ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde Union DB Limited

Clyde Union DB Limited is an active company incorporated on 25 September 1937 with the registered office located in . Clyde Union DB Limited was registered 88 years ago.
Status
Active
Active since incorporation
Company No
00331925
Private limited company
Age
88 years
Incorporated 25 September 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on 29 Sep 2023 (2 years ago)
Previous address was Hambridge Road Newbury Berkshire RG14 5TR England
Telephone
01226763311
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1977
Director • Accountant • American • Lives in United States • Born in Nov 1975
Director • Vice President, Service Operations • British • Lives in United States • Born in Mar 1972
Director • Finance Director • British • Lives in UK • Born in Dec 1964
Clyde Union (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celeros Flow Technology UK Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Flow UK Real Estate Holdings Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union (Holdings) Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Mather & Platt Machinery Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Girdlestone Pumps Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union China Holdings Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Clyde Union (Indonesia) (Holdings) Limited
Timothy Martin OLD, Christopher Allen McVicker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£263K
Increased by £122K (+87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.97M
Increased by £254K (+7%)
Total Liabilities
-£58K
Decreased by £46K (-44%)
Net Assets
£3.91M
Increased by £300K (+8%)
Debt Ratio (%)
1%
Decreased by 1.34% (-48%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Christopher Allen Mcvicker Resigned
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Registered Address Changed
2 Years Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 5 Jan 2023
Get Credit Report
Discover Clyde Union DB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 22 May 2025
Termination of appointment of Christopher Allen Mcvicker as a director on 30 September 2024
Submitted on 10 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 21 May 2024
Full accounts made up to 31 December 2022
Submitted on 20 Nov 2023
Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
Submitted on 29 Sep 2023
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023
Submitted on 29 Sep 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 16 May 2023
Full accounts made up to 31 December 2021
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year