Company NameSMC Euroclamp Limited
Company StatusActive
Company Number00482769
CategoryPrivate Limited Company
Incorporation Date31 May 1950(73 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameCarol Lesley Holcroft
NationalityBritish
StatusCurrent
Appointed23 February 1999(48 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameCarol Lesley Holcroft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(49 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Steven Antony Rodman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(49 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beverley Way
Tytherington
Macclesfield
Cheshire
SK10 2WP
Director NameMrs Susan Michelle Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(49 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorntree Farm
Leek Old Road
Longsdon
Staffordshire
ST9 9QJ
Director NameAndrew Holcroft
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(49 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameJames Anthony Fine
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 1995)
RoleSales Director
Correspondence AddressCharlecote 15 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameMr Robert Nelson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleTechnical Director
Correspondence AddressNewlands 84 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NG
Director NameMr Donald Read
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleEngineer
Correspondence AddressWithinlee Hollow
Withinlee Road Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameAnthony Scott Rodman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 1999)
RoleEngineer
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMrs Sheila Read
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shirleys Drive
Prestbury
Macclesfield
Cheshire
SK10 4XY
Secretary NameMrs Sheila Read
NationalityBritish
StatusResigned
Appointed31 October 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinlee Hollow
Withinlee Road Prestbury
Macclesfield
Cheshire
SK10 4AT

Contact

Websitesmceuroclamp.com
Email address[email protected]
Telephone01625 576300
Telephone regionMacclesfield

Location

Registered Address37 Albert Road
Bollington
Cheshire
SK10 5HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£891,270
Current Liabilities£809,561

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

24 May 2002Delivered on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as industrial premises and land at albert road bollington macclesfield cheshire SK10 5HS.
Outstanding
2 May 2002Delivered on: 10 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 1978Delivered on: 6 March 1978
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or rockmans development co. LTD. To the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
5 November 1976Delivered on: 10 November 1976
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed and floating charge on the goodwill together with all fixtures whatsoever. For details see doc m/58. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 January 1959Delivered on: 12 January 1959
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 13 for details).
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
30 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
1 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Sheila Read as a director on 12 October 2022 (1 page)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
29 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
8 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 18,000
(8 pages)
23 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 18,000
(8 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 18,000
(8 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 18,000
(8 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 18,000
(8 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 18,000
(8 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 October 2011Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages)
19 October 2011Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mrs Sheila Read on 1 March 2011 (2 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
8 June 2011Director's details changed for Mrs Sheila Read on 31 March 2011 (2 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages)
11 October 2010Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages)
11 October 2010Director's details changed for Susan Michelle Rodman on 9 October 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 October 2009Director's details changed for Steven Antony Rodman on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Carol Lesley Holcroft on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Susan Michelle Rodman on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Holcroft on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Susan Michelle Rodman on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Sheila Read on 19 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Carol Lesley Holcroft on 19 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mrs Sheila Read on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Antony Rodman on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Holcroft on 19 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 13/10/06; full list of members (3 pages)
18 October 2006Return made up to 13/10/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 July 2005Registered office changed on 06/07/05 from: demmings road cheadle cheshire SK8 2PP (1 page)
6 July 2005Registered office changed on 06/07/05 from: demmings road cheadle cheshire SK8 2PP (1 page)
27 October 2004Return made up to 13/10/04; full list of members (8 pages)
27 October 2004Return made up to 13/10/04; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
16 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 October 2003Return made up to 13/10/03; full list of members (8 pages)
24 October 2003Return made up to 13/10/03; full list of members (8 pages)
20 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
20 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 October 2002Return made up to 13/10/02; full list of members (8 pages)
27 October 2002Return made up to 13/10/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
10 May 2002Particulars of mortgage/charge (4 pages)
25 October 2001Return made up to 13/10/01; full list of members (7 pages)
25 October 2001Return made up to 13/10/01; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 February 2001Return made up to 13/10/00; full list of members; amend (7 pages)
24 February 2001Return made up to 13/10/00; full list of members; amend (7 pages)
13 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
25 February 2000Company name changed stockport manufacturing company( 1950)LIMITED(the)\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed stockport manufacturing company( 1950)LIMITED(the)\certificate issued on 28/02/00 (2 pages)
25 November 1999Return made up to 13/10/99; full list of members (10 pages)
25 November 1999Return made up to 13/10/99; full list of members (10 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
21 October 1998Return made up to 13/10/98; full list of members (6 pages)
21 October 1998Return made up to 13/10/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1996Director resigned (1 page)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
5 November 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 March 1995Ad 27/02/95--------- £ si 2000@1=2000 £ ic 16000/18000 (2 pages)
27 March 1995Ad 27/02/95--------- £ si 2000@1=2000 £ ic 16000/18000 (2 pages)