Claremont Garments (midlands) Limited NOTTINGHAM


Founded in 1934, Claremont Garments (midlands), classified under reg no. 00288471 is an active company. Currently registered at The Courtaulds Building NG5 1EB, Nottingham the company has been in the business for ninety years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since December 21, 1994 Claremont Garments (midlands) Limited is no longer carrying the name Columbus Textiles.

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

Claremont Garments (midlands) 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 00288471
Date of Incorporation Fri, 25th May 1934
Industry Non-trading company
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Roger B.

Position: Secretary

Appointed: 02 August 2023

Roger B.

Position: Director

Appointed: 02 August 2023

Huit Holdings (uk) Limited

Position: Corporate Director

Appointed: 25 February 2009

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

Claremont Garments (midlands) Limited

Position: Corporate Secretary

Appointed: 31 December 2008

Resigned: 31 December 2008

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: Director

Appointed: 23 February 2000

Resigned: 17 April 2000

Melanie C.

Position: Secretary

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

Michael S.

Position: Director

Appointed: 18 December 1998

Resigned: 18 June 1999

Stephen J.

Position: Director

Appointed: 18 December 1998

Resigned: 28 May 1999

Carolyn C.

Position: Director

Appointed: 14 October 1998

Resigned: 26 October 2000

Susan D.

Position: Director

Appointed: 14 October 1998

Resigned: 23 June 1999

Rory S.

Position: Director

Appointed: 06 May 1998

Resigned: 14 October 1998

John G.

Position: Director

Appointed: 22 October 1997

Resigned: 14 October 1998

Peter W.

Position: Director

Appointed: 22 October 1997

Resigned: 14 October 1998

Michael M.

Position: Director

Appointed: 26 August 1994

Resigned: 30 April 1998

Nicholas H.

Position: Director

Appointed: 26 August 1994

Resigned: 30 April 1998

Susan D.

Position: Secretary

Appointed: 26 August 1994

Resigned: 23 June 1999

Paul S.

Position: Director

Appointed: 27 June 1994

Resigned: 30 June 1998

Thomas S.

Position: Director

Appointed: 27 June 1994

Resigned: 14 October 1998

Kevin W.

Position: Director

Appointed: 27 June 1994

Resigned: 10 October 1998

David P.

Position: Director

Appointed: 27 June 1994

Resigned: 05 December 1997

David M.

Position: Director

Appointed: 27 June 1994

Resigned: 31 December 1997

Robert J.

Position: Director

Appointed: 08 March 1993

Resigned: 04 May 1995

Christopher B.

Position: Director

Appointed: 01 February 1993

Resigned: 02 September 1994

Rosalind S.

Position: Director

Appointed: 23 October 1992

Resigned: 04 May 1995

David G.

Position: Director

Appointed: 04 June 1991

Resigned: 04 May 1995

Rex H.

Position: Director

Appointed: 04 June 1991

Resigned: 18 January 1995

Keith J.

Position: Director

Appointed: 04 June 1991

Resigned: 19 December 1994

Charles R.

Position: Director

Appointed: 04 June 1991

Resigned: 31 January 1995

Andrew E.

Position: Director

Appointed: 04 June 1991

Resigned: 28 February 1993

Brian C.

Position: Director

Appointed: 04 June 1991

Resigned: 31 January 1994

Peter C.

Position: Director

Appointed: 04 June 1991

Resigned: 26 August 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Huit Holdings (Uk) Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 12 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Columbus Textiles December 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 3rd, April 2024
Free Download (7 pages)

Company search

Advertisements