Company NameClaremont Group Interiors Limited
Company StatusActive
Company Number03280942
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NamesBroomco (1183) Limited and Claremont Business Environments (Europe) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Ann Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Timothy William Frankland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Michael John Gardner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Simon David Campion
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Secretary NameMr Matthew James Riley
StatusCurrent
Appointed02 December 2009(13 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Kenneth Arthur Bundy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMrs Lisa Marie Flannery
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Richard Lee Turner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Richard Brook
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Patrick Christopher Ames
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMrs Natalie Davies
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Matthew James Riley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameGraham Arthur Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Secretary NameMr Michael John Gardner
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameIan Arthur Jagger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address15 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2000)
RoleInvestment Executive
Country of ResidenceScotland
Correspondence AddressTweeddale House
Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Director NameMichael Salsby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressPark House
4 Park Road
Hale
Cheshire
WA15 9NJ
Director NameSarah Jane Osborne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(1 year, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 September 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NamePhilip Anthony Herson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressRed Walls Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EH
Director NameMr Stewart Handler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Secretary NameMr Stewart Handler
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameWilliam Horrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressKingsbrook
Monxton
Andover
Hampshire
SP11 8AW
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Director NameNicholas Hull
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvening
6 Vincent Drive
Dorking
Surrey
RH4 3AA
Director NameMs Jill Bancroft
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beresford Road
Chapel En Frith
High Peak
SK23 0NY
Director NameMr Philip Westwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 2014)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Robert Paul Gaskell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(20 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.claremontgi.com
Telephone01925 284000
Telephone regionWarrington

Location

Registered AddressThe Breeze, 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

41.7k at £0.1Sarah-jane Osborne
8.72%
Ordinary
31.1k at £0.1Simon Campion
6.49%
Ordinary
26.8k at £0.1Graham Arthur Smith
5.61%
Ordinary
23.9k at £0.1A.p. Pensions
5.00%
Ordinary
144.8k at £0.1Michael John Gardner
30.28%
Ordinary
16.6k at £0.1John Griffin
3.46%
Ordinary
13.9k at £0.1Sara Turner
2.91%
Ordinary
95.6k at £0.1Ann Clarke
19.99%
Ordinary
63k at £0.1Timothy William Frankland
13.17%
Ordinary
6.2k at £0.1Kenneth Arthur Bundy
1.29%
Ordinary
4.1k at £0.1Ann Marie Malone
0.85%
Ordinary
3.1k at £0.1Lisa Maria Flannery
0.65%
Ordinary
2.7k at £0.1Russell Siddall
0.57%
Ordinary
1.6k at £0.1Carole Warburton
0.33%
Ordinary
1.6k at £0.1Shirley Considine
0.33%
Ordinary
1.2k at £0.1Simon Guest
0.24%
Ordinary
528 at £0.1David Day
0.11%
Ordinary

Financials

Year2014
Turnover£30,250,215
Gross Profit£5,338,091
Net Worth£626,219
Cash£1,226,792
Current Liabilities£8,840,142

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

16 September 2011Delivered on: 17 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 2016Delivered on: 28 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Claremont house 2 kelvin close birchwood warrington cheshire.
Outstanding
10 December 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 2008Delivered on: 19 November 2008
Satisfied on: 25 August 2012
Persons entitled: Teknion UK Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking and all the property and assets present and future.
Fully Satisfied
28 September 2007Delivered on: 2 October 2007
Satisfied on: 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £146,000 credited to account designation number 20741039 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
26 July 2006Delivered on: 3 August 2006
Satisfied on: 17 June 2011
Persons entitled: The Trustees of Ap Pensions 1989 (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for ap pensions 1989, ann clarke and graham smith) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 14 April 2005
Satisfied on: 11 May 2011
Persons entitled: The Trustees of Ap Pension 1989 (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 2005Delivered on: 9 April 2005
Satisfied on: 5 May 2012
Persons entitled: Euro Sales Finance PLC (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2004Delivered on: 27 March 2004
Satisfied on: 5 December 2008
Persons entitled: Teknion UK Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the undertaking property assets and rights present and future.. See the mortgage charge document for full details.
Fully Satisfied
24 May 2002Delivered on: 13 June 2002
Satisfied on: 11 May 2004
Persons entitled: Teknion Europe Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking, property, assets and rights present and future.
Fully Satisfied
12 November 2014Delivered on: 17 November 2014
Satisfied on: 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
21 October 2013Delivered on: 23 October 2013
Satisfied on: 3 December 2015
Persons entitled: Michael Gardner

