CLAREMONT INTERIOR SOLUTIONS LLP

Register to unlock more data on OkredoRegister

CLAREMONT INTERIOR SOLUTIONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC320434

Incorporation date

19/06/2006

Size

Total Exemption Full

Classification

-

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 19/06/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon20/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon28/10/2024
Appointment of Elizabeth Gardner as a member on 2024-10-25
dot icon28/10/2024
Termination of appointment of Elizabeth Gardner as a member on 2024-10-25
dot icon28/10/2024
Appointment of Elizabeth Gardner as a member on 2024-10-25
dot icon16/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon30/01/2024
Registration of charge OC3204340008, created on 2024-01-22
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon22/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon25/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/08/2022
Cessation of Graham Smith as a person with significant control on 2020-04-06
dot icon17/03/2022
Appointment of James Michael Gardner as a member on 2022-03-07
dot icon17/03/2022
Appointment of Stephen Clinton Clarke as a member on 2022-03-07
dot icon10/03/2022
Appointment of Katherine Elizabeth Gardner as a member on 2022-03-07
dot icon10/03/2022
Appointment of Charles John Griffin as a member on 2022-03-07
dot icon09/03/2022
Registration of charge OC3204340007, created on 2022-03-04
dot icon08/03/2022
Registration of charge OC3204340006, created on 2022-03-02
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon25/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon30/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/07/2020
Termination of appointment of Simon Guest as a member on 2019-10-25
dot icon30/07/2020
Termination of appointment of Dean Wilkinson as a member on 2019-10-25
dot icon22/01/2020
Amended total exemption full accounts made up to 2019-04-05
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon16/10/2019
Termination of appointment of Ann Marie Malone as a member on 2019-04-06
dot icon16/10/2019
Termination of appointment of Carole Ann Warburton as a member on 2019-04-06
dot icon16/10/2019
Termination of appointment of Timothy William Frankland as a member on 2019-04-06
dot icon16/10/2019
Termination of appointment of Russell Siddall as a member on 2019-04-06
dot icon16/10/2019
Termination of appointment of Michael John Considine as a member on 2019-04-06
dot icon19/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon19/08/2019
Member's details changed for Sarah Jane Osborne on 2019-07-01
dot icon19/08/2019
Member's details changed for Mr Timothy William Frankland on 2019-07-01
dot icon19/08/2019
Member's details changed for Mr Simon David Campion on 2019-07-01
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon16/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon05/04/2018
Registration of charge OC3204340005, created on 2018-03-29
dot icon26/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon22/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon05/03/2016
Registration of charge OC3204340004, created on 2016-02-18
dot icon17/02/2016
Registration of charge OC3204340003, created on 2016-02-16
dot icon03/12/2015
Satisfaction of charge 2 in full
dot icon03/12/2015
Satisfaction of charge 1 in full
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/09/2015
Appointment of Mr Dean Wilkinson as a member on 2015-09-10
dot icon27/08/2015
Annual return made up to 2015-07-16
dot icon02/12/2014
Termination of appointment of Anthony Dean Whitehead as a member on 2014-11-01
dot icon02/12/2014
Termination of appointment of Philip Westwood as a member on 2014-11-01
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon28/07/2014
Annual return made up to 2014-07-16
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon25/07/2013
Annual return made up to 2013-07-16
dot icon23/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/08/2012
Annual return made up to 2012-07-16
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon10/08/2011
Annual return made up to 2011-07-16
dot icon10/08/2011
Member's details changed for Michael John Considine on 2011-07-16
dot icon10/08/2011
Member's details changed for Mr Michael John Gardner on 2011-07-16
dot icon10/08/2011
Member's details changed for Simon David Campion on 2011-07-16
dot icon10/08/2011
Member's details changed for Graham Arthur Smith on 2011-07-16
dot icon10/08/2011
Member's details changed for Mr John Griffin on 2011-07-16
dot icon10/08/2011
Member's details changed for Simon Guest on 2011-07-16
dot icon10/08/2011
Member's details changed for Anthony Whitehead on 2011-07-16
dot icon10/08/2011
Member's details changed for Carole Ann Warburton on 2011-07-16
dot icon10/08/2011
Member's details changed for Mr Philip Westwood on 2011-07-16
dot icon10/08/2011
Member's details changed for Richard Lee Turner on 2011-07-16
dot icon10/08/2011
Member's details changed for Russell Siddall on 2011-07-16
dot icon10/08/2011
Member's details changed for Sarah Jane Osborne on 2011-07-16
dot icon10/08/2011
Member's details changed for Ann Marie Malone on 2011-07-16
dot icon10/08/2011
Member's details changed for Timothy William Frankland on 2011-07-16
dot icon10/08/2011
Member's details changed for Lisa Marie Flannery on 2011-07-16
dot icon10/08/2011
Member's details changed for Ann Clarke on 2011-07-16
dot icon10/08/2011
Member's details changed for Kenneth Arthur Bundy on 2011-07-16
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon27/08/2010
Annual return made up to 2010-07-17
dot icon04/08/2010
Annual return made up to 2010-07-16
dot icon09/06/2010
Termination of appointment of Christopher Airey as a member
dot icon13/05/2010
Termination of appointment of Peter Tetlow as a member
dot icon22/04/2010
Termination of appointment of Stewart Handler as a member
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon28/07/2009
Annual return made up to 19/06/09
dot icon28/07/2009
Member's particulars simon campion
dot icon28/07/2009
Member's particulars carole redfern
dot icon28/07/2009
Member's particulars timothy frankland
dot icon12/06/2009
Annual return made up to 19/06/08
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon11/01/2008
Accounting reference date shortened from 30/06/07 to 05/04/07
dot icon09/12/2007
Annual return made up to 19/06/07
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
New member appointed
dot icon09/12/2007
Registered office changed on 09/12/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU
dot icon06/06/2007
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon19/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, John
LLP Member
31/07/2006 - Present
-
Gardner, Michael John
LLP Designated Member
31/07/2006 - Present
-
Turner, Richard Lee
LLP Member
31/07/2006 - Present
-
Clarke, Stephen Clinton
LLP Member
07/03/2022 - Present
-
Campion, Simon David
LLP Member
31/07/2006 - 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

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 INTERIOR SOLUTIONS LLP

CLAREMONT INTERIOR SOLUTIONS LLP is an(a) Active company incorporated on 19/06/2006 with the registered office located at The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire WA3 7PB. There are currently 14 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 INTERIOR SOLUTIONS LLP?

toggle

CLAREMONT INTERIOR SOLUTIONS LLP is currently Active. It was registered on 19/06/2006 .

Where is CLAREMONT INTERIOR SOLUTIONS LLP located?

toggle

CLAREMONT INTERIOR SOLUTIONS LLP is registered at The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire WA3 7PB.

What is the latest filing for CLAREMONT INTERIOR SOLUTIONS LLP?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-04-05.