CLAIRE'S HANDMADE LIMITED

Register to unlock more data on OkredoRegister

CLAIRE'S HANDMADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07182961

Incorporation date

09/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

George Moore Estate George Moor Industrial Estate, Fletchertown, Wigton, Cumbria CA7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon01/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/02/2024
Change of details for Mr Michael Anthony Kent as a person with significant control on 2024-01-31
dot icon09/02/2024
Change of details for Mrs Claire Rebecca Kent as a person with significant control on 2024-01-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Change of details for Mrs Claire Rebecca Kent as a person with significant control on 2022-01-31
dot icon31/01/2022
Change of details for Mr Michael Anthony Kent as a person with significant control on 2022-01-31
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/02/2020
Director's details changed for Mr Michael Anthony Kent on 2020-02-06
dot icon14/02/2020
Director's details changed for Mrs Claire Rebecca Kent on 2020-02-06
dot icon14/02/2020
Secretary's details changed for Mrs Claire Rebecca Kent on 2020-02-06
dot icon14/02/2020
Change of details for Mrs Claire Rebecca Kent as a person with significant control on 2020-02-06
dot icon14/02/2020
Change of details for Mr Michael Anthony Kent as a person with significant control on 2020-02-06
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Registration of charge 071829610003, created on 2014-11-21
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/02/2014
Registered office address changed from Miller Park Station Road Wigton Cumbria CA7 9BA on 2014-02-14
dot icon14/02/2014
Director's details changed for Mr Michael Kent on 2014-01-31
dot icon14/02/2014
Director's details changed for Mrs Claire Rebecca Kent on 2014-01-31
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
366.55K
-
0.00
110.68K
-
2022
7
380.04K
-
0.00
163.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Michael Anthony
Director
09/03/2010 - Present
2
Kent, Claire Rebecca
Director
09/03/2010 - Present
2
Kent, Claire Rebecca
Secretary
09/03/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLAIRE'S HANDMADE LIMITED

CLAIRE'S HANDMADE LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at George Moore Estate George Moor Industrial Estate, Fletchertown, Wigton, Cumbria CA7 1BA. There are currently 3 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'S HANDMADE LIMITED?

toggle

CLAIRE'S HANDMADE LIMITED is currently Active. It was registered on 09/03/2010 .

Where is CLAIRE'S HANDMADE LIMITED located?

toggle

CLAIRE'S HANDMADE LIMITED is registered at George Moore Estate George Moor Industrial Estate, Fletchertown, Wigton, Cumbria CA7 1BA.

What does CLAIRE'S HANDMADE LIMITED do?

toggle

CLAIRE'S HANDMADE LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for CLAIRE'S HANDMADE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-31 with no updates.