CLAREMONT GROUP INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT GROUP INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280942

Incorporation date

20/11/1996

Size

Full

Contacts

Registered address

Registered address

The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon19/03/2026
Full accounts made up to 2025-07-31
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon05/11/2025
Termination of appointment of Richard Mark Brook as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael John Gardner as a director on 2025-10-23
dot icon23/04/2025
Full accounts made up to 2024-07-31
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon12/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon07/11/2024
Change of details for Mr Michael John Gardner as a person with significant control on 2024-10-18
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon06/11/2024
Notification of Gareth Bunting as a person with significant control on 2024-10-17
dot icon06/11/2024
Notification of Michael John Gardner as a person with significant control on 2024-10-17
dot icon06/11/2024
Notification of Timothy William Frankland as a person with significant control on 2024-10-17
dot icon06/11/2024
Notification of Kenneth Bundy as a person with significant control on 2024-10-17
dot icon06/11/2024
Cessation of Claremont Group Interiors (Eot) Limited as a person with significant control on 2024-10-17
dot icon06/11/2024
Notification of Claremont Group Interiors (Ebt) Limited as a person with significant control on 2024-10-18
dot icon06/11/2024
Change of details for Mr Gareth Bunting as a person with significant control on 2024-10-18
dot icon06/11/2024
Change of details for Timothy William Frankland as a person with significant control on 2024-10-18
dot icon06/11/2024
Change of details for Mr Kenneth Arthur Bundy as a person with significant control on 2024-10-18
dot icon05/08/2024
Termination of appointment of Kenneth Arthur Bundy as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mr Peter Mcshane as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mr Richard Merrick as a director on 2024-08-01
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon24/04/2023
Full accounts made up to 2022-07-31
dot icon30/03/2023
Termination of appointment of Ann Clarke as a director on 2023-03-30
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/04/2022
Full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon30/03/2021
Full accounts made up to 2020-07-31
dot icon26/03/2021
Cessation of Michael John Gardner as a person with significant control on 2020-11-30
dot icon26/03/2021
Notification of Claremont Group Interiors (Eot) Limited as a person with significant control on 2020-11-30
dot icon28/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon19/12/2020
Memorandum and Articles of Association
dot icon19/12/2020
Resolutions
dot icon17/12/2020
Appointment of Mr Patrick Christopher Ames as a director on 2020-12-17
dot icon17/12/2020
Appointment of Mrs Natalie Davies as a director on 2020-12-17
dot icon17/12/2020
Appointment of Mr Richard Brook as a director on 2020-12-17
dot icon17/12/2020
Appointment of Mr Matthew James Riley as a director on 2020-12-17
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon07/11/2020
Purchase of own shares.
dot icon02/11/2020
Purchase of own shares.
dot icon21/10/2020
Cancellation of shares. Statement of capital on 2020-09-02
dot icon17/10/2020
Cancellation of shares. Statement of capital on 2020-04-03
dot icon09/09/2020
Termination of appointment of Sarah Jane Osborne as a director on 2020-09-09
dot icon09/03/2020
Full accounts made up to 2019-07-31
dot icon28/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon08/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/12/2018
Resolutions
dot icon09/05/2018
Appointment of Mr Kenneth Arthur Bundy as a director on 2018-05-09
dot icon09/05/2018
Appointment of Mr Richard Lee Turner as a director on 2018-05-09
dot icon09/05/2018
Appointment of Mrs Lisa Marie Flannery as a director on 2018-05-09
dot icon08/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon20/03/2018
Termination of appointment of Robert Paul Gaskell as a director on 2018-03-19
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon09/11/2017
Appointment of Mr Robert Paul Gaskell as a director on 2017-10-09
dot icon02/11/2017
Satisfaction of charge 032809420016 in full
dot icon02/11/2017
Satisfaction of charge 032809420017 in full
dot icon20/10/2017
Satisfaction of charge 032809420014 in full
