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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Secretary | 10 December 2020 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 10 December 2020 | Active |
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF | Director | 10 December 2020 | Active |
11 Haysbridge Cottages, Whitewood Lane, South Godstone, RH9 8JN | Secretary | 24 October 2000 | Active |
79 St Johns Road, Redhill, RH1 6DZ | Secretary | 13 May 1993 | Active |
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ | Secretary | 05 September 2005 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 12 May 1993 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 12 May 1993 | Active |
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ | Director | 24 March 2005 | Active |
5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ | Director | 13 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Address | Move registers to sail company with new address. | Download |
2021-01-24 | Address | Change sail address company with new address. | Download |
2020-12-30 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.