CLAIRE HOUSE (SALTBURN) LTD

Register to unlock more data on OkredoRegister

CLAIRE HOUSE (SALTBURN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012333

Incorporation date

20/01/1995

Size

Dormant

Contacts

Registered address

Registered address

6 Claire House, Albion Terrace, Saltburn-By-The-Sea TS12 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon04/12/2025
-
dot icon30/11/2025
Registered office address changed from 7 Claire House Albion Terrace, Saltburn by the Se Albion Terrace Saltburn-by-the-Sea TS12 1JW England to 6 Claire House Albion Terrace Saltburn-by-the-Sea TS12 1JW on 2025-11-30
dot icon30/11/2025
Director's details changed for Mr Allen James Thomson on 2025-11-30
dot icon05/10/2025
Director's details changed for Mr Richard Hearnshaw on 2025-01-09
dot icon29/08/2025
Termination of appointment of Sarah Nicholson as a director on 2025-08-22
dot icon29/08/2025
Appointment of Mr Allen James Thomson as a director on 2025-08-23
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon27/04/2025
Accounts for a dormant company made up to 2025-04-05
dot icon08/01/2025
Accounts for a dormant company made up to 2024-04-05
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon27/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon02/06/2022
Appointment of Mr Ronald Nicholas Murray as a director on 2022-05-01
dot icon02/06/2022
Termination of appointment of Rhona Anne Mcmahon as a director on 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon23/02/2022
Appointment of Ms Sarah Nicholson as a director on 2022-02-12
dot icon23/01/2022
Termination of appointment of Brenda Vayro as a secretary on 2022-01-21
dot icon23/01/2022
Registered office address changed from 3 Claire House, Albion Terrace Saltburn-by-the-Sea Cleveland TS12 1JW England to 7 Claire House Albion Terrace, Saltburn by the Se Albion Terrace Saltburn-by-the-Sea TS12 1JW on 2022-01-23
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon24/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon14/11/2020
Termination of appointment of Joan Sands as a director on 2020-11-01
dot icon14/03/2020
Termination of appointment of Joy Thirkettle as a director on 2019-02-08
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon14/11/2019
Registered office address changed from Mrs B Vayro. Secretary, 3 Claire House, Albion Terrace Saltburn by the Sea Cleveland to 3 Claire House, Albion Terrace Saltburn-by-the-Sea Cleveland TS12 1JW on 2019-11-14
dot icon30/08/2019
Termination of appointment of Margerite Florinda Russell as a director on 2019-08-23
dot icon30/08/2019
Appointment of Mr Paul Dixon as a director on 2019-08-25
dot icon15/08/2019
Appointment of Mrs Rhona Anne Mcmahon as a director on 2019-08-02
dot icon21/05/2019
Termination of appointment of Allyson Johnston as a director on 2019-04-04
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon26/05/2018
Appointment of Mrs Jean Payne as a director on 2018-05-12
dot icon06/03/2018
Appointment of Mrs Joy Thirkettle as a director on 2018-02-01
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon03/02/2018
Appointment of Mrs Joy Thirkettle as a director on 2018-01-25
dot icon31/01/2018
Termination of appointment of Sarah Dobson as a director on 2018-01-31
dot icon21/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon14/11/2017
Appointment of Mrs Allyson Johnston as a director on 2017-11-01
dot icon14/11/2017
Termination of appointment of Joan Raby as a director on 2017-10-01
dot icon30/08/2017
Appointment of Ms Sarah Dobson as a director on 2017-08-01
dot icon08/08/2017
Appointment of Mr Richard Hearnshaw as a director on 2017-08-01
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon09/03/2017
Termination of appointment of Joan Gladys Pinchin as a director on 2016-09-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon17/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mrs Brenda Vayro on 2014-09-20
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/10/2014
Appointment of Mrs Brenda Vayro as a director on 2014-06-01
dot icon13/08/2014
Registered office address changed from C/O Mr J W Vayro. Seretary 3 Claire House Albion Terrace Saltburn by the Sea Cleveland TS12 1JW to Mrs B Vayro. Secretary, 3 Claire House, Albion Terrace Saltburn by the Sea Cleveland on 2014-08-13
dot icon12/08/2014
Termination of appointment of Elsie Joan Smith as a director on 2013-09-14
dot icon12/08/2014
Termination of appointment of Vera Dove as a director on 2014-01-10