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
21 October 2013Delivered on: 23 October 2013
Satisfied on: 26 November 2015
Persons entitled: Michael Gardner

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
26 March 2013Delivered on: 10 April 2013
Satisfied on: 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 22069753 with the bank.
Fully Satisfied
31 January 1997Delivered on: 5 February 1997
Satisfied on: 30 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee formerly known as broomco (1183) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2020Confirmation statement made on 20 November 2020 with updates (6 pages)
19 December 2020Memorandum and Articles of Association (25 pages)
19 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 December 2020Appointment of Mr Matthew James Riley as a director on 17 December 2020 (2 pages)
17 December 2020Appointment of Mr Patrick Christopher Ames as a director on 17 December 2020 (2 pages)
17 December 2020Appointment of Mrs Natalie Davies as a director on 17 December 2020 (2 pages)
17 December 2020Appointment of Mr Richard Brook as a director on 17 December 2020 (2 pages)
11 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 45,616.80
(4 pages)
7 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 October 2020Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 41,086.90
(4 pages)
17 October 2020Cancellation of shares. Statement of capital on 3 April 2020
  • GBP 46,369.60
(4 pages)
9 September 2020Termination of appointment of Sarah Jane Osborne as a director on 9 September 2020 (1 page)
9 March 2020Full accounts made up to 31 July 2019 (36 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 May 2019Group of companies' accounts made up to 31 July 2018 (45 pages)
8 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 May 2018Appointment of Mr Kenneth Arthur Bundy as a director on 9 May 2018 (2 pages)
9 May 2018Appointment of Mr Richard Lee Turner as a director on 9 May 2018 (2 pages)
9 May 2018Appointment of Mrs Lisa Marie Flannery as a director on 9 May 2018 (2 pages)
8 May 2018Group of companies' accounts made up to 31 July 2017 (47 pages)
20 March 2018Termination of appointment of Robert Paul Gaskell as a director on 19 March 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
9 November 2017Appointment of Mr Robert Paul Gaskell as a director on 9 October 2017 (2 pages)
9 November 2017Appointment of Mr Robert Paul Gaskell as a director on 9 October 2017 (2 pages)
2 November 2017Satisfaction of charge 032809420017 in full (8 pages)
2 November 2017Satisfaction of charge 032809420016 in full (4 pages)
2 November 2017Satisfaction of charge 032809420016 in full (4 pages)
2 November 2017Satisfaction of charge 032809420017 in full (8 pages)
20 October 2017Satisfaction of charge 032809420014 in full (6 pages)
20 October 2017Satisfaction of charge 032809420014 in full (6 pages)
8 May 2017Group of companies' accounts made up to 31 July 2016 (41 pages)
8 May 2017Group of companies' accounts made up to 31 July 2016 (41 pages)
14 December 2016Termination of appointment of Graham Arthur Smith as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Graham Arthur Smith as a director on 12 December 2016 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 September 2016Registration of charge 032809420017, created on 23 September 2016 (4 pages)
28 September 2016Registration of charge 032809420017, created on 23 September 2016 (4 pages)
25 August 2016Registration of charge 032809420016, created on 18 August 2016 (4 pages)
25 August 2016Registration of charge 032809420016, created on 18 August 2016 (4 pages)
26 April 2016Full accounts made up to 31 July 2015 (32 pages)
26 April 2016Full accounts made up to 31 July 2015 (32 pages)
16 December 2015Registration of charge 032809420015, created on 11 December 2015 (9 pages)
16 December 2015Registration of charge 032809420015, created on 11 December 2015 (9 pages)
11 December 2015Registration of charge 032809420014, created on 10 December 2015 (5 pages)
11 December 2015Registration of charge 032809420014, created on 10 December 2015 (5 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 47,814.9
(8 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 47,814.9
(8 pages)
3 December 2015Satisfaction of charge 032809420012 in full (1 page)
3 December 2015Satisfaction of charge 032809420012 in full (1 page)
26 November 2015Satisfaction of charge 032809420011 in full (1 page)
26 November 2015Satisfaction of charge 032809420011 in full (1 page)
25 November 2015Satisfaction of charge 032809420013 in full (1 page)
25 November 2015Satisfaction of charge 032809420013 in full (1 page)
