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

CLOCKWORK REMOVALS LIMITED

Mazars, 30 Old Bailey, London, EC4M 7AU,
Company Registration Number
04200686
Private Limited Company
Active

Company Overview

About Clockwork Removals Ltd
CLOCKWORK REMOVALS LIMITED was founded on 2001-04-17 and has its registered office in London. The organisation's status is listed as "Active". Clockwork Removals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOCKWORK REMOVALS LIMITED
 
Legal Registered Office
Mazars
30 Old Bailey
London
EC4M 7AU
Other companies in NW10
 
Filing Information
Company Number 04200686
Company ID Number 04200686
Date formed 2001-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts FULL
VAT Number /Sales tax ID GB778237879  
Last Datalog update: 2024-04-26 16:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOCKWORK REMOVALS 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.
Companies with same name CLOCKWORK REMOVALS LIMITED
The following companies were found which have the same name as CLOCKWORK REMOVALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOCKWORK REMOVALS (PROPERTIES) LLP 11 WEST HARBOUR ROAD EDINBURGH EH5 1PH Active - Proposal to Strike off Company formed on the 2008-11-25

Company Officers of CLOCKWORK REMOVALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE JACK
Company Secretary 2004-09-15
THOMAS ALISTAIR GEMMELL ANGUS
Director 2012-01-20
MICHAEL GEORGE JACK
Director 2010-10-08
JAMIE MCGILL MANN
Director 2010-10-08
JOHN COURTENAY MORISON
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL OSBORNE
Director 2012-10-01 2013-06-30
MALCOLM JOHN PEARSON
Director 2010-10-08 2012-08-24
BARNABY LOWSON MORISON
Director 2001-04-17 2010-10-08
GEOFFREY HARRY BYASS TAYLOR
Director 2001-04-17 2010-10-08
GLENN ERIC O'SULLIVAN
Director 2004-10-01 2004-10-01
ANDREW BALD
Company Secretary 2001-04-17 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE JACK CLOCKWORK PROPERTIES LIMITED Company Secretary 2003-02-01 CURRENT 1999-06-17 Active
MICHAEL GEORGE JACK CLOCKWORK SECURITY LIMITED Company Secretary 2002-08-01 CURRENT 2001-12-24 Dissolved 2013-10-11
MICHAEL GEORGE JACK CLOCKWORK GROUP HOLDINGS LIMITED Company Secretary 2002-08-01 CURRENT 2001-11-27 Active
THOMAS ALISTAIR GEMMELL ANGUS MUNROE SW LIMITED Director 2017-11-01 CURRENT 1984-11-07 Liquidation
THOMAS ALISTAIR GEMMELL ANGUS ATHENAEUM ENERGY LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
THOMAS ALISTAIR GEMMELL ANGUS SAOL LIMITED Director 2016-03-10 CURRENT 2015-12-02 Active
THOMAS ALISTAIR GEMMELL ANGUS CLOCKWORK GROUP HOLDINGS LIMITED Director 2012-03-02 CURRENT 2001-11-27 Active
THOMAS ALISTAIR GEMMELL ANGUS CLOCKWORK PROPERTIES LIMITED Director 2012-03-02 CURRENT 1999-06-17 Active
THOMAS ALISTAIR GEMMELL ANGUS JAMES COURT CAPITAL LTD Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
THOMAS ALISTAIR GEMMELL ANGUS TAGA ADVISORY LTD. Director 2008-10-10 CURRENT 2008-10-10 Active
MICHAEL GEORGE JACK CLOCKWORK GROUP HOLDINGS LIMITED Director 2012-03-02 CURRENT 2001-11-27 Active
MICHAEL GEORGE JACK CLOCKWORK PROPERTIES LIMITED Director 2012-03-02 CURRENT 1999-06-17 Active
JOHN COURTENAY MORISON CLOCKWORK SECURITY LIMITED Director 2001-12-24 CURRENT 2001-12-24 Dissolved 2013-10-11
JOHN COURTENAY MORISON CLOCKWORK GROUP HOLDINGS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Active
JOHN COURTENAY MORISON CLOCKWORK PROPERTIES LIMITED Director 1999-06-17 CURRENT 1999-06-17 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE JACK
