ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clockwork Removals Limited

Clockwork Removals Limited is an active company incorporated on 17 April 2001 with the registered office located in Leeds, West Yorkshire. Clockwork Removals Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04200686
Private limited company
Age
24 years
Incorporated 17 April 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Gresham House
5 - 7 St Paul's Street
Leeds
LS1 2JG
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was C/O Sagars Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Non Executive Director • British • Lives in Scotland • Born in Nov 1960
Director • Managing Director • British • Lives in England • Born in Oct 1979
Director • Finance Director • Scottish • Lives in Scotland • Born in Mar 1980
Director • Chairman • Scottish • Lives in Scotland • Born in Jul 1971
Clockwork Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clockwork Properties Limited
Thomas Alistair Gemmell Angus, John Courtenay Morison, and 1 more are mutual people.
Active
Clockwork Group Holdings Limited
Thomas Alistair Gemmell Angus, John Courtenay Morison, and 1 more are mutual people.
Active
CBT Limited
John Courtenay Morison is a mutual person.
Active
Falkirk Football And Athletic Club Ltd. (The)
Thomas Alistair Gemmell Angus is a mutual person.
Active
South Stand Development Company Limited
Thomas Alistair Gemmell Angus is a mutual person.
Active
Taga Advisory Ltd
Thomas Alistair Gemmell Angus is a mutual person.
Active
Saol Limited
Thomas Alistair Gemmell Angus is a mutual person.
Active
Morison Family Properties Ltd
John Courtenay Morison is a mutual person.
Active
Brands
Clockwork Removals and Storage
Clockwork Removals is a removals company with over 25 years of experience in the removals and storage industry.
Edwards Trade Storage
Edwards Trade Storage offers distribution solutions for various clients.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.73M
Decreased by £338K (-16%)
Turnover
£14.05M
Increased by £1.08M (+8%)
Employees
134
Increased by 14 (+12%)
Total Assets
£8.3M
Increased by £152K (+2%)
Total Liabilities
-£4.03M
Increased by £334K (+9%)
Net Assets
£4.27M
Decreased by £182K (-4%)
Debt Ratio (%)
49%
Increased by 3.19% (+7%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Jul 2025
Full Accounts Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Thomas Alistair Gemmell Angus Resigned
1 Year 1 Month Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Mr Paul Robert Handley Appointed
1 Year 6 Months Ago on 1 Mar 2024
Mr Andrew Michael Blyth Appointed
1 Year 6 Months Ago on 1 Mar 2024
Michael George Jack Resigned
1 Year 7 Months Ago on 31 Jan 2024
Get Credit Report
Discover Clockwork Removals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Sagars Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG England to Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG on 22 July 2025
Submitted on 22 Jul 2025
Full accounts made up to 30 November 2024
Submitted on 2 Jun 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 29 Apr 2025
Termination of appointment of Thomas Alistair Gemmell Angus as a director on 26 July 2024
Submitted on 29 Jul 2024
Full accounts made up to 30 November 2023
Submitted on 26 Jun 2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to C/O Sagars Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 26 Apr 2024
Appointment of Mr Andrew Michael Blyth as a director on 1 March 2024
Submitted on 6 Mar 2024
Termination of appointment of Michael George Jack as a director on 31 January 2024
Submitted on 6 Mar 2024
Appointment of Mr Paul Robert Handley as a director on 1 March 2024
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year