12 March 2015Full accounts made up to 31 July 2014 (29 pages)
12 March 2015Full accounts made up to 31 July 2014 (29 pages)
10 March 2015Statement of capital on 10 March 2015
  • GBP 47,814.90
(4 pages)
10 March 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve 26/02/2015
(3 pages)
10 March 2015Solvency Statement dated 26/02/15 (2 pages)
10 March 2015Statement by Directors (1 page)
10 March 2015Solvency Statement dated 26/02/15 (2 pages)
10 March 2015Statement by Directors (1 page)
10 March 2015Statement of capital on 10 March 2015
  • GBP 47,814.90
(4 pages)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
20 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 47,814.9
(8 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 47,814.9
(8 pages)
17 November 2014Registration of charge 032809420013, created on 12 November 2014 (4 pages)
17 November 2014Registration of charge 032809420013, created on 12 November 2014 (4 pages)
28 July 2014Termination of appointment of Philip Westwood as a director on 30 June 2014 (1 page)
28 July 2014Termination of appointment of Philip Westwood as a director on 30 June 2014 (1 page)
15 January 2014Full accounts made up to 30 April 2013 (29 pages)
15 January 2014Full accounts made up to 30 April 2013 (29 pages)
18 December 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
18 December 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 47,814.9
(8 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 47,814.9
(8 pages)
23 October 2013Registration of charge 032809420011 (19 pages)
23 October 2013Registration of charge 032809420012 (21 pages)
23 October 2013Registration of charge 032809420011 (19 pages)
23 October 2013Registration of charge 032809420012 (21 pages)
5 July 2013Satisfaction of charge 10 in full (4 pages)
5 July 2013Full accounts made up to 30 September 2012 (59 pages)
5 July 2013Full accounts made up to 30 September 2012 (59 pages)
5 July 2013Satisfaction of charge 10 in full (4 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Full accounts made up to 30 September 2011 (30 pages)
4 April 2012Full accounts made up to 30 September 2011 (30 pages)
20 December 2011Director's details changed for Mr Philip Westwood on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Simon David Campion on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Graham Arthur Smith on 20 November 2011 (2 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
20 December 2011Director's details changed for Mr Timothy William Frankland on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Sarah Jane Osborne on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Philip Westwood on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Mrs Ann Clarke on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Mrs Ann Clarke on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Mr Timothy William Frankland on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Graham Arthur Smith on 20 November 2011 (2 pages)
20 December 2011Director's details changed for Sarah Jane Osborne on 20 November 2011 (2 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
20 December 2011Director's details changed for Mr Simon David Campion on 20 November 2011 (2 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
6 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
6 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
2 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
2 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
23 July 2010Termination of appointment of Stewart Handler as a secretary (1 page)
23 July 2010Appointment of Mr Philip Westwood as a director (2 pages)
23 July 2010Termination of appointment of Stewart Handler as a secretary (1 page)
23 July 2010Termination of appointment of Stewart Handler as a director (1 page)
23 July 2010Appointment of Mr Matthew James Riley as a secretary (1 page)
23 July 2010Appointment of Mr Matthew James Riley as a secretary (1 page)
23 July 2010Appointment of Mr Philip Westwood as a director (2 pages)
23 July 2010Termination of appointment of Stewart Handler as a director (1 page)
4 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
26 November 2009Director's details changed for Stewart Handler on 19 November 2009 (2 pages)
26 November 2009Director's details changed for Stewart Handler on 19 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
25 November 2009Director's details changed for Mr Michael John Gardner on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael John Gardner on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Stewart Handler on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Campion on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Graham Arthur Smith on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Ann Clarke on 19 November 2009 (2 pages)