dot icon08/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon14/12/2016
Termination of appointment of Graham Arthur Smith as a director on 2016-12-12
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/09/2016
Registration of charge 032809420017, created on 2016-09-23
dot icon25/08/2016
Registration of charge 032809420016, created on 2016-08-18
dot icon26/04/2016
Full accounts made up to 2015-07-31
dot icon16/12/2015
Registration of charge 032809420015, created on 2015-12-11
dot icon11/12/2015
Registration of charge 032809420014, created on 2015-12-10
dot icon10/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon03/12/2015
Satisfaction of charge 032809420012 in full
dot icon26/11/2015
Satisfaction of charge 032809420011 in full
dot icon25/11/2015
Satisfaction of charge 032809420013 in full
dot icon12/03/2015
Full accounts made up to 2014-07-31
dot icon10/03/2015
Statement by Directors
dot icon10/03/2015
Statement of capital on 2015-03-10
dot icon10/03/2015
Solvency Statement dated 26/02/15
dot icon10/03/2015
Resolutions
dot icon20/01/2015
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/11/2014
Registration of charge 032809420013, created on 2014-11-12
dot icon28/07/2014
Termination of appointment of Philip Westwood as a director on 2014-06-30
dot icon15/01/2014
Full accounts made up to 2013-04-30
dot icon18/12/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon23/10/2013
Registration of charge 032809420011
dot icon23/10/2013
Registration of charge 032809420012
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon05/07/2013
Satisfaction of charge 10 in full
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 10
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Philip Westwood on 2011-11-20
dot icon20/12/2011
Director's details changed for Graham Arthur Smith on 2011-11-20
dot icon20/12/2011
Director's details changed for Mrs Ann Clarke on 2011-11-20
dot icon20/12/2011
Director's details changed for Sarah Jane Osborne on 2011-11-20
dot icon20/12/2011
Director's details changed for Mr Simon David Campion on 2011-11-20
dot icon20/12/2011
Director's details changed for Mr Timothy William Frankland on 2011-11-20
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/12/2010
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon23/07/2010
Appointment of Mr Philip Westwood as a director
dot icon23/07/2010
Appointment of Mr Matthew James Riley as a secretary
dot icon23/07/2010
Termination of appointment of Stewart Handler as a director
dot icon23/07/2010
Termination of appointment of Stewart Handler as a secretary
dot icon04/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Director's details changed for Stewart Handler on 2009-11-19
dot icon25/11/2009
Secretary's details changed for Stewart Handler on 2009-11-19
dot icon25/11/2009
Director's details changed for Mr Michael John Gardner on 2009-11-19
dot icon25/11/2009
Director's details changed for Simon Campion on 2009-11-19
dot icon25/11/2009
Director's details changed for Graham Arthur Smith on 2009-11-19
dot icon25/11/2009
Director's details changed for Stewart Handler on 2009-11-19
dot icon25/11/2009
Director's details changed for Sarah Jane Osborne on 2009-11-19
dot icon25/11/2009
Director's details changed for Timothy William Frankland on 2009-11-19
dot icon25/11/2009
Director's details changed for Ann Clarke on 2009-11-19
dot icon11/06/2009
Director's change of particulars / simon campion / 07/05/2009
dot icon23/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 20/11/08; full list of members
dot icon19/01/2009
Director's change of particulars / timothy frankland / 28/07/2008
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 20/11/07; full list of members
dot icon02/10/2007
Particulars of mortgage/charge
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon11/05/2007
Declaration of mortgage charge released/ceased
dot icon09/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon02/01/2007
Registered office changed on 02/01/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon17/11/2005
Amended group of companies' accounts made up to 2005-03-31
dot icon03/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Auditor's resignation
dot icon09/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Group of companies' accounts made up to 2004-01-31
dot icon29/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon22/12/2004
Return made up to 20/11/04; no change of members
dot icon07/10/2004
Director resigned
dot icon06/10/2004
Delivery ext'd 3 mth 31/01/04
