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

CLAYMORE AUTOMOTIVE LIMITED

UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
03064919
Private Limited Company
Active

Company Overview

About Claymore Automotive Ltd
CLAYMORE AUTOMOTIVE LIMITED was founded on 1995-06-06 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Claymore Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAYMORE AUTOMOTIVE LIMITED
 
Legal Registered Office
UPPER DECK ADMIRALS QUARTERS
PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT7
 
Previous Names
CLAYMORE MOTOR COMPANY LIMITED15/02/2017
BARCLAYS DIRECT LIMITED19/11/2012
BLACKBOX MANAGEMENT LIMITED02/01/2010
BARCLAYS DIRECT LIMITED13/02/2007
Filing Information
Company Number 03064919
Company ID Number 03064919
Date formed 1995-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB689371479  
Last Datalog update: 2024-04-06 20:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAYMORE AUTOMOTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER JAMES & COMPANY LIMITED   ITP ACCOUNTANCY 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 AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN ANDERSON
Director 1995-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ELEANOR ANDERSON
Company Secretary 1995-06-06 2016-06-16
M & N SECRETARIES LIMITED
Nominated Secretary 1995-06-06 1998-12-01
GLASSMILL LIMITED
Nominated Director 1995-06-06 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN ANDERSON HCC ESTATE MANAGEMENT (MOLESEY) LIMITED Director 2017-01-18 CURRENT 1994-05-05 Active
ROBERT JOHN ANDERSON TRADE FUNDING LIMITED Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2016-07-19
ROBERT JOHN ANDERSON TRADE FUNDING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
ROBERT JOHN ANDERSON SPIRIT MOTORTRANSPORT LIMITED Director 2011-07-14 CURRENT 2009-10-27 Dissolved 2013-08-29
ROBERT JOHN ANDERSON BOJAC 1122 LIMITED Director 2000-09-01 CURRENT 1990-11-08 Dissolved 2016-07-21

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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 28/06/23
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/19
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-27AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-08-29AAMDAmended mirco entity accounts made up to 2017-06-29
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-15RES15CHANGE OF COMPANY NAME 15/02/17
2017-02-15CERTNMCOMPANY NAME CHANGED CLAYMORE MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 15/02/17
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-16AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-16AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANDERSON
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANDERSON
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0106/06/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19RES15CHANGE OF NAME 08/11/2012
2012-11-19CERTNMCompany name changed barclays direct LIMITED\certificate issued on 19/11/12
2012-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-20AR0106/06/12 ANNUAL RETURN FULL LIST
2012-04-03DISS40Compulsory strike-off action has been discontinued
2012-04-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10GAZ1FIRST GAZETTE
2011-06-16AR0106/06/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AR0106/06/10 FULL LIST
2010-01-02RES15CHANGE OF NAME 24/11/2009
2010-01-02CERTNMCOMPANY NAME CHANGED BLACKBOX MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/01/10
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-13CERTNMCOMPANY NAME CHANGED BARCLAYS DIRECT LIMITED CERTIFICATE ISSUED ON 13/02/07
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 2ND FLOOR ALBANY HOUSE, CLAREMONT LANE ESHER SURREY KT10 9DA
2004-06-14363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-08-12CERTNMCOMPANY NAME CHANGED BARCLAY'S BUSINESS BROKERS LIMIT ED CERTIFICATE ISSUED ON 12/08/03
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-07-07363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-06-16363aRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-13363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-09363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-07363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-01-26288bSECRETARY RESIGNED
1999-01-11288bDIRECTOR RESIGNED
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-10363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XP
1997-06-25363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-03-14SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/97
1997-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-02-10363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1997-01-20288aNEW SECRETARY APPOINTED
1997-01-20288aNEW DIRECTOR APPOINTED
1996-04-23287REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
1995-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CLAYMORE AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CLAYMORE AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 254,224
Creditors Due Within One Year 2011-01-01 £ 406,857
Provisions For Liabilities Charges 2011-01-01 £ 114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-29
Annual Accounts
2018-06-28
Annual Accounts
2019-06-28
Annual Accounts
2020-06-28
Annual Accounts
2020-06-28
Annual Accounts
2021-06-28

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 AUTOMOTIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Called Up Share Capital 2011-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 18,261
Cash Bank In Hand 2011-01-01 £ 21,328
Current Assets 2012-01-01 £ 96,877
Current Assets 2011-01-01 £ 69,754
Debtors 2012-01-01 £ 78,616
Debtors 2011-01-01 £ 2,136
Fixed Assets 2012-01-01 £ 1,343
Fixed Assets 2011-01-01 £ 1,791
Shareholder Funds 2012-01-01 £ 156,004
Shareholder Funds 2011-01-01 £ 335,426
Stocks Inventory 2011-01-01 £ 46,290
Tangible Fixed Assets 2012-01-01 £ 1,343
Tangible Fixed Assets 2011-01-01 £ 1,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAYMORE AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYMORE AUTOMOTIVE LIMITED
Trademarks
We have not found any records of CLAYMORE AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYMORE AUTOMOTIVE 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 (45112 - Sale of used cars and light motor vehicles) as CLAYMORE AUTOMOTIVE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CLAYMORE AUTOMOTIVE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLAYMORE MOTOR COMPANY LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAYMORE AUTOMOTIVE 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 AUTOMOTIVE 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.