UKBizDB.co.uk

CLAREMONT INGREDIENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claremont Ingredients Limited. The company was founded 30 years ago and was given the registration number 02817306. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Unit 2b Aspect Court, Silverdale Enterprise Park, Newcastle-under-lyme, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CLAREMONT INGREDIENTS LIMITED
Company Number:02817306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 2b Aspect Court, Silverdale Enterprise Park, Newcastle-under-lyme, ST5 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary10 December 2020Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director10 December 2020Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director10 December 2020Active
11 Haysbridge Cottages, Whitewood Lane, South Godstone, RH9 8JN

Secretary24 October 2000Active
79 St Johns Road, Redhill, RH1 6DZ

Secretary13 May 1993Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Secretary05 September 2005Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary12 May 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Director12 May 1993Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director24 March 2005Active
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ

Director13 May 1993Active

People with Significant Control

Thg Nutrition Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut.Com Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin James Pinfold
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katharine Pinfold
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Address

Move registers to sail company with new address.

Download
2021-01-24Address

Change sail address company with new address.

Download
2020-12-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.