25 November 2009Secretary's details changed for Stewart Handler on 19 November 2009 (1 page)
25 November 2009Secretary's details changed for Stewart Handler on 19 November 2009 (1 page)
25 November 2009Director's details changed for Sarah Jane Osborne on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Simon Campion on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Timothy William Frankland on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Stewart Handler on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Ann Clarke on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Sarah Jane Osborne on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Timothy William Frankland on 19 November 2009 (2 pages)
25 November 2009Director's details changed for Graham Arthur Smith on 19 November 2009 (2 pages)
11 June 2009Director's change of particulars / simon campion / 07/05/2009 (1 page)
11 June 2009Director's change of particulars / simon campion / 07/05/2009 (1 page)
23 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
19 January 2009Director's change of particulars / timothy frankland / 28/07/2008 (1 page)
19 January 2009Return made up to 20/11/08; full list of members (12 pages)
19 January 2009Return made up to 20/11/08; full list of members (12 pages)
19 January 2009Director's change of particulars / timothy frankland / 28/07/2008 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
14 December 2007Return made up to 20/11/07; full list of members (9 pages)
14 December 2007Return made up to 20/11/07; full list of members (9 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
11 May 2007Declaration of mortgage charge released/ceased (2 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
2 January 2007Registered office changed on 02/01/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU (1 page)
2 January 2007Registered office changed on 02/01/07 from: 1 heaton court birchwood science park warrington cheshire WA3 6QU (1 page)
14 December 2006Return made up to 20/11/06; full list of members (8 pages)
14 December 2006Return made up to 20/11/06; full list of members (8 pages)
3 August 2006Particulars of mortgage/charge (11 pages)
3 August 2006Particulars of mortgage/charge (11 pages)
30 November 2005Return made up to 20/11/05; full list of members (11 pages)
30 November 2005Return made up to 20/11/05; full list of members (11 pages)
17 November 2005Amended group of companies' accounts made up to 31 March 2005 (25 pages)
17 November 2005Amended group of companies' accounts made up to 31 March 2005 (25 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
14 April 2005Particulars of mortgage/charge (11 pages)
14 April 2005Particulars of mortgage/charge (11 pages)
13 April 2005Auditor's resignation (1 page)
13 April 2005Auditor's resignation (1 page)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Group of companies' accounts made up to 31 January 2004 (21 pages)
2 March 2005Group of companies' accounts made up to 31 January 2004 (21 pages)
29 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 December 2004Return made up to 20/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Return made up to 20/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
6 October 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
6 October 2004Delivery ext'd 3 mth 31/01/04 (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Company name changed claremont business environments (europe) LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed claremont business environments (europe) LIMITED\certificate issued on 29/04/04 (2 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Group of companies' accounts made up to 31 January 2003 (23 pages)
2 March 2004Group of companies' accounts made up to 31 January 2003 (23 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
5 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
19 June 2003Auditor's resignation (1 page)
19 June 2003Auditor's resignation (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 December 2002Return made up to 20/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2002Return made up to 20/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
1 December 2002Group of companies' accounts made up to 31 January 2002 (24 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 July 2002£ ic 352951/347815 05/06/02 £ sr [email protected]=5136 (1 page)
2 July 2002£ ic 352951/347815 05/06/02 £ sr [email protected]=5136 (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
