CLARET CONTROL LIMITED

Register to unlock more data on OkredoRegister

CLARET CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721589

Incorporation date

09/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2022
Termination of appointment of Joseph Leonard Billingham as a director on 2022-08-30
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Appointment of Orchard Block Management Services Ltd as a secretary on 2018-10-29
dot icon05/07/2018
Confirmation statement made on 2018-06-09 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for Michael Cummins on 2018-03-15
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Lynne Wright as a director
dot icon10/06/2013
Annual return made up to 2013-06-09
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Joseph Leonard Billingham as a director
dot icon13/06/2012
Registered office address changed from Adams House 1 Adams Avenue Northampton Northamptonshire NN1 4LG United Kingdom on 2012-06-13
dot icon13/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon31/08/2011
Annual return made up to 2011-06-09
dot icon15/06/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon10/06/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-06-10
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Termination of appointment of Countrywide Property Mangement as a secretary
dot icon22/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon22/02/2010
Registered office address changed from Countrywide Property Management New Union Street Coventry West Midlands CV1 2PL on 2010-02-22
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon15/06/2009
Secretary's change of particulars / countrywide property mangement / 08/06/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Registered office changed on 23/01/2009 from 48 granby street leicester LE1 1DH
dot icon13/06/2008
Return made up to 09/06/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 09/06/07; full list of members
dot icon21/12/2006
Secretary's particulars changed
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 09/06/06; full list of members
dot icon05/08/2005
Return made up to 09/06/05; full list of members
dot icon14/07/2005
New director appointed
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Return made up to 09/06/04; change of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/10/2003
New director appointed
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 09/06/03; full list of members
dot icon21/10/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon04/07/2002
Return made up to 09/06/02; full list of members
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon16/01/2002
Director resigned
dot icon31/10/2001
New secretary appointed
dot icon25/06/2001
Return made up to 09/06/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/06/2000
Return made up to 09/06/00; full list of members
dot icon08/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon11/01/2000
New director appointed
dot icon28/06/1999
Return made up to 09/06/99; change of members
dot icon06/06/1999
Secretary resigned
dot icon06/06/1999
Accounts for a dormant company made up to 1998-06-30
dot icon01/06/1999
New secretary appointed
dot icon16/03/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon29/07/1998
Director resigned
dot icon22/06/1998
Return made up to 09/06/98; full list of members
dot icon05/06/1998
Return made up to 09/06/97; no change of members
dot icon19/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon30/10/1997
Registered office changed on 30/10/97 from: 4 high street olney buckinghamshire MK46 4BB
dot icon30/10/1997
Accounts for a dormant company made up to 1996-06-30
dot icon04/09/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned;director resigned
dot icon09/05/1997
Restoration by order of the court
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Accounts for a dormant company made up to 1995-06-30
dot icon09/05/1997
Accounts for a dormant company made up to 1994-06-30
dot icon09/05/1997
Accounts for a dormant company made up to 1993-06-30
dot icon09/05/1997
Return made up to 09/06/93; full list of members
dot icon09/05/1997
Return made up to 09/06/94; full list of members
dot icon09/05/1997
Return made up to 09/06/95; full list of members
dot icon09/05/1997
Return made up to 09/06/96; full list of members
dot icon09/05/1997
Ad 01/10/93--------- £ si 18@1=18 £ ic 2/20
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Final Gazette dissolved via compulsory strike-off
dot icon22/03/1994
First Gazette notice for compulsory strike-off
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Registered office changed on 02/07/92 from: 31 corsham street london N1 6DR
dot icon02/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/07/1992
New director appointed
dot icon09/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
16.00
-
2022
0
-
-
0.00
16.00
-
2023
0
-
-
0.00
16.00
-
2023
0
-
-
0.00
16.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Michael
Director
22/08/2003 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARET CONTROL LIMITED

CLARET CONTROL LIMITED is an(a) Active company incorporated on 09/06/1992 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARET CONTROL LIMITED?

toggle

CLARET CONTROL LIMITED is currently Active. It was registered on 09/06/1992 .

Where is CLARET CONTROL LIMITED located?

toggle

CLARET CONTROL LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does CLARET CONTROL LIMITED do?

toggle

CLARET CONTROL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARET CONTROL LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.