dixon, Richard John
Director
20/02/2020 - Present
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYMORE ROADS LIMITED

CLAYMORE ROADS LIMITED is an(a) Active company incorporated on 30/06/2003 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYMORE ROADS LIMITED?

toggle

CLAYMORE ROADS LIMITED is currently Active. It was registered on 30/06/2003 .

Where is CLAYMORE ROADS LIMITED located?

toggle

CLAYMORE ROADS LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does CLAYMORE ROADS LIMITED do?

toggle

CLAYMORE ROADS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLAYMORE ROADS LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-08 with no updates.