22 March 2002£ ic 502951/352951 28/02/02 £ sr 150000@1=150000 (1 page)
22 March 2002£ ic 502951/352951 28/02/02 £ sr 150000@1=150000 (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
28 December 2001£ ic 652951/502951 22/12/01 £ sr 150000@1=150000 (1 page)
28 December 2001£ ic 652951/502951 22/12/01 £ sr 150000@1=150000 (1 page)
19 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
8 August 2001Group of companies' accounts made up to 31 January 2001 (30 pages)
8 August 2001Group of companies' accounts made up to 31 January 2001 (30 pages)
28 June 2001£ ic 652951/502951 22/06/01 £ sr 150000@1=150000 (1 page)
28 June 2001£ ic 652951/502951 22/06/01 £ sr 150000@1=150000 (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2000£ ic 952951/852951 22/12/99 £ sr 100000@1=100000 (1 page)
27 September 2000£ ic 852951/752951 22/06/00 £ sr 100000@1=100000 (1 page)
27 September 2000£ ic 952951/852951 22/12/99 £ sr 100000@1=100000 (1 page)
27 September 2000£ ic 852951/752951 22/06/00 £ sr 100000@1=100000 (1 page)
21 July 2000Full group accounts made up to 31 January 2000 (23 pages)
21 July 2000Full group accounts made up to 31 January 2000 (23 pages)
30 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
30 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
24 August 1999£ ic 952951/852951 22/06/99 £ sr 100000@1=100000 (1 page)
24 August 1999£ ic 952951/852951 22/06/99 £ sr 100000@1=100000 (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
23 May 1999Full group accounts made up to 31 January 1999 (23 pages)
23 May 1999Full group accounts made up to 31 January 1999 (23 pages)
21 December 1998Return made up to 20/11/98; full list of members (8 pages)
21 December 1998Return made up to 20/11/98; full list of members (8 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
28 August 1998Statement of affairs (61 pages)
28 August 1998Statement of affairs (61 pages)
28 August 1998Ad 11/06/98--------- £ si [email protected]=5295 £ ic 947656/952951 (2 pages)
28 August 1998Ad 11/06/98--------- £ si [email protected]=5295 £ ic 947656/952951 (2 pages)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998Nc inc already adjusted 11/06/98 (1 page)
6 July 1998Memorandum and Articles of Association (21 pages)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
6 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 July 1998Memorandum and Articles of Association (21 pages)
6 July 1998Nc inc already adjusted 11/06/98 (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 June 1998Full group accounts made up to 31 January 1998 (21 pages)
29 June 1998Full group accounts made up to 31 January 1998 (21 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 20/11/97; full list of members (8 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Return made up to 20/11/97; full list of members (8 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
18 February 1997Ad 31/01/97--------- £ si [email protected]=7999 £ ic 2/8001 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 February 1997S-div 29/01/97 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Ad 31/01/97--------- £ si [email protected]=7999 £ ic 2/8001 (2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 February 1997£ nc 1000/947656 31/01/97 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(37 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Ad 31/01/97--------- £ si [email protected]=39576 £ si 900000@1=900000 £ ic 8001/947577 (4 pages)
18 February 1997Ad 29/01/97--------- £ si [email protected]=78 £ ic 947577/947655 (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997£ nc 1000/947656 31/01/97 (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Ad 29/01/97--------- £ si [email protected]=78 £ ic 947577/947655 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Ad 31/01/97--------- £ si [email protected]=39576 £ si 900000@1=900000 £ ic 8001/947577 (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(37 pages)
18 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997Registered office changed on 18/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 February 1997Registered office changed on 18/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997S-div 29/01/97 (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New director appointed (2 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Company name changed broomco (1183) LIMITED\certificate issued on 03/02/97 (2 pages)
3 February 1997Company name changed broomco (1183) LIMITED\certificate issued on 03/02/97 (2 pages)
20 November 1996Incorporation (18 pages)
20 November 1996Incorporation (18 pages)