CLOSOMAT (GREAT BRITAIN) LIMITED
Overview
Company Name | CLOSOMAT (GREAT BRITAIN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00722832 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOSOMAT (GREAT BRITAIN) LIMITED?
Company Name | From | Until |
---|---|---|
CLOS-O-MAT (GREAT BRITAIN) LIMITED | May 01, 1962 | May 01, 1962 |
What are the latest accounts for CLOSOMAT (GREAT BRITAIN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLOSOMAT (GREAT BRITAIN) LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for CLOSOMAT (GREAT BRITAIN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brian John Hoare as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Adele Entwistle as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Tracy Ann Worrall on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian John Hoare on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Director's details changed for Miss Julia Gail Elizabeth Willan on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Linda Elizabeth Willan as a person with significant control on Oct 20, 2021 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Mr Richard James Willan as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Miss Julia Gail Elizabeth Willan as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tracy Ann Worrall as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Graham Leslie Dronfield as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Graham Leslie Dronfield on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Who are the officers of CLOSOMAT (GREAT BRITAIN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALDERSON, Keith Brian | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Company Director | 101986420001 | ||||
ENTWISTLE, Adele | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Hr Director | 179733940003 | ||||
WILLAN, Julia Gail Elizabeth | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Company Director | 82495820002 | ||||
WILLAN, Linda Elizabeth | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire United Kingdom | United Kingdom | British | Director | 82496160001 | ||||
WILLAN, Richard James | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Company Director | 271533600001 | ||||
WORRALL, Tracy Ann | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Managing Director | 194789380001 | ||||
WILLAN, Madge | Secretary | 37 Taunton Road M33 5DD Sale Cheshire | British | 3444870001 | ||||||
WILLAN, Robert Peter Anthony | Secretary | 2 Brooklands Road Sale M33 3SS Cheshire | British | 82681240001 | ||||||
DRONFIELD, Graham Leslie | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Director | 184534260001 | ||||
HOARE, Brian John | Director | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | England | British | Technical And Production Director | 84778450002 | ||||
MAURER, Henry | Director | Buchenweg G FOREIGN Bulach Ch 8180 Switzerland | Swiss | Director | 10701860001 | |||||
MAURER, Peter | Director | Hellstrasse 3f Ch - 8127 Forch Switzerland | Swiss | Director | 10701850002 | |||||
MONTGOMERY, William Fergus, Sir | Director | 2 Brooklands Road Sale M33 3SS Cheshire | United Kingdom | British | Consultant | 18236380001 | ||||
MUNRO, Allan Neil | Director | 2 Brooklands Road Sale M33 3SS Cheshire | United Kingdom | British | Director | 10701870002 | ||||
RICHARDSON, Geoffrey | Director | 2 Brooklands Road Sale M33 3SS Cheshire | United Kingdom | British | Sales Director | 125406930001 | ||||
TURNBULL, Francis John | Director | 2 Brooklands Road Sale M33 3SS Cheshire | United Kingdom | British | Company Director | 3909090002 | ||||
WILLAN, Madge | Director | 37 Taunton Road M33 5DD Sale Cheshire | British | Director | 3444870001 | |||||
WILLAN, Robert Peter Anthony | Director | 2 Brooklands Road Sale M33 3SS Cheshire | United Kingdom | British | Director | 82681240001 | ||||
WILLAN, Robert Matthew | Director | 37 Taunton Road M33 5DD Sale Cheshire | British | Builder | 58589890001 |
Who are the persons with significant control of CLOSOMAT (GREAT BRITAIN) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Elizabeth Willan | Apr 06, 2016 | Brooklands Place Brooklands Road M33 3SD Sale Building 1 Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CLOSOMAT (GREAT BRITAIN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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