CLAYSMORE AS LIMITED

Register to unlock more data on OkredoRegister

CLAYSMORE AS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851931

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlecote Mill House Charlecote Mill, Hampton Lucy, Warwick, Warwickshire CV35 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon14/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/09/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/03/2024
Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to Charlecote Mill House Charlecote Mill Hampton Lucy Warwick Warwickshire CV35 8BB on 2024-03-25
dot icon01/11/2023
Registered office address changed from Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01
dot icon01/11/2023
Change of details for Mr Steven Moth as a person with significant control on 2023-11-01
dot icon01/11/2023
Change of details for Mrs Emma Moth as a person with significant control on 2023-11-01
dot icon01/11/2023
Director's details changed for Mrs Emma Moth on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Steven Warren Moth on 2023-11-01
dot icon13/09/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/06/2023
Registered office address changed from Printers Workshop 3 West Street Okehampton Devon EX20 1HQ England to Printers Workshop Museum Courtyard 3 West Street Okehampton Devon EX20 1HQ on 2023-06-28
dot icon12/06/2023
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to Printers Workshop 3 West Street Okehampton Devon EX20 1HQ on 2023-06-12
dot icon01/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon08/09/2021
Change of details for Mrs Emma Moth as a person with significant control on 2021-09-06
dot icon08/09/2021
Director's details changed for Mrs Emma Moth on 2021-09-06
dot icon08/09/2021
Change of details for Mr Steven Moth as a person with significant control on 2021-09-06
dot icon08/09/2021
Director's details changed for Mr Steven Warren Moth on 2021-09-06
dot icon04/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/05/2021
Resolutions
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/07/2020
Director's details changed for Mr Steven Warren Moth on 2020-07-30
dot icon22/04/2020
Change of details for Mr Steven Moth as a person with significant control on 2017-02-21
dot icon22/04/2020
Notification of Steven Moth as a person with significant control on 2016-04-06
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon09/04/2019
Director's details changed for Mr Steven Moth on 2019-04-09
dot icon19/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon18/07/2017
Change of details for a person with significant control
dot icon18/07/2017
Notification of Emma Moth as a person with significant control on 2017-02-21
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon18/04/2017
Termination of appointment of Nicholas Terence Vicente Murteira as a secretary on 2017-04-03
dot icon05/04/2017
Appointment of Mrs Emma Moth as a director on 2017-02-21
dot icon17/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Registered office address changed from 37 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE to Michael House Castle Street Exeter Devon EX4 3LQ on 2015-11-03
dot icon24/09/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Steven Moth on 2013-05-31
dot icon26/06/2013
Secretary's details changed for Nicholas Terence Vicente Murteira on 2013-05-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Steven Moth on 2010-06-12
dot icon18/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon11/08/2008
Return made up to 20/06/08; full list of members
dot icon11/08/2008
Director's change of particulars / steven moth / 01/10/2007
dot icon14/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Accounting reference date extended from 30/06/07 to 31/10/07
dot icon28/06/2007
Return made up to 20/06/07; full list of members
dot icon03/10/2006
Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2006
Resolutions
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.17K
-
0.00
125.07K
-
2022
2
467.03K
-
0.00
72.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Emma Moth
Director
21/02/2017 - Present
2
Moth, Steven Warren
Director
20/06/2006 - Present
4

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

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 CLAYSMORE AS LIMITED

CLAYSMORE AS LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at Charlecote Mill House Charlecote Mill, Hampton Lucy, Warwick, Warwickshire CV35 8BB. There are currently 2 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 CLAYSMORE AS LIMITED?

toggle

CLAYSMORE AS LIMITED is currently Active. It was registered on 20/06/2006 .

Where is CLAYSMORE AS LIMITED located?

toggle

CLAYSMORE AS LIMITED is registered at Charlecote Mill House Charlecote Mill, Hampton Lucy, Warwick, Warwickshire CV35 8BB.

What does CLAYSMORE AS LIMITED do?

toggle

CLAYSMORE AS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CLAYSMORE AS LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-07-18 with no updates.