About

Registered Number: 02515888
Date of Incorporation: 26/06/1990 (34 years ago)
Company Status: Active
Registered Address: Drake House Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

 

Established in 1990, Claymore Business Machines Ltd have registered office in Northwich, Cheshire, it has a status of "Active". The companies directors are listed as Shiels, Patricia, Shiels, Michael Fraser, Shiels, Ernest Fraser in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELS, Michael Fraser N/A - 1
Secretary Name Appointed Resigned Total Appointments
SHIELS, Patricia 17 December 2002 - 1
SHIELS, Ernest Fraser N/A 17 December 2002 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA01 - Change of accounting reference date 27 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 29 January 2009
RESOLUTIONS - N/A 02 October 2008
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 18 September 2003
225 - Change of Accounting Reference Date 18 September 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 01 April 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 20 July 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 28 February 1992
RESOLUTIONS - N/A 18 July 1991
AA - Annual Accounts 18 July 1991
363b - Annual Return 09 July 1991
RESOLUTIONS - N/A 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
NEWINC - New incorporation documents 26 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.