CLAREMONT INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817306

Incorporation date

12/05/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1993)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon27/01/2026
Director's details changed for Mr Mark Jackson on 2025-12-22
dot icon11/11/2025
Appointment of Mr William Smith-Coats as a director on 2025-11-05
dot icon17/10/2025
Satisfaction of charge 028173060002 in full
dot icon24/09/2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR
dot icon23/09/2025
Register(s) moved to registered office address Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Appointment of Mr Michael Paul Rolfe as a director on 2025-09-03
dot icon08/09/2025
Registered office address changed from Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF United Kingdom to Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR on 2025-09-08
dot icon05/09/2025
Cessation of Thg Nutrition Limited as a person with significant control on 2025-09-03
dot icon05/09/2025
Notification of Nactarome Uk Limited as a person with significant control on 2025-09-03
dot icon05/09/2025
Termination of appointment of James Patrick Pochin as a secretary on 2025-09-03
dot icon05/09/2025
Termination of appointment of James Patrick Pochin as a director on 2025-09-03
dot icon05/09/2025
Termination of appointment of Damian Robert Sanders as a director on 2025-09-03
dot icon05/09/2025
Appointment of Mr Mark Jackson as a director on 2025-09-03
dot icon05/09/2025
Appointment of Mr Bryan Gareth Jones as a director on 2025-09-03
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon31/07/2025
Registration of charge 028173060002, created on 2025-07-29
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Nutrition Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon03/03/2022
Cessation of The Hut.Com Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Notification of Thg Nutrition Limited as a person with significant control on 2022-03-01
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon25/01/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/01/2021
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/12/2020
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon17/12/2020
Notification of The Hut.Com Limited as a person with significant control on 2020-12-10
dot icon17/12/2020
Cessation of Martin James Pinfold as a person with significant control on 2020-12-10
dot icon17/12/2020
Cessation of Katharine Pinfold as a person with significant control on 2020-12-10
dot icon16/12/2020
Appointment of John Andrew Gallemore as a director on 2020-12-10
dot icon16/12/2020
Termination of appointment of Martin James Pinfold as a director on 2020-12-10
dot icon16/12/2020
Appointment of James Patrick Pochin as a director on 2020-12-10
dot icon16/12/2020
Termination of appointment of Katharine Pinfold as a secretary on 2020-12-10
dot icon16/12/2020
Termination of appointment of Katharine Pinfold as a director on 2020-12-10
dot icon16/12/2020
Appointment of James Patrick Pochin as a secretary on 2020-12-10
dot icon16/12/2020
Registered office address changed from Unit 2B Aspect Court Silverdale Enterprise Park Newcastle-Under-Lyme ST5 6SS to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2020-12-16
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon11/02/2017
Satisfaction of charge 1 in full
dot icon02/02/2017
Part of the property or undertaking has been released from charge 1
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Director's details changed for Martin James Pinfold on 2016-05-01
dot icon12/05/2016
Director's details changed for Katharine Pinfold on 2016-05-01
dot icon12/05/2016
Secretary's details changed for Katharine Pinfold on 2016-05-01
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/05/2010
Director's details changed for Martin James Pinfold on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 12/05/09; full list of members
dot icon08/06/2009
Director and secretary's change of particulars / katharine pinfold / 20/04/2009
dot icon08/06/2009
Director's change of particulars / martin pinfold / 20/04/2009
dot icon05/06/2008
Return made up to 12/05/08; full list of members
dot icon05/06/2008
Director and secretary's change of particulars / katharine pinfold / 12/05/2008
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 12/05/07; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: surrey house 36-44 high street redhill surrey RH1 1RH
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon23/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 12/05/05; full list of members
dot icon08/04/2005
New director appointed
dot icon29/11/2004
Return made up to 12/05/04; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/05/2003
Return made up to 12/05/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon06/06/2002
Return made up to 12/05/02; full list of members
dot icon23/11/2001
Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/06/2001
Return made up to 12/05/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon23/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-06-30
dot icon18/05/1999
Return made up to 12/05/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/06/1998
Return made up to 12/05/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon26/06/1997
Return made up to 12/05/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-06-30
dot icon22/05/1996
Return made up to 12/05/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon22/05/1995
Return made up to 12/05/95; no change of members
dot icon10/03/1995
Accounts for a small company made up to 1994-06-30
dot icon23/05/1994
Return made up to 12/05/94; full list of members
dot icon17/05/1994
Registered office changed on 17/05/94 from: 764-768 holloway road london N19 3JG
dot icon28/11/1993
Accounting reference date notified as 30/06
dot icon25/05/1993
New secretary appointed
dot icon25/05/1993
New director appointed
dot icon18/05/1993
Ad 13/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon18/05/1993
Secretary resigned
dot icon18/05/1993
Director resigned
dot icon12/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallemore, John Andrew
Director
10/12/2020 - 02/01/2025
104
Damian Robert Sanders
Director
02/01/2025 - 03/09/2025
56
Smith-Coats, William
Director
05/11/2025 - Present
4
Pochin, James Patrick
Director
10/12/2020 - 03/09/2025
115
Rolfe, Michael Paul
Director
03/09/2025 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLAREMONT INGREDIENTS LIMITED

CLAREMONT INGREDIENTS LIMITED is an(a) Active company incorporated on 12/05/1993 with the registered office located at Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SR. There are currently 4 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 INGREDIENTS LIMITED?

toggle

CLAREMONT INGREDIENTS LIMITED is currently Active. It was registered on 12/05/1993 .

Where is CLAREMONT INGREDIENTS LIMITED located?

toggle

CLAREMONT INGREDIENTS LIMITED is registered at Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset BS21 6SR.

What does CLAREMONT INGREDIENTS LIMITED do?

toggle

CLAREMONT INGREDIENTS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CLAREMONT INGREDIENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.