CLARO ENTERPRISES

Register to unlock more data on OkredoRegister

CLARO ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450753

Incorporation date

11/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spa Road, Starbeck, Harrogate, North Yorkshire HG2 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon06/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
-
dot icon15/12/2025
-
dot icon12/12/2025
-
dot icon10/12/2025
Termination of appointment of Colin William Reid as a director on 2025-10-31
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Director's details changed for Ms Pippa Jean Robson on 2024-08-30
dot icon22/05/2024
Appointment of Mr David James Kettle as a director on 2024-05-08
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon05/06/2023
Appointment of Ms Victoria Kathryn Oldham as a director on 2023-05-17
dot icon02/06/2023
Appointment of Mr Philip John Brown as a director on 2023-05-17
dot icon22/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Termination of appointment of Richard Carlton Ross Kenny as a director on 2022-04-28
dot icon02/02/2022
Appointment of Ms Pippa Jean Robson as a director on 2022-02-01
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon17/02/2021
Director's details changed for Mr Richard Carlton Ross Kenny on 2021-02-01
dot icon05/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon11/12/2019
Director's details changed for Mrs Frances Susan Brown on 2019-12-10
dot icon11/12/2019
Secretary's details changed for Mrs Frances Susan Brown on 2019-12-10
dot icon11/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Termination of appointment of Graham Duncan as a director on 2018-04-17
dot icon25/09/2018
Director's details changed for Mr James Atkins on 2018-09-25
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon20/12/2016
Appointment of Mr Richard Carlton Ross Kenny as a director on 2015-10-19
dot icon20/12/2016
Appointment of Mr James Atkins as a director on 2016-01-16
dot icon20/12/2016
Appointment of Mr Graham Duncan as a director on 2016-02-15
dot icon14/12/2015
Annual return made up to 2015-12-05 no member list
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/01/2015
Resolutions
dot icon08/12/2014
Annual return made up to 2014-12-05 no member list
dot icon08/12/2014
Appointment of Mr Colin William Reid as a director on 2014-10-30
dot icon08/12/2014
Termination of appointment of Stuart Christopher Brown as a director on 2014-10-30
dot icon08/12/2014
Termination of appointment of Sandra Jane Frier as a director on 2014-10-30
dot icon08/12/2014
Termination of appointment of Stuart Christopher Brown as a director on 2014-10-30
dot icon13/11/2014
Full accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-05 no member list
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-05 no member list
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-12-05 no member list
dot icon02/12/2011
Appointment of Mrs Sandra Jane Frier as a director
dot icon01/12/2011
Termination of appointment of Philip Ruston as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/12/2010
Auditor's resignation
dot icon15/12/2010
Annual return made up to 2010-12-05 no member list
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-05 no member list
dot icon14/12/2009
Director's details changed for Mr Christopher Bratten Brown on 2009-12-14
dot icon14/12/2009
Director's details changed for Mrs Margaret Jean Scott Archer on 2009-12-14
dot icon14/12/2009
Director's details changed for Mrs Frances Susan Brown on 2009-12-14
dot icon14/12/2009
Director's details changed for Philip Edward Ruston on 2009-12-14
dot icon14/12/2009
Director's details changed for Stuart Christopher Brown on 2009-12-14
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Annual return made up to 05/12/08
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon07/12/2007
Annual return made up to 06/12/07
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Annual return made up to 06/12/06
dot icon20/12/2005
Annual return made up to 06/12/05
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
New director appointed
dot icon23/12/2004
Annual return made up to 06/12/04
dot icon15/12/2003
Annual return made up to 06/12/03
dot icon07/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2002
Annual return made up to 06/12/02
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon03/01/2002
Annual return made up to 11/12/01
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Annual return made up to 11/12/00
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon16/12/1999
Annual return made up to 11/12/99
dot icon16/12/1999
New secretary appointed
dot icon29/11/1999
New secretary appointed
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
New director appointed
dot icon23/12/1998
New director appointed
dot icon09/12/1998
Annual return made up to 11/12/98
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Registered office changed on 03/07/98 from: albany avenue harrogate N. yorks HG1 4NH
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Auditor's resignation
dot icon05/12/1997
Annual return made up to 11/12/97
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon02/01/1997
New secretary appointed
dot icon02/01/1997
Annual return made up to 11/12/96
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon28/08/1996
New director appointed
dot icon27/12/1995
Annual return made up to 11/12/95
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New secretary appointed;new director appointed
dot icon06/01/1995
Annual return made up to 11/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-03-30
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Annual return made up to 11/12/93
dot icon01/07/1993
Annual return made up to 11/12/92
dot icon01/03/1993
Full accounts made up to 1992-03-31
dot icon08/10/1992
Annual return made up to 11/12/91
dot icon18/11/1991
Full accounts made up to 1990-12-11
dot icon09/10/1991
Registered office changed on 09/10/91 from: 8 raglan street harrogate north yorkshire HG1 1LJ
dot icon09/10/1991
Annual return made up to 10/12/90
dot icon09/10/1991
Accounting reference date extended from 11/12 to 30/03
dot icon27/04/1990
Accounting reference date notified as 11/12
dot icon11/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip John
Director
17/05/2023 - Present
5
Willett, Peter
Secretary
18/04/1994 - 21/10/1996
-
Willett, Peter
Director
18/04/1994 - 21/10/1997
-
Atkins, James Philip Neal
Director
16/01/2016 - Present
-
Frier, Sandra Jane
Director
01/03/2011 - 30/10/2014
2

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+
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 CLARO ENTERPRISES

CLARO ENTERPRISES is an(a) Active company incorporated on 11/12/1989 with the registered office located at Spa Road, Starbeck, Harrogate, North Yorkshire HG2 7JG. There are currently 7 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 CLARO ENTERPRISES?

toggle

CLARO ENTERPRISES is currently Active. It was registered on 11/12/1989 .

Where is CLARO ENTERPRISES located?

toggle

CLARO ENTERPRISES is registered at Spa Road, Starbeck, Harrogate, North Yorkshire HG2 7JG.

What does CLARO ENTERPRISES do?

toggle

CLARO ENTERPRISES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLARO ENTERPRISES?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-05 with no updates.