Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAM-BRUMMER LIMITED
Company Information for

CLAM-BRUMMER LIMITED

45 WATERLOO ROAD, LONDON, ENGLAND, NW2 7TX,
Company Registration Number
00365889
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clam-brummer Ltd
CLAM-BRUMMER LIMITED was founded on 1941-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Clam-brummer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAM-BRUMMER LIMITED
 
Legal Registered Office
45 WATERLOO ROAD
LONDON
ENGLAND
NW2 7TX
Other companies in AL9
 
Filing Information
Company Number 00365889
Company ID Number 00365889
Date formed 1941-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-07-31
Account next due 2019-04-30
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-07 08:15:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAM-BRUMMER LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PRANGE KRAWITT
Director 2017-02-28
PANKAJ SHAH
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL SPRAGUE ORAM
Company Secretary 1995-09-01 2017-02-28
JANE ELIZABETH REDSHAW ORAM
Director 1990-12-31 2017-02-28
NIGEL SPRAGUE ORAM
Director 1999-01-04 2017-02-28
GRACE LYON
Company Secretary 1990-12-31 1995-05-18
GRACE LYON
Director 1990-12-31 1995-05-18
THOMAS REDSHAW SPRING LYON
Director 1990-12-31 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PRANGE KRAWITT BRUMMER LIMITED Director 2017-02-28 CURRENT 1949-05-02 Dissolved 2017-08-08
EDWARD PRANGE KRAWITT CARE PRODUCTS CANNOCK LIMITED Director 2016-02-23 CURRENT 2007-10-29 Dissolved 2016-09-13
EDWARD PRANGE KRAWITT BRIWAX INTERNATIONAL LIMITED Director 2013-05-20 CURRENT 2003-12-01 Dissolved 2017-05-23
EDWARD PRANGE KRAWITT RUSTINS LIMITED Director 2008-09-16 CURRENT 1920-01-01 Active
EDWARD PRANGE KRAWITT MESEN ENTERPRISES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-28DS01Application to strike the company off the register
2017-08-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04AA01Previous accounting period shortened from 31/12/17 TO 31/07/17
2017-05-23SH20Statement by Directors
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23SH19Statement of capital on 2017-05-23 GBP 1
2017-05-23CAP-SSSolvency Statement dated 10/05/17
2017-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-25AP01DIRECTOR APPOINTED MR PANKAJ SHAH
2017-03-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-08AP01DIRECTOR APPOINTED MR EDWARD PRANGE KRAWITT
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Bedwell End Essendon Hatfield Hertfordshire AL9 6HL
2017-03-08TM02Termination of appointment of Nigel Sprague Oram on 2017-02-28
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ORAM
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ORAM
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPRAGUE ORAM / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH REDSHAW ORAM / 31/12/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: LONDON ROAD SPELLBROOK BISHOPS STORTFORD HERTFORDSHIRE CM23 4BA
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-17225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-05-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-01287REGISTERED OFFICE CHANGED ON 01/07/96 FROM: BRADFIELD ROAD SIVERTOWN LONDON E16 2AY
1996-06-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-02-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-19288SECRETARY RESIGNED
1995-10-19288NEW SECRETARY APPOINTED
1995-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-09SRES01ADOPT MEM AND ARTS 31/07/95
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-27363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-08363(288)DIRECTOR RESIGNED
1994-03-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-11288DIRECTOR RESIGNED
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-02-26AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90
1992-02-26363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20520 - Manufacture of glues



Licences & Regulatory approval
We could not find any licences issued to CLAM-BRUMMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAM-BRUMMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAM-BRUMMER LIMITED

Intangible Assets
Patents
We have not found any records of CLAM-BRUMMER LIMITED registering or being granted any patents
Domain Names

CLAM-BRUMMER LIMITED owns 2 domain names.

brummer.co.uk   grainfiller.co.uk  

Trademarks
We have not found any records of CLAM-BRUMMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAM-BRUMMER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as CLAM-BRUMMER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAM-BRUMMER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAM-BRUMMER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAM-BRUMMER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW2 7TX