dot icon06/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/03/2014
Termination of appointment of John Vayro as a director
dot icon06/03/2014
Termination of appointment of John Vayro as a director
dot icon05/03/2014
Appointment of Mrs Brenda Vayro as a secretary
dot icon05/03/2014
Termination of appointment of John Vayro as a secretary
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon01/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon19/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Claire House Albion Terrace Saltburn by the Sea Cleveland TS12 1JW on 2010-03-19
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Joan Gladys Pinchin on 2010-03-02
dot icon18/03/2010
Director's details changed for Joan Sands on 2010-03-02
dot icon18/03/2010
Director's details changed for John William Vayro on 2010-03-02
dot icon18/03/2010
Director's details changed for Joan Raby on 2010-03-02
dot icon18/03/2010
Director's details changed for Elsie Joan Smith on 2010-03-02
dot icon18/03/2010
Director's details changed for Margerite Florinda Russell on 2010-03-02
dot icon18/03/2010
Director's details changed for Vera Dove on 2010-03-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon20/03/2009
Return made up to 02/03/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon15/04/2008
Return made up to 20/01/08; no change of members
dot icon06/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon26/02/2007
Return made up to 20/01/07; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon29/03/2006
Return made up to 20/01/06; no change of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon10/02/2005
Return made up to 20/01/05; no change of members
dot icon10/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon06/02/2004
Miscellaneous
dot icon06/02/2004
Return made up to 20/01/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon19/02/2003
Return made up to 20/01/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon14/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon06/03/2002
Total exemption full accounts made up to 2001-04-05
dot icon20/02/2002
Return made up to 20/01/02; full list of members
dot icon13/02/2001
Return made up to 20/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-05
dot icon10/02/2000
Return made up to 20/01/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-04-05
dot icon17/02/1999
Full accounts made up to 1998-04-05
dot icon05/02/1999
Return made up to 20/01/99; no change of members
dot icon13/02/1998
Return made up to 20/01/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-04-05
dot icon17/03/1997
Return made up to 20/01/97; full list of members
dot icon04/12/1996
Accounts for a dormant company made up to 1996-04-05
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Registered office changed on 20/11/96 from: claire house 10 albion terrace saltburn by the sea cleveland TS12 1JW
dot icon16/02/1996
Return made up to 20/01/96; full list of members
dot icon28/09/1995
Accounting reference date notified as 05/04
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Registered office changed on 26/01/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon20/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
700.00
-
0.00
-
-
2022
-
700.00
-
0.00
-
-
2022
-
700.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

700.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearnshaw, Richard
Director
01/08/2017 - Present
4
Murray, Ronald Nicholas
Director
01/05/2022 - Present
1
Dixon, Paul
Director
25/08/2019 - Present
1
Nicholson, Sarah
Director
12/02/2022 - 22/08/2025
-
Thomson, Allen James
Director
14/06/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIRE HOUSE (SALTBURN) LTD

CLAIRE HOUSE (SALTBURN) LTD is an(a) Active company incorporated on 20/01/1995 with the registered office located at 6 Claire House, Albion Terrace, Saltburn-By-The-Sea TS12 1JW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRE HOUSE (SALTBURN) LTD?

toggle

CLAIRE HOUSE (SALTBURN) LTD is currently Active. It was registered on 20/01/1995 .

Where is CLAIRE HOUSE (SALTBURN) LTD located?

toggle

CLAIRE HOUSE (SALTBURN) LTD is registered at 6 Claire House, Albion Terrace, Saltburn-By-The-Sea TS12 1JW.

What does CLAIRE HOUSE (SALTBURN) LTD do?

toggle

CLAIRE HOUSE (SALTBURN) LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CLAIRE HOUSE (SALTBURN) LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.