2024-03-06DIRECTOR APPOINTED MR PAUL ROBERT HANDLEY
2024-03-06DIRECTOR APPOINTED MR ANDREW MICHAEL BLYTH
2024-02-08APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGILL MANN
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-10TM02Termination of appointment of Michael George Jack on 2018-09-28
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-11-22SH0129/06/12 STATEMENT OF CAPITAL GBP 301304
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 301303.7
2017-11-21SH19Statement of capital on 2017-11-21 GBP 301,303.7
2017-11-21SH20Statement by Directors
2017-11-21CAP-SSSolvency Statement dated 27/10/17
2017-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-21RES13Resolutions passed:
  • 27/10/2017
2017-09-12AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 301303.7
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 301303.7
2016-04-21AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 301303.7
2015-05-15AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-15AD02Register inspection address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD
2015-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042006860007
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042006860006
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 301303.7
2014-05-15AR0117/04/14 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCGILL MANN / 01/01/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 26/08/2013
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-11AUDAUDITOR'S RESIGNATION
2014-02-24MISCAUDITORS RESIGNATION
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE
2013-05-16AR0117/04/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-10-19AP01DIRECTOR APPOINTED MR SIMON PAUL OSBORNE
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARSON
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-30AR0117/04/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED MR THOMAS ALISTAIR GEMMELL ANGUS
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-21AR0117/04/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 01/12/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COURTENAY MORISON / 08/10/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY MORISON
2010-10-12AP01DIRECTOR APPOINTED MR MICHAEL GEORGE JACK
2010-10-12AP01DIRECTOR APPOINTED MR JAMES MCGILL MANN
2010-10-12AP01DIRECTOR APPOINTED MR MALCOLM JOHN PEARSON
2010-10-08AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-08AR0117/04/10 FULL LIST
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARRY BYASS TAYLOR / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTENAY MORISON / 30/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY LOWSON MORISON / 01/10/2009
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACK / 01/10/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-26225PREVEXT FROM 31/07/2008 TO 30/11/2008
2009-05-21363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACK / 08/09/2008
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-22122S-DIV
2008-12-16123GBP NC 1000/10000 30/11/08
2008-08-22363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-08-22288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACK / 13/07/2007
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 43 (UNIT 5) WEIR ROAD WIMBLEDON LONDON SW19 8UG
