CLAYMORE ROADS LIMITED

CLAYMORE ROADS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAYMORE ROADS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04814739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CLAYMORE ROADS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLAYMORE ROADS LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for CLAYMORE ROADS LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Claymore Roads (Holdings) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    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 pagesAD01

    Amended full accounts made up to Dec 31, 2023

    24 pagesAAMD

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip Partridge as a director on Jun 30, 2023

    2 pagesAP01

    Registration of charge 048147390010, created on Aug 01, 2023

    8 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Joseph Frank Edwin Everett as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr David Wyn Davies as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr John Philip George as a director on Nov 14, 2022

    2 pagesAP01

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Termination of appointment of Peter Stuart Clark as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Registration of charge 048147390009, created on Aug 10, 2022

    8 pagesMR01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Registration of charge 048147390008, created on Apr 30, 2021

    8 pagesMR01

    Termination of appointment of Adam John Titmus as a director on Mar 23, 2021

    1 pagesTM01

    Registration of charge 048147390007, created on Mar 18, 2021

    9 pagesMR01

    Who are the officers of CLAYMORE ROADS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    WalesBritishAccountant165673880001
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishDirector267912110017
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritishSolicitor72272750003
    PARTRIDGE, Philip
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishAccountant312268320001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    NETTLESHIP, Isobel Mary
    22 Perrers Road
    W6 0EZ London
    Secretary
    22 Perrers Road
    W6 0EZ London
    British147086990001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BADHAM, Nigel Paul
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritishDirector194593210009
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,FrenchDirector58686720001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    BritishBanker28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritishPfi Director74375610001
    BOAGS, James
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    Director
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    United KingdomBritishFinancial Consultant103759190001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritishProject Manager197780410001
    CLARK, Peter Stuart
    Bridge Close
    LS23 6HE Boston Spa
    4
    West Yorkshire
    United Kingdom
    Director
    Bridge Close
    LS23 6HE Boston Spa
    4
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector80713280001
    DIXON, Richard John
    20 Horn Street
    MK18 3AL Winslow
    The Old Malt House
    Buckinghamshire
    Director
    20 Horn Street
    MK18 3AL Winslow
    The Old Malt House
    Buckinghamshire
    United KingdomBritishLawyer130277830002
    EVERETT, Joseph Frank Edwin
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritishDirector273165830001
    FAIRFUL, Robert Mccallum
    Fox Hollow
    32 Browns Way
    MK17 8JA Aspley Guise
    Buckinghamshire
    Director
    Fox Hollow
    32 Browns Way
    MK17 8JA Aspley Guise
    Buckinghamshire
    BritishDirector80782010001
    GRUNDON, Graham Nicolas
    The Old Barn Glebe Farm
    NN12 7NL Alderton
    North Hants
    Director
    The Old Barn Glebe Farm
    NN12 7NL Alderton
    North Hants
    BritishCompany Director38085860005
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritishCompany Director86815910002
    JONES, Stuart Nigel
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    UkBritishCompany Director122269600001
    LIVINGSTON, Andrew James
    Devon House
    1 Maidstone Building Mews
    SE1 1GE London
    Appartment 4
    Director
    Devon House
    1 Maidstone Building Mews
    SE1 1GE London
    Appartment 4
    EnglandBritishDirector132011640001
    MATTHEWS, Andrew
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    Director
    Ravenscroft
    Gannock Park
    LL31 9PJ Deganwy Conwy
    North Wales
    BritishInvestment Banker82358860001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishDirector241898940001
    STEVENS, Mark
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    United Kingdom
    United KingdomBritishAccountant132097730002
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishFinance Director252438200001
    WOOD, Allister Gilbert Michael
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishCommercial Manager139983800001
    BEIF CORPORATE SERVICES LIMITED
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07002046
    160113340001
    BIIF CORPORATE SERVICES LIMITED
    c/o C/O Law Debenture Corporate Services
    100 Wood Street
    EC2V 7EX London
    5th Floor
    Director
    c/o C/O Law Debenture Corporate Services
    100 Wood Street
    EC2V 7EX London
    5th Floor
    Identification TypeEuropean Economic Area
    Registration Number6793845
    138240210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CLAYMORE ROADS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04821880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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