Company NameClaymore Business Machines Limited
DirectorMichael Fraser Shiels
Company StatusActive
Company Number02515888
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael Fraser Shiels
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Secretary NamePatricia Shiels
NationalityBritish
StatusCurrent
Appointed17 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Secretary NameErnest Fraser Shiels
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address11 Dulas Avenue
Kinmel Bay
Rhyl
LL18 5LB
Wales

Contact

Websitewww.claymorebm.co.uk

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Michael Fraser Shiels
99.00%
Ordinary
1 at £1Patricia Shiels
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,494
Cash£1,579
Current Liabilities£63,278

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

28 March 2003Delivered on: 1 April 2003
Persons entitled: National Westminster 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

Filing History

27 January 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
27 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Notification of Michael Fraser Shiels as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Michael Fraser Shiels as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Michael Fraser Shiels on 1 June 2011 (2 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Michael Fraser Shiels on 1 June 2011 (2 pages)
14 July 2011Secretary's details changed for Patricia Shiels on 1 June 2011 (2 pages)
14 July 2011Secretary's details changed for Patricia Shiels on 1 June 2011 (2 pages)
14 July 2011Secretary's details changed for Patricia Shiels on 1 June 2011 (2 pages)
14 July 2011Director's details changed for Michael Fraser Shiels on 1 June 2011 (2 pages)
22 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 26/06/09; full list of members (5 pages)
13 July 2009Return made up to 26/06/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/09/2008
(19 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/09/2008
(19 pages)
26 September 2008Resolutions
  • RES13 ‐ Alloting shares 21/08/2008
(1 page)
26 September 2008Ad 11/09/08\gbp si [email protected]=11.1\gbp ic 100/111.1\ (2 pages)
26 September 2008Div (1 page)
26 September 2008Ad 11/09/08\gbp si [email protected]=11.1\gbp ic 100/111.1\ (2 pages)
26 September 2008Resolutions
  • RES13 ‐ Alloting shares 21/08/2008
(1 page)
26 September 2008Div (1 page)
5 August 2008Return made up to 26/06/08; no change of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
5 August 2008Return made up to 26/06/08; no change of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 26/06/07; no change of members (6 pages)
19 July 2007Return made up to 26/06/07; no change of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (6 pages)
18 July 2006Return made up to 26/06/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 26/06/05; full list of members (6 pages)
27 July 2005Return made up to 26/06/05; full list of members (6 pages)
16 September 2004Return made up to 26/06/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 26/06/04; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 July 2002Return made up to 26/06/02; full list of members (6 pages)
16 July 2002Return made up to 26/06/02; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998Return made up to 26/06/98; no change of members (4 pages)
20 July 1998Return made up to 26/06/98; no change of members (4 pages)
28 August 1997Return made up to 26/06/97; full list of members (6 pages)
28 August 1997Return made up to 26/06/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1996Return made up to 26/06/96; no change of members (4 pages)
15 July 1996Return made up to 26/06/96; no change of members (4 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
25 July 1995Return made up to 26/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 June 1990Incorporation (14 pages)
26 June 1990Incorporation (14 pages)