2008-06-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cSECRETARY'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: UNIT 15 THE OSIERS ESTATE ENTERPRISE WAY WANDSWORTH LONDON SW18 1EJ
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-22363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 2 ARMOURY WAY WANDSWORTH LONDON SW18 1SH
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-05-16123£ NC 100/1000 01/11/04
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1088977 Active Licenced property: FAIRFIELD INDUSTRIAL ESTATE BELVOIR WAY LOUTH GB LN11 0YP. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1085132 Active Licenced property: BUSINESS PARK UNIT 2, GATEWAY INTERNATIONAL INCHINNAN ROAD PAISLEY INCHINNAN ROAD GB PA3 2RE;GRANTON PIER NORTH WAREHOUSE 2, 7 GRANTON PIER EDINBURGH GB EH5 1HF;FRIARTON ROAD 14B RIVERVIEW BUSINESS PARK PERTH GB PH2 8DF;CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN;LONGMAN INDUSTRIAL ESTATE 16 SEAFIELD ROAD INVERNESS GB IV1 1SG. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1085132 Active Licenced property: BUSINESS PARK UNIT 2, GATEWAY INTERNATIONAL INCHINNAN ROAD PAISLEY INCHINNAN ROAD GB PA3 2RE;GRANTON PIER NORTH WAREHOUSE 2, 7 GRANTON PIER EDINBURGH GB EH5 1HF;FRIARTON ROAD 14B RIVERVIEW BUSINESS PARK PERTH GB PH2 8DF;CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN;LONGMAN INDUSTRIAL ESTATE 16 SEAFIELD ROAD INVERNESS GB IV1 1SG. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1047869 Active Licenced property: UNIT 1 106 BRENT TERRACE LONDON GB NW2 1BZ;MERTON INDUSTRIAL PARK UNIT 7 LEE ROAD MERTON LONDON LEE ROAD GB SW19 3WD. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1047869 Active Licenced property: UNIT 1 106 BRENT TERRACE LONDON GB NW2 1BZ;MERTON INDUSTRIAL PARK UNIT 7 LEE ROAD MERTON LONDON LEE ROAD GB SW19 3WD. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1085924 Active Licenced property: FORMER DONCASTERS UNIT 8 GARTER STREET SHEFFIELD GARTER STREET GB S4 7QX. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1085924 Active Licenced property: FORMER DONCASTERS UNIT 8 GARTER STREET SHEFFIELD GARTER STREET GB S4 7QX. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1085943 Active Licenced property: WOOLMER WAY INDUSTRIAL ESTATE UNIT 31 BORDON GB GU35 9QF;ASTON DOWN BUSINESS PARK UNIT 51 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 52 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 34 STROUD GB GL6 8GA;WINDRUSH INDUSTRIAL PARK UNIT 3A BURFORD ROAD WITNEY BURFORD ROAD GB OX29 0NB. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1085943 Active Licenced property: WOOLMER WAY INDUSTRIAL ESTATE UNIT 31 BORDON GB GU35 9QF;ASTON DOWN BUSINESS PARK UNIT 51 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 52 STROUD GB GL6 8GA;ASTON DOWN BUSINESS PARK UNIT 34 STROUD GB GL6 8GA;WINDRUSH INDUSTRIAL PARK UNIT 3A BURFORD ROAD WITNEY BURFORD ROAD GB OX29 0NB. Correspondance address: CLOBERFIELD INDUSTRIAL ESTATE 17 CLOBERFIELD MILNGAVIE GLASGOW MILNGAVIE GB G62 7LN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLOCKWORK REMOVALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-10-08 Satisfied ALLNATT LONDON PROPERTIES PLC
STANDARD SECURITY 2009-01-29 Satisfied BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2008-12-24 Satisfied ABBEY NATIONAL PLC
RENT DEPOSIT DEED 2005-12-09 Satisfied RBSI CUSTODY BANK LIMITED AND RBSI TRUST COMPANY LIMITED
DEBENTURE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 CLOCKWORK REMOVALS LIMITED

