CLAYMORE ROADS LIMITED
Overview
Company Name | CLAYMORE ROADS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04814739 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAYMORE ROADS LIMITED?
- Development of building projects (41100) / Construction
Where is CLAYMORE ROADS LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLAYMORE ROADS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLAYMORE ROADS LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2025 |
---|---|
Next Confirmation Statement Due | Aug 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2024 |
Overdue | No |
What are the latest filings for CLAYMORE ROADS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Claymore Roads (Holdings) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 17, 2025 | 1 pages | AD01 | ||
Amended full accounts made up to Dec 31, 2023 | 24 pages | AAMD | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Partridge as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Registration of charge 048147390010, created on Aug 01, 2023 | 8 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Joseph Frank Edwin Everett as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Wyn Davies as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Philip George as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||
Termination of appointment of Peter Stuart Clark as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 048147390009, created on Aug 10, 2022 | 8 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 048147390008, created on Apr 30, 2021 | 8 pages | MR01 | ||
Termination of appointment of Adam John Titmus as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Registration of charge 048147390007, created on Mar 18, 2021 | 9 pages | MR01 | ||
Who are the officers of CLAYMORE ROADS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | Wales | British | Accountant | 165673880001 | ||||||||
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director | 267912110017 | ||||||||
GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | Solicitor | 72272750003 | ||||||||
PARTRIDGE, Philip | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Accountant | 312268320001 | ||||||||
JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||||||
NETTLESHIP, Isobel Mary | Secretary | 22 Perrers Road W6 0EZ London | British | 147086990001 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
BADHAM, Nigel Paul | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Director | 194593210009 | ||||||||
BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | Director | 58686720001 | ||||||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 | British | Banker | 28614660001 | |||||||||
BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | Pfi Director | 74375610001 | ||||||||
BOAGS, James | Director | 47 Caiyside EH10 7HW Edinburgh Midlothian Scotland | United Kingdom | British | Financial Consultant | 103759190001 | ||||||||
BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | Project Manager | 197780410001 | ||||||||
CLARK, Peter Stuart | Director | Bridge Close LS23 6HE Boston Spa 4 West Yorkshire United Kingdom | United Kingdom | British | Director | 80713280001 | ||||||||
DIXON, Richard John | Director | 20 Horn Street MK18 3AL Winslow The Old Malt House Buckinghamshire | United Kingdom | British | Lawyer | 130277830002 | ||||||||
EVERETT, Joseph Frank Edwin | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | Director | 273165830001 | ||||||||
FAIRFUL, Robert Mccallum | Director | Fox Hollow 32 Browns Way MK17 8JA Aspley Guise Buckinghamshire | British | Director | 80782010001 | |||||||||
GRUNDON, Graham Nicolas | Director | The Old Barn Glebe Farm NN12 7NL Alderton North Hants | British | Company Director | 38085860005 | |||||||||
JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | Company Director | 86815910002 | ||||||||
JONES, Stuart Nigel | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Uk | British | Company Director | 122269600001 | ||||||||
LIVINGSTON, Andrew James | Director | Devon House 1 Maidstone Building Mews SE1 1GE London Appartment 4 | England | British | Director | 132011640001 | ||||||||
MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | Investment Banker | 82358860001 | |||||||||
RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | Director | 241898940001 | ||||||||
STEVENS, Mark | Director | Old Jewry 6th Floor EC2R 8DN London 8 United Kingdom | United Kingdom | British | Accountant | 132097730002 | ||||||||
TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Finance Director | 252438200001 | ||||||||
WOOD, Allister Gilbert Michael | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Commercial Manager | 139983800001 | ||||||||
BEIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 160113340001 | ||||||||||
BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services 100 Wood Street EC2V 7EX London 5th Floor |
| 138240210001 | ||||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CLAYMORE ROADS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Claymore Roads (Holdings) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0