Claremont Garments (holdings) Limited NOTTINGHAM


Claremont Garments (holdings) started in year 1936 as Private Limited Company with registration number 00320013. The Claremont Garments (holdings) company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Nottingham at The Courtaulds Building. Postal code: NG5 1EB.

There is a single director in the firm at the moment - Roger B., appointed on 2 August 2023. In addition, a secretary was appointed - Roger B., appointed on 2 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Claremont Garments (holdings) Limited Address / Contact

Office Address The Courtaulds Building
Office Address2 292 Haydn Road
Town Nottingham
Post code NG5 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320013
Date of Incorporation Tue, 27th Oct 1936
Industry Non-trading company
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Roger B.

Position: Director

Appointed: 02 August 2023

Roger B.

Position: Secretary

Appointed: 02 August 2023

Huit Holdings (uk) Limited

Position: Corporate Director

Appointed: 25 February 2009

Michael M.

Position: Secretary

Resigned: 26 August 1992

Roger B.

Position: Director

Appointed: 01 November 2016

Resigned: 12 July 2023

Roger B.

Position: Secretary

Appointed: 01 November 2016

Resigned: 12 July 2023

David D.

Position: Director

Appointed: 28 May 2015

Resigned: 31 October 2016

Huit Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 31 December 2008

Resigned: 31 October 2016

Neil R.

Position: Secretary

Appointed: 18 August 2006

Resigned: 31 December 2008

Julia W.

Position: Secretary

Appointed: 07 June 2006

Resigned: 18 August 2006

Helen H.

Position: Director

Appointed: 09 December 2005

Resigned: 06 June 2006

Ayotola J.

Position: Director

Appointed: 08 December 2005

Resigned: 06 June 2006

Julia W.

Position: Director

Appointed: 30 April 2004

Resigned: 08 March 2006

Stephen L.

Position: Director

Appointed: 10 November 2003

Resigned: 31 March 2015

Ayotola J.

Position: Secretary

Appointed: 26 September 2003

Resigned: 06 June 2006

Christian W.

Position: Director

Appointed: 26 September 2003

Resigned: 08 December 2005

Eliaz P.

Position: Director

Appointed: 12 July 2002

Resigned: 10 November 2003

Michael E.

Position: Director

Appointed: 12 June 2002

Resigned: 25 February 2009

Julia W.

Position: Director

Appointed: 01 December 2000

Resigned: 14 June 2002

Hugh D.

Position: Director

Appointed: 30 October 2000

Resigned: 30 June 2002

Howard R.

Position: Secretary

Appointed: 26 October 2000

Resigned: 26 September 2003

Howard R.

Position: Director

Appointed: 26 October 2000

Resigned: 26 September 2003

Carolyn C.

Position: Secretary

Appointed: 17 April 2000

Resigned: 26 October 2000

Melanie C.

Position: Secretary

Appointed: 23 February 2000

Resigned: 17 April 2000

Melanie C.

Position: Director

Appointed: 23 February 2000

Resigned: 17 April 2000

Susan K.

Position: Director

Appointed: 23 June 1999

Resigned: 23 February 2000

Susan K.

Position: Secretary

Appointed: 23 June 1999

Resigned: 23 February 2000

Marios P.

Position: Director

Appointed: 07 June 1999

Resigned: 31 October 2000

Richard T.

Position: Director

Appointed: 28 May 1999

Resigned: 30 October 2000

Stephen J.

Position: Director

Appointed: 14 October 1998

Resigned: 28 May 1999

Caroline W.

Position: Director

Appointed: 14 October 1998

Resigned: 10 March 1999

Michael S.

Position: Director

Appointed: 14 October 1998

Resigned: 18 June 1999

Carolyn C.

Position: Director

Appointed: 14 October 1998

Resigned: 26 October 2000

Rory S.

Position: Director

Appointed: 05 May 1998

Resigned: 14 October 1998

Bruce E.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1998

Michael M.

Position: Director

Appointed: 01 October 1997

Resigned: 14 October 1998

David H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 1998

John G.

Position: Director

Appointed: 14 March 1997

Resigned: 16 November 1998

Judith S.

Position: Director

Appointed: 01 June 1995

Resigned: 30 September 1997

Charles R.

Position: Director

Appointed: 12 April 1994

Resigned: 14 October 1998

David P.

Position: Director

Appointed: 08 March 1994

Resigned: 24 July 1997

Susan D.

Position: Secretary

Appointed: 26 August 1992

Resigned: 23 June 1999

Jenifer R.

Position: Director

Appointed: 06 July 1992

Resigned: 13 November 1992

Michael M.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1997

Peter W.

Position: Director

Appointed: 14 November 1991

Resigned: 14 October 1998

Nicholas H.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 1998

David M.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1997

John S.

Position: Director

Appointed: 14 November 1991

Resigned: 08 May 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Huit Holdings (Uk) Limited from Nottingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Huit Holdings (Uk) Limited

The Courtaulds Building 292 Haydn Road, Nottingham, Nottinghamshire, NG5 1EB, United Kingdom

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 05785822
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 6th, April 2023
Free Download (7 pages)

Company search

Advertisements