About

Registered Number: 02450753
Date of Incorporation: 11/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Spa Road, Starbeck, Harrogate, North Yorkshire, HG2 7JG

 

Claro Enterprises was registered on 11 December 1989 with its registered office in Harrogate, it has a status of "Active". This company has 14 directors listed as Brown, Frances Susan, Kenny, Richard Carlton Ross, Reid, Colin William, Bamford, Margaret, Brown, Stuart Christopher, Duncan, Graham, Hannam, John Roberts, Harland, William Steven, Kaye, Stanley, Parry, John David, Potterill Tilney, Reginald John, Ruston, Philip Edward, Timson, Norma Esme Francis Irene, Willett, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Frances Susan N/A - 1
KENNY, Richard Carlton Ross 19 October 2015 - 1
REID, Colin William 30 October 2014 - 1
BAMFORD, Margaret 15 July 1996 01 January 1999 1
BROWN, Stuart Christopher 01 July 2003 30 October 2014 1
DUNCAN, Graham 15 February 2016 17 April 2018 1
HANNAM, John Roberts 16 October 2000 31 July 2002 1
HARLAND, William Steven N/A 26 January 2001 1
KAYE, Stanley N/A 21 September 1998 1
PARRY, John David N/A 21 March 1994 1
POTTERILL TILNEY, Reginald John 16 December 1997 31 August 2004 1
RUSTON, Philip Edward 18 July 1994 31 October 2010 1
TIMSON, Norma Esme Francis Irene N/A 31 July 2000 1
WILLETT, Peter 18 April 1994 21 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH03 - Change of particulars for secretary 11 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 17 October 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 December 2015
RESOLUTIONS - N/A 30 January 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 05 January 2011
AUD - Auditor's letter of resignation 30 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 11 January 2007
363s - Annual Return 20 December 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 23 December 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 07 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 04 October 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 09 December 1998
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 03 July 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AUD - Auditor's letter of resignation 26 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 25 September 1996
288 - N/A 28 August 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 08 December 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 11 November 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 09 January 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 March 1993
363b - Annual Return 08 October 1992
AA - Annual Accounts 18 November 1991
287 - Change in situation or address of Registered Office 09 October 1991
363a - Annual Return 09 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.