CLAREMONT GARMENTS LIMITED

CLAREMONT GARMENTS LIMITED

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

    Company NameCLAREMONT GARMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02429682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CLAREMONT GARMENTS LIMITED?

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

    Where is CLAREMONT GARMENTS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.R. TEXTILES LONDON (1989) LIMITEDOct 05, 1989Oct 05, 1989

    What are the latest accounts for CLAREMONT GARMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

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

    OverdueYes
    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueYes

    What are the latest filings for CLAREMONT GARMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

    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 15, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 15, 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

    6 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Notification of Claremont Garments (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Who are the officers of CLAREMONT GARMENTS 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
    BLAKE, John Martin
    1 Somerton Avenue
    TW9 4QP Richmond
    Surrey
    Secretary
    1 Somerton Avenue
    TW9 4QP Richmond
    Surrey
    British18972710001
    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
    312012930001
    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
    217565890001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    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
    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
    Identification TypeEuropean Economic Area
    Registration Number5785822
    136235800001
    BOBROFF, Anthony Pierre
    14 Batchworth Lane
    HA6 3AT Northwood
    Middlesex
    Director
    14 Batchworth Lane
    HA6 3AT Northwood
    Middlesex
    British36168250001
    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
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    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
    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
    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
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Director
    43 Southview
    Clifton Road
    SW19 4QU London
    EnglandBritish71087960003
    LLEWELLYN, Stephen Michael
    Portman Close
    W1H 6BS London
    22-25
    England
    Director
    Portman Close
    W1H 6BS London
    22-25
    England
    United KingdomBritish146726750001
    MASON, David
    4 Durham Road
    Sedgefield
    TS21 3DW Stockton On Tees
    Cleveland
    Director
    4 Durham Road
    Sedgefield
    TS21 3DW Stockton On Tees
    Cleveland
    British32996850002
    MCGARVEY, David
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    Director
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    British9220530004
    MCWILLIAMS, Michael Joseph
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    Director
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    British38800080001
    MILLER, Graham Anthony
    Muddle Cottage
    Hare Lane Blindley Heath
    RH7 6JB Lingfield
    Surrey
    Director
    Muddle Cottage
    Hare Lane Blindley Heath
    RH7 6JB Lingfield
    Surrey
    British32996900001
    PITSILLOS, Marios
    17 Meadowsweet Hill
    Bingham
    NG13 8TS Nottingham
    Nottinghamshire
    Director
    17 Meadowsweet Hill
    Bingham
    NG13 8TS Nottingham
    Nottinghamshire
    British64722090002
    POLEG, Eliaz
    20 Tedworth Square
    SW3 4DY London
    Director
    20 Tedworth Square
    SW3 4DY London
    French And Israeli82549490001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Apr 06, 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 Number00320013
    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