CLYMAC LIMITED

Register to unlock more data on OkredoRegister

CLYMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019000

Incorporation date

07/02/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/10/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-04
dot icon01/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon01/09/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-21
dot icon20/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-20
dot icon20/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon20/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon20/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon20/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon20/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon20/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon20/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/08/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon28/06/2024
Full accounts made up to 2023-04-30
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon17/07/2023
Appointment of Mr Robert James Flinn as a director on 2023-07-17
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon08/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Resolutions
dot icon27/04/2023
Change of share class name or designation
dot icon27/04/2023
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-04-13
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon19/04/2023
Cessation of Martin Lynch as a person with significant control on 2023-04-13
dot icon19/04/2023
Cessation of Clifford Alan Wright as a person with significant control on 2023-04-13
dot icon18/04/2023
Registered office address changed from Cloudway Court Belton Road Loughborough Leicestershire LE11 1LW United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-04-18
dot icon18/04/2023
Appointment of Mr Alexander Peter Dacre as a director on 2023-04-13
dot icon18/04/2023
Appointment of Mr Adam Thomas Councell as a director on 2023-04-13
dot icon18/04/2023
Appointment of Mr Matthew James Allen as a secretary on 2023-04-13
dot icon18/04/2023
Termination of appointment of Martin John Lynch as a secretary on 2023-04-13
dot icon18/04/2023
Termination of appointment of Martin John Lynch as a director on 2023-04-13
dot icon18/04/2023
Termination of appointment of Cliff Alan Wright as a director on 2023-04-13
dot icon18/04/2023
Termination of appointment of Brian Robert Pickering as a director on 2023-04-13
dot icon18/04/2023
Satisfaction of charge 1 in full
dot icon18/04/2023
Satisfaction of charge 030190000002 in full
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Appointment of Mr Brian Robert Pickering as a director on 2021-12-06
dot icon26/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon18/01/2019
Change of details for Mr Clifford Alan Wright as a person with significant control on 2019-01-14
dot icon16/01/2019
Change of details for Mr Martin Lynch as a person with significant control on 2019-01-14
dot icon15/01/2019
Secretary's details changed for Mr Martin John Lynch on 2019-01-14
dot icon15/01/2019
Change of details for Mr Clifford Alan Wright as a person with significant control on 2019-01-14
dot icon14/01/2019
Registered office address changed from Cloudway Court Belton Road Loughborough Leicestershire LE11 1LB to Cloudway Court Belton Road Loughborough Leicestershire LE11 1LW on 2019-01-14
dot icon30/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon16/02/2018
Director's details changed for Cliff Alan Wright on 2018-01-20
dot icon16/02/2018
Director's details changed for Cliff Alan Wright on 2018-01-22
dot icon15/02/2018
Change of details for Mr Clifford Alan Wright as a person with significant control on 2018-01-22
dot icon15/02/2018
Change of details for Mr Clifford Alan Wright as a person with significant control on 2018-01-20
dot icon01/09/2017
Change of share class name or designation
dot icon01/09/2017
Resolutions
dot icon31/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/08/2017
Change of details for Mr Martin Lynch as a person with significant control on 2017-08-11
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon17/05/2016
Director's details changed for Mr Martin John Lynch on 2016-05-16
dot icon25/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon16/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon11/08/2015
Director's details changed for Mr Martin John Lynch on 2015-08-11
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/12/2014
Accounts for a medium company made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon28/12/2013
Registration of charge 030190000002
dot icon04/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon03/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-07
dot icon15/02/2013
Director's details changed for Cliff Alan Wright on 2012-05-17
dot icon15/02/2013
Director's details changed for Mr Martin John Lynch on 2012-05-17
dot icon15/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/02/2013
Secretary's details changed for Mr Martin John Lynch on 2012-05-17
dot icon22/08/2012
Group of companies' accounts made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/08/2011
Accounts for a medium company made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/09/2010
Amended accounts made up to 2009-04-30
dot icon09/09/2010
Accounts for a medium company made up to 2010-04-30
dot icon11/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon08/10/2008
Accounts for a medium company made up to 2008-04-30
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Return made up to 07/02/08; full list of members
dot icon21/08/2007
Accounts for a medium company made up to 2007-04-30
dot icon13/04/2007
Return made up to 07/02/07; full list of members
dot icon31/07/2006
Full accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 07/02/06; full list of members
dot icon24/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon18/03/2005
Return made up to 07/02/05; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-04-30
dot icon05/03/2004
Return made up to 07/02/04; full list of members
dot icon05/11/2003
Amended accounts made up to 2003-04-30
dot icon25/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2003
Return made up to 07/02/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-04-30
dot icon19/09/2002
Registered office changed on 19/09/02 from: unit 6 prince william way, belton road industrial estate, loughborough, leicestershsire LE11 0GU
dot icon15/02/2002
Return made up to 07/02/02; full list of members
dot icon03/01/2002
Accounting reference date extended from 31/10/01 to 30/04/02
dot icon20/12/2001
Total exemption small company accounts made up to 2000-10-31
dot icon20/12/2001
Accounting reference date shortened from 31/03/01 to 31/10/00
dot icon30/05/2001
Ad 14/05/01--------- £ si 20@1=20 £ ic 20/40
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
£ nc 100/200 14/05/01
dot icon02/02/2001
Return made up to 07/02/01; full list of members
dot icon07/11/2000
Ad 25/10/00--------- £ si 18@1=18 £ ic 2/20
dot icon06/11/2000
Registered office changed on 06/11/00 from: prince william way, belton park, loughborough, LE11 0GU
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon30/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/02/2000
Return made up to 07/02/00; full list of members
dot icon07/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/09/1999
Return made up to 07/02/99; full list of members
dot icon12/02/1999
Return made up to 07/02/98; no change of members
dot icon05/02/1999
Return made up to 07/02/97; no change of members
dot icon16/12/1998
Return made up to 07/02/96; full list of members
dot icon30/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon25/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/09/1996
Resolutions
dot icon01/11/1995
Accounting reference date notified as 31/03
dot icon27/04/1995
Ad 01/03/95--------- £ si 1@1=1 £ ic 1/2
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon03/03/1995
New secretary appointed;director resigned;new director appointed
dot icon03/03/1995
Secretary resigned;new director appointed
dot icon03/03/1995
Registered office changed on 03/03/95 from: 82-86 deansgate manchester M3 2ER
dot icon27/02/1995
Certificate of change of name
dot icon07/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

