About

Registered Number: 02817306
Date of Incorporation: 12/05/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2b Aspect Court, Silverdale Enterprise Park, Newcastle-Under-Lyme, ST5 6SS

 

Founded in 1993, Claremont Ingredients Ltd are based in Newcastle-Under-Lyme, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINFOLD, Martin James 13 May 1993 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Sheena Aileen 24 October 2000 05 September 2005 1
DESMAZURE, Evelyne Marcelle Marie 13 May 1993 24 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 May 2017
MR04 - N/A 11 February 2017
MR05 - N/A 02 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 15 May 2003
225 - Change of Accounting Reference Date 07 March 2003
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 23 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 06 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 10 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
NEWINC - New incorporation documents 12 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.