CLAREMONT GARMENTS (MIDLANDS) LIMITED

CLAREMONT GARMENTS (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAREMONT GARMENTS (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00288471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CLAREMONT GARMENTS (MIDLANDS) LIMITED located?

    Registered Office Address
    The Courtaulds Building
    292 Haydn Road
    NG5 1EB Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBUS TEXTILES LIMITEDDec 24, 1993Dec 24, 1993
    CELESTION TEXTILES LIMITEDJan 12, 1987Jan 12, 1987
    CELESTION WOOD LIMITEDDec 31, 1980Dec 31, 1980
    WOOD BASTOW & COMPANY LIMITEDMay 25, 1934May 25, 1934

    What are the latest accounts for CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024

    What are the latest filings for CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023

    2 pagesAP01

    Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023

    2 pagesAP03

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Who are the officers of CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5785822
    136235800001
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    312012410001
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    217562070001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CHILD, Peter Francis
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    Secretary
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    British10634940001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Secretary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    RUSS, Neil Andrew
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    Secretary
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    British118426120001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    CLAREMONT GARMENTS (MIDLANDS) LIMITED
    Haydn Road
    NG5 1DH Nottingham
    P O Box 54
    Nottinghamshire
    United Kingdom
    Secretary
    Haydn Road
    NG5 1DH Nottingham
    P O Box 54
    Nottinghamshire
    United Kingdom
    161205590001
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    136235800001
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    EnglandBritish126443750002
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    EnglandBritish126443750002
    BUCKLEY, Christopher Paul
    Fairways 103 Victoria Road
    Kirkby In Ashfield
    NG17 8AQ Nottingham
    Director
    Fairways 103 Victoria Road
    Kirkby In Ashfield
    NG17 8AQ Nottingham
    EnglandBritish43190720001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CHESWORTH, Brian Wesley
    38 Ripley Road
    Heage
    DE56 2HU Belper
    Derbyshire
    Director
    38 Ripley Road
    Heage
    DE56 2HU Belper
    Derbyshire
    United KingdomBritish27968910001
    CHILD, Peter Francis
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    Director
    34 College Road
    SL6 6AT Maidenhead
    Berkshire
    EnglandBritish10634940001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    DONNELLY, David John, Mr.
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    ScotlandBritish110847310002
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Director
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritish82849150002
    EMMETT, Andrew James Skene
    10 Highfields
    KT22 9XA Fetcham
    Surrey
    Director
    10 Highfields
    KT22 9XA Fetcham
    Surrey
    EnglandBritish116750170001
    GARRAD, David Albert Moody
    Birchwood 17 Clifton Road
    Matlock Bath
    DE4 3PW Matlock
    Derbyshire
    Director
    Birchwood 17 Clifton Road
    Matlock Bath
    DE4 3PW Matlock
    Derbyshire
    British11688570001
    GILLIATT, John Mowbray
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    Director
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    ScotlandBritish169894800001
    HAMILTON, Nicholas Ian
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    Director
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    British65558940001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    HOLLINGSWORTH, Rex Noel
    4 Hilary Close
    NG8 2SP Nottingham
    Nottinghamshire
    Director
    4 Hilary Close
    NG8 2SP Nottingham
    Nottinghamshire
    British11688580001
    JACKSON, Keith Antony
    163 Somersall Lane
    S40 3LZ Chesterfield
    Derbyshire
    Director
    163 Somersall Lane
    S40 3LZ Chesterfield
    Derbyshire
    British46202070001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    JENKINS, Stephen Adrian
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    Director
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    British49738660002
    JENNINGS, Robert
    7 Glaven Close
    NG19 9RR Mansfield Woodhouse
    Nottinghamshire
    Director
    7 Glaven Close
    NG19 9RR Mansfield Woodhouse
    Nottinghamshire
    EnglandBritish99429090001

    Who are the persons with significant control of CLAREMONT GARMENTS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Jun 12, 2016
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUnited Kingdom
    Registration Number05785822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0