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Certificate of change of name
dot icon27/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Group of companies' accounts made up to 2003-01-31
dot icon21/01/2004
Director resigned
dot icon19/01/2004
Return made up to 20/11/03; full list of members
dot icon05/11/2003
Delivery ext'd 3 mth 31/01/03
dot icon05/08/2003
Director resigned
dot icon19/06/2003
Auditor's resignation
dot icon13/05/2003
Director resigned
dot icon19/12/2002
Return made up to 20/11/02; change of members
dot icon01/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon02/07/2002
£ ic 352951/347815 05/06/02 £ sr [email protected]=5136
dot icon02/07/2002
Resolutions
dot icon13/06/2002
Particulars of mortgage/charge
dot icon22/03/2002
£ ic 502951/352951 28/02/02 £ sr 150000@1=150000
dot icon09/01/2002
New director appointed
dot icon28/12/2001
£ ic 652951/502951 22/12/01 £ sr 150000@1=150000
dot icon19/12/2001
Return made up to 20/11/01; full list of members
dot icon04/12/2001
Director resigned
dot icon08/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon28/06/2001
£ ic 652951/502951 22/06/01 £ sr 150000@1=150000
dot icon11/05/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon11/01/2001
Resolutions
dot icon19/12/2000
Return made up to 20/11/00; full list of members
dot icon27/09/2000
£ ic 852951/752951 22/06/00 £ sr 100000@1=100000
dot icon27/09/2000
£ ic 952951/852951 22/12/99 £ sr 100000@1=100000
dot icon21/07/2000
Full group accounts made up to 2000-01-31
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon16/09/1999
New director appointed
dot icon24/08/1999
£ ic 952951/852951 22/06/99 £ sr 100000@1=100000
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New secretary appointed
dot icon23/05/1999
Full group accounts made up to 1999-01-31
dot icon21/12/1998
Return made up to 20/11/98; full list of members
dot icon05/10/1998
New director appointed
dot icon28/08/1998
Statement of affairs
dot icon28/08/1998
Ad 11/06/98--------- £ si [email protected]=5295 £ ic 947656/952951
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Memorandum and Articles of Association
dot icon06/07/1998
Nc inc already adjusted 11/06/98
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon29/06/1998
Full group accounts made up to 1998-01-31
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon23/01/1998
Secretary's particulars changed;director's particulars changed
dot icon18/12/1997
Return made up to 20/11/97; full list of members
dot icon18/12/1997
Director's particulars changed
dot icon05/12/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon18/02/1997
Ad 29/01/97--------- £ si [email protected]=78 £ ic 947577/947655
dot icon18/02/1997
Ad 31/01/97--------- £ si [email protected]=39576 £ si 900000@1=900000 £ ic 8001/947577
dot icon18/02/1997
Ad 31/01/97--------- £ si [email protected]=7999 £ ic 2/8001
dot icon18/02/1997
Registered office changed on 18/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon18/02/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon18/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New secretary appointed;new director appointed
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
£ nc 1000/947656 31/01/97
dot icon18/02/1997
S-div 29/01/97
dot icon18/02/1997
Resolutions
dot icon05/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
Certificate of change of name
dot icon20/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Arthur Bundy
Director
09/05/2018 - 01/08/2024
-
Frankland, Timothy William
Director
29/01/1997 - Present
4
Clarke, Ann
Director
29/01/1997 - 30/03/2023
3
Davies, Natalie
Director
17/12/2020 - Present
-
Campion, Simon David
Director
31/01/1998 - Present
-

Persons with Significant Control

7
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 CLAREMONT GROUP INTERIORS LIMITED

CLAREMONT GROUP INTERIORS LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB. There are currently 9 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 CLAREMONT GROUP INTERIORS LIMITED?

toggle

CLAREMONT GROUP INTERIORS LIMITED is currently Active. It was registered on 20/11/1996 .

Where is CLAREMONT GROUP INTERIORS LIMITED located?

toggle

CLAREMONT GROUP INTERIORS LIMITED is registered at The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB.

What does CLAREMONT GROUP INTERIORS LIMITED do?

toggle

CLAREMONT GROUP INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLAREMONT GROUP INTERIORS LIMITED?

toggle

The latest filing was on 19/03/2026: Full accounts made up to 2025-07-31.