Intangible Assets
Patents
We have not found any records of CLOCKWORK REMOVALS LIMITED registering or being granted any patents
Domain Names

CLOCKWORK REMOVALS LIMITED owns 5 domain names.

clockworktechnologies.co.uk   gerardremovers.co.uk   edwardsremovals.co.uk   edwardsstorage.co.uk   sbsmovers.co.uk  

Trademarks
We have not found any records of CLOCKWORK REMOVALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOCKWORK REMOVALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-1 GBP £1,000 Pment - Main Contractor
Southampton City Council 2014-12 GBP £10,469 Pment - Main Contractor
SHEFFIELD CITY COUNCIL 2014-11 GBP £261 REMOVALS & STORAGE - HOUSEHOLD
Southampton City Council 2014-10 GBP £2,500 Pment - Main Contractor
Wandsworth Council 2014-9 GBP £645
London Borough of Wandsworth 2014-9 GBP £645 GENERAL OFFICE EXPENSES
Southampton City Council 2014-9 GBP £59,800 Housing Operations - General Projects & non Housing Maintenance
Sheffield City Council 2014-8 GBP £522
Wandsworth Council 2014-7 GBP £888
London Borough of Wandsworth 2014-7 GBP £888 EQUIPMENT, FURNITURE & MATS
London Borough of Hounslow 2014-6 GBP £6,323 RENTS, RATES AND OTHER CHARGES
London Borough Of Enfield 2014-6 GBP £2,278
London Borough of Ealing 2014-5 GBP £33,971
Wandsworth Council 2014-5 GBP £801
London Borough of Wandsworth 2014-5 GBP £801 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2014-3 GBP £630
London Borough of Wandsworth 2014-3 GBP £630 REMOVALS & REORGANISATIONS
Wandsworth Council 2014-2 GBP £1,022
London Borough of Wandsworth 2014-2 GBP £1,022 EQUIP.FURN & MATS-REPS & MTCE
Wandsworth Council 2014-1 GBP £4,699
London Borough of Wandsworth 2014-1 GBP £4,699 REMOVALS & REORGANISATIONS
City of Westminster Council 2014-1 GBP £635
London Borough of Hammersmith and Fulham 2013-12 GBP £8,168
Wandsworth Council 2013-12 GBP £472
London Borough of Wandsworth 2013-12 GBP £472 REMOVALS & REORGANISATIONS
Wandsworth Council 2013-11 GBP £512
London Borough of Wandsworth 2013-11 GBP £512 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2013-10 GBP £8,959
London Borough of Wandsworth 2013-10 GBP £8,959 REMOVALS & REORGANISATIONS
City of Westminster Council 2013-10 GBP £1,435
Wandsworth Council 2013-8 GBP £2,677
London Borough of Wandsworth 2013-8 GBP £2,677 REMOVALS & REORGANISATIONS
City of Westminster Council 2013-8 GBP £15,007
City of Westminster Council 2013-7 GBP £6,152
Wandsworth Council 2013-7 GBP £4,295
Wandsworth Council 2013-6 GBP £485
London Borough of Wandsworth 2013-6 GBP £485 REMOVALS & REORGANISATIONS
City of Westminster Council 2013-5 GBP £1,284
Wandsworth Council 2013-5 GBP £1,466
London Borough of Wandsworth 2013-5 GBP £1,466 REMOVALS & REORGANISATIONS
Wandsworth Council 2013-4 GBP £8,284
London Borough of Wandsworth 2013-4 GBP £8,284 REMOVALS & REORGANISATIONS
Wandsworth Council 2013-3 GBP £4,453
London Borough of Wandsworth 2013-3 GBP £4,453 SCHOOLS PRIMARY BLDNGS - OLAB
Wandsworth Council 2013-2 GBP £3,328
London Borough of Lambeth 2013-2 GBP £700 REMOVAL SERVICES
London Borough of Wandsworth 2013-2 GBP £3,328 REPS, ALTS & MTCE-BUILDINGS
Wandsworth Council 2013-1 GBP £3,582
London Borough of Wandsworth 2013-1 GBP £3,582 REMOVALS & REORGANISATIONS
Wandsworth Council 2012-12 GBP £2,275
London Borough of Wandsworth 2012-12 GBP £2,275 GENERAL CONTRACT WORK
Wandsworth Council 2012-11 GBP £2,787
London Borough of Wandsworth 2012-11 GBP £2,787 REMOVALS & REORGANISATIONS
Wandsworth Council 2012-10 GBP £1,713
London Borough of Wandsworth 2012-10 GBP £1,713 REMOVALS & REORGANISATIONS
Hounslow Council 2012-6 GBP £7,453

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
APUC Limited relocation services 2012/04/11 GBP 4,800,000

APUC seek to create a framework agreement, on behalf of all higher and further Education institutions across Scotland, for the relocation of effects including but not limited to the following:

Outgoings
Business Rates/Property Tax
No properties were found where CLOCKWORK REMOVALS 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.
Import/Export of Goods
Goods imported/exported by CLOCKWORK REMOVALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-11-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-11-0185287299
2010-11-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-11-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOCKWORK REMOVALS 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 CLOCKWORK REMOVALS 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.