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

CLAYMORE BUSINESS MACHINES LIMITED

First Floor, 2 City Road, Chester, CHESTER, CH1 3AE,
Company Registration Number
02515888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Claymore Business Machines Ltd
CLAYMORE BUSINESS MACHINES LIMITED was founded on 1990-06-26 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Claymore Business Machines 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
CLAYMORE BUSINESS MACHINES LIMITED
 
Legal Registered Office
First Floor
2 City Road
Chester
CHESTER
CH1 3AE
Other companies in CW9
 
Filing Information
Company Number 02515888
Company ID Number 02515888
Date formed 1990-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-06-26
Return next due 2025-07-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB611572172  
Last Datalog update: 2025-02-12 10:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYMORE BUSINESS MACHINES LIMITED
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 CLAYMORE BUSINESS MACHINES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SHIELS
Company Secretary 2002-12-17
MICHAEL FRASER SHIELS
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST FRASER SHIELS
Company Secretary 1991-06-26 2002-12-17

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
2025-02-13Compulsory strike-off action has been suspended
2025-01-07FIRST GAZETTE notice for compulsory strike-off
2024-09-10Compulsory strike-off action has been discontinued
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM Drake House Gadbrook Park Northwich Cheshire CW9 7RA
2024-09-09CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-09-03FIRST GAZETTE notice for compulsory strike-off
2024-07-29Second filing of the annual return made up to 2016-06-26
2024-07-29Second filing of the annual return made up to 2013-06-26
2024-07-29Second filing of the annual return made up to 2012-06-26
2024-07-29Second filing of the annual return made up to 2011-06-26
2024-07-29Second filing of the annual return made up to 2010-06-26
2024-07-29Second filing of the annual return made up to 2014-06-26
2024-07-03Notification of Euro Digital Systems Limited as a person with significant control on 2024-07-01
2024-07-03DIRECTOR APPOINTED MR GARY JAMES HUSSEY
2024-07-03Termination of appointment of Patricia Shiels on 2024-07-01
2024-07-03CESSATION OF MICHAEL FRASER SHIELS AS A PERSON OF SIGNIFICANT CONTROL
2024-07-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRASER SHIELS
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-30CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-05-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-17PSC04Change of details for Mr Michael Fraser Shiels as a person with significant control on 2022-06-17
2022-06-17CH01Director's details changed for Michael Fraser Shiels on 2022-06-17
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA SHIELS on 2022-06-17
2022-05-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-01-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-03-27AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRASER SHIELS
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-0829/07/24 ANNUAL RETURN FULL LIST
2016-07-0830/07/24 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-2629/07/24 ANNUAL RETURN FULL LIST
2015-06-2630/07/24 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-1529/07/24 ANNUAL RETURN FULL LIST
2014-07-1530/07/24 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-0829/07/24 ANNUAL RETURN FULL LIST
2013-07-0830/07/24 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0126/06/12 ANNUAL RETURN FULL LIST
2012-08-2929/07/24 ANNUAL RETURN FULL LIST
2012-08-2930/07/24 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0126/06/11 ANNUAL RETURN FULL LIST
2011-07-14CH01Director's details changed for Michael Fraser Shiels on 2011-06-01
2011-07-14CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA SHIELS on 2011-06-01
2011-07-1429/07/24 ANNUAL RETURN FULL LIST
2011-07-1430/07/24 ANNUAL RETURN FULL LIST
2010-09-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0126/06/10 ANNUAL RETURN FULL LIST
2010-09-2229/07/24 ANNUAL RETURN FULL LIST
2009-11-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13363aReturn made up to 26/06/09; full list of members
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02RES13COMPANY BUSINESS 11/09/2008
2008-10-02RES01ADOPT ARTICLES 02/10/08
2008-09-26RES13ALLOTING SHARES 21/08/2008
2008-09-26122DIV
2008-09-2688(2)AD 11/09/08 GBP SI 111@0.1=11.1 GBP IC 100/111.1
2008-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/08
2008-08-05363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-09-16363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-18225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-07-02363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-13363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-27363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-20363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1997-08-28363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-15363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-07-25363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-07-13363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-07-12363sRETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1993-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/93
1993-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-08-27363sRETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS
1992-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1991-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-07-18SRES03EXEMPTION FROM APPOINTING AUDITORS 08/07/91
1991-07-09363bRETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS
1991-02-14ERES13S366A,252,386,80A,369(4 31/01/91
1990-11-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAYMORE BUSINESS MACHINES 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 CLAYMORE BUSINESS MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLAYMORE BUSINESS MACHINES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYMORE BUSINESS MACHINES LIMITED registering or being granted any patents
Domain Names

CLAYMORE BUSINESS MACHINES LIMITED owns 1 domain names.

claymorebm.co.uk  

Trademarks
We have not found any records of CLAYMORE BUSINESS MACHINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYMORE BUSINESS MACHINES 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CLAYMORE BUSINESS MACHINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAYMORE BUSINESS MACHINES 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 CLAYMORE BUSINESS MACHINES 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 CLAYMORE BUSINESS MACHINES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1