133
2022
change arrow icon-56.70 % *

* during past year

Cash in Bank

£839,171.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
1.13M
-
0.00
1.94M
-
2022
133
406.31K
-
0.00
839.17K
-
2022
133
406.31K
-
0.00
839.17K
-

Employees

2022

Employees

133 Ascended21 % *

Net Assets(GBP)

406.31K £Descended-64.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

839.17K £Descended-56.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Martin John
Secretary
08/02/1995 - 13/04/2023
-
Wright, Cliff Alan
Director
08/02/1995 - 13/04/2023
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
07/02/1995 - 08/02/1995
4502
Hitchcock, Jamie Alexander
Director
22/05/2024 - 19/08/2025
66
Woods, Katherine Louise
Director
04/08/2025 - Present
94

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLYMAC LIMITED

CLYMAC LIMITED is an(a) Active company incorporated on 07/02/1995 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYMAC LIMITED?

toggle

CLYMAC LIMITED is currently Active. It was registered on 07/02/1995 .

Where is CLYMAC LIMITED located?

toggle

CLYMAC LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does CLYMAC LIMITED do?

toggle

CLYMAC LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does CLYMAC LIMITED have?

toggle

CLYMAC LIMITED had 133 employees in 2022.

What is the latest filing for CLYMAC LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.