About

Registered Number: 02054158
Date of Incorporation: 10/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 29 The Bank, Barnard Castle, Co Durham, DL12 8PL

 

Established in 1986, Claire International Ltd has its registered office in Co Durham, it has a status of "Active". There are 3 directors listed as Oates, Claire, Dinwiddie, Alastair Maitland, Oates, John Worthington for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATES, Claire N/A - 1
OATES, John Worthington N/A 03 December 1998 1
Secretary Name Appointed Resigned Total Appointments
DINWIDDIE, Alastair Maitland 01 August 2002 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 21 December 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 12 March 1996
395 - Particulars of a mortgage or charge 09 January 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 15 October 1993
363a - Annual Return 20 January 1993
AA - Annual Accounts 11 November 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
AA - Annual Accounts 27 January 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 22 November 1989
288 - N/A 21 November 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1987
395 - Particulars of a mortgage or charge 12 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1987
288 - N/A 09 January 1987
287 - Change in situation or address of Registered Office 09 January 1987
MISC - Miscellaneous document 10 September 1986
CERTINC - N/A 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 January 1996 Outstanding

N/A

Legal mortgage 02 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.