CLOSOMAT (GREAT BRITAIN) LIMITED

CLOSOMAT (GREAT BRITAIN) LIMITED

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

    Company NameCLOSOMAT (GREAT BRITAIN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00722832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CLOSOMAT (GREAT BRITAIN) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CLOSOMAT (GREAT BRITAIN) LIMITED located?

    Registered Office Address
    Building 1 Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSOMAT (GREAT BRITAIN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOS-O-MAT (GREAT BRITAIN) LIMITEDMay 01, 1962May 01, 1962

    What are the latest accounts for CLOSOMAT (GREAT BRITAIN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CLOSOMAT (GREAT BRITAIN) LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for CLOSOMAT (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brian John Hoare as a director on Sep 13, 2024

    1 pagesTM01

    Appointment of Ms Adele Entwistle as a director on Sep 10, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Tracy Ann Worrall on Nov 01, 2023

    2 pagesCH01

    Director's details changed for Mr Brian John Hoare on Nov 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Director's details changed for Miss Julia Gail Elizabeth Willan on Jun 09, 2022

    2 pagesCH01

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Change of details for Mrs Linda Elizabeth Willan as a person with significant control on Oct 20, 2021

    2 pagesPSC04

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Appointment of Mr Richard James Willan as a director on Jul 01, 2020

    2 pagesAP01

    Appointment of Miss Julia Gail Elizabeth Willan as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Tracy Ann Worrall as a director on Dec 01, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Graham Leslie Dronfield as a director on Jul 29, 2019

    1 pagesTM01

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2018

    RES15

    Director's details changed for Mr Graham Leslie Dronfield on Jul 30, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Who are the officers of CLOSOMAT (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Keith Brian
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishCompany Director101986420001
    ENTWISTLE, Adele
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishHr Director179733940003
    WILLAN, Julia Gail Elizabeth
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishCompany Director82495820002
    WILLAN, Linda Elizabeth
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    United Kingdom
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    United Kingdom
    United KingdomBritishDirector82496160001
    WILLAN, Richard James
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishCompany Director271533600001
    WORRALL, Tracy Ann
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishManaging Director194789380001
    WILLAN, Madge
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    Secretary
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    British3444870001
    WILLAN, Robert Peter Anthony
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Secretary
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    British82681240001
    DRONFIELD, Graham Leslie
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishDirector184534260001
    HOARE, Brian John
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Director
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    EnglandBritishTechnical And Production Director84778450002
    MAURER, Henry
    Buchenweg G
    FOREIGN Bulach Ch 8180
    Switzerland
    Director
    Buchenweg G
    FOREIGN Bulach Ch 8180
    Switzerland
    SwissDirector10701860001
    MAURER, Peter
    Hellstrasse 3f
    Ch - 8127 Forch
    Switzerland
    Director
    Hellstrasse 3f
    Ch - 8127 Forch
    Switzerland
    SwissDirector10701850002
    MONTGOMERY, William Fergus, Sir
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Director
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    United KingdomBritishConsultant18236380001
    MUNRO, Allan Neil
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Director
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    United KingdomBritishDirector10701870002
    RICHARDSON, Geoffrey
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Director
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    United KingdomBritishSales Director125406930001
    TURNBULL, Francis John
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Director
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    United KingdomBritishCompany Director3909090002
    WILLAN, Madge
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    Director
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    BritishDirector3444870001
    WILLAN, Robert Peter Anthony
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    Director
    2 Brooklands Road
    Sale
    M33 3SS Cheshire
    United KingdomBritishDirector82681240001
    WILLAN, Robert Matthew
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    Director
    37 Taunton Road
    M33 5DD Sale
    Cheshire
    BritishBuilder58589890001

    Who are the persons with significant control of CLOSOMAT (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Elizabeth Willan
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    Apr 06, 2016
    Brooklands Place
    Brooklands Road
    M33 3SD Sale
    Building 1
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does CLOSOMAT (GREAT BRITAIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 08, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-7 the downs altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 27, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of the legal charge.
    Short particulars
    All that l/h property situate between newton street and lacy grove stretford manchester and comprised in a lease dated the 27TH april 1990.
    Persons Entitled
    • Madge Willan
    • Robert Matthew Willan
    Transactions
    • May 04, 1990Registration of a charge
    • Oct 19, 2007Statement of satisfaction of a charge in full or part (403a)

    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