Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREMONT GARMENTS (HOLDINGS) LIMITED
Company Information for

CLAREMONT GARMENTS (HOLDINGS) LIMITED

The Courtaulds Building, 292 Haydn Road, Nottingham, NG5 1EB,
Company Registration Number
00320013
Private Limited Company
Active

Company Overview

About Claremont Garments (holdings) Ltd
CLAREMONT GARMENTS (HOLDINGS) LIMITED was founded on 1936-10-27 and has its registered office in Nottingham. The organisation's status is listed as "Active". Claremont Garments (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLAREMONT GARMENTS (HOLDINGS) LIMITED
 
Legal Registered Office
The Courtaulds Building
292 Haydn Road
Nottingham
NG5 1EB
Other companies in NG5
 
 
Filing Information
Company Number 00320013
Company ID Number 00320013
Date formed 1936-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts DORMANT
Last Datalog update: 2024-06-21 15:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT GARMENTS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAREMONT GARMENTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ROGER IAN HARRY BROADBERRY
Company Secretary 2016-11-01
ROGER IAN HARRY BROADBERRY
Director 2016-11-01
HUIT HOLDINGS (UK) LIMITED
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUIT HOLDINGS (UK) LIMITED
Company Secretary 2008-12-31 2016-10-31
DAVID JOHN DONNELLY
Director 2015-05-28 2016-10-31
STEPHEN MICHAEL LLEWELLYN
Director 2003-11-10 2015-03-31
MICHAEL ELLIS
Director 2002-06-12 2009-02-25
NEIL ANDREW RUSS
Company Secretary 2006-08-18 2008-12-31
JULIA RUTH WILSON
Company Secretary 2006-06-07 2006-08-18
AYOTOLA JAGUN
Company Secretary 2003-09-26 2006-06-06
HELEN KAY HANDLEY
Director 2005-12-09 2006-06-06
AYOTOLA JAGUN
Director 2005-12-08 2006-06-06
ELIAZ POLEG
Director 2002-07-12 2003-11-10
HOWARD JUSTIN RUBENSTEIN
Company Secretary 2000-10-26 2003-09-26
HOWARD JUSTIN RUBENSTEIN
Director 2000-10-26 2003-09-26
HUGH BRIAN DUFFY
Director 2000-10-30 2002-06-30
MARIOS PITSILLOS
Director 1999-06-07 2000-10-31
CAROLYN TRACY CATTERMOLE
Company Secretary 2000-04-17 2000-10-26
CAROLYN TRACY CATTERMOLE
Director 1998-10-14 2000-10-26
MELANIE ANNE CLARKE
Company Secretary 2000-02-23 2000-04-17
MELANIE ANNE CLARKE
Director 2000-02-23 2000-04-17
SUSAN KATHLEEN KELLY
Company Secretary 1999-06-23 2000-02-23
SUSAN KATHLEEN KELLY
Director 1999-06-23 2000-02-23
SUSAN MARY DRING
Company Secretary 1992-08-26 1999-06-23
STEPHEN ADRIAN JENKINS
Director 1998-10-14 1999-05-28
BRUCE ENDERS
Director 1998-01-01 1998-12-31
DAVID ROGER LINDON HANKINSON
Director 1997-04-01 1998-12-31
JOHN MOWBRAY GILLIATT
Director 1997-03-14 1998-11-16
MICHAEL JOHN MOODY
Director 1997-10-01 1998-10-14
NICHOLAS IAN HAMILTON
Director 1991-11-14 1998-04-30
DAVID MCGARVEY
Director 1991-11-14 1997-12-31
MICHAEL JOSEPH MCWILLIAMS
Director 1991-11-14 1997-12-31
DAVID PRICE
Director 1994-03-08 1997-07-24
JENIFER BERNICE ROSENBERG
Director 1992-07-06 1992-11-13
MICHAEL JOSEPH MCWILLIAMS
Company Secretary 1991-11-14 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER IAN HARRY BROADBERRY NATAL TEXTILES (PROPRIETARY) LIMITED Director 2017-12-08 CURRENT 1981-08-14 Active
ROGER IAN HARRY BROADBERRY COURTAULDS TEXTILES (OVERSEAS) LIMITED Director 2017-03-01 CURRENT 1898-01-08 Active
ROGER IAN HARRY BROADBERRY COURTAULDS TEXTILES INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1960-01-18 Active
ROGER IAN HARRY BROADBERRY D & H COHEN LIMITED Director 2016-11-01 CURRENT 1945-04-25 Active
ROGER IAN HARRY BROADBERRY BRAMBLEGATE LIMITED Director 2016-11-01 CURRENT 1935-08-26 Active
ROGER IAN HARRY BROADBERRY MERIDIAN (THE ORIGINAL) LIMITED Director 2016-11-01 CURRENT 1926-03-04 Active
ROGER IAN HARRY BROADBERRY COURTAULDS CLOTHING LIMITED Director 2016-11-01 CURRENT 1914-01-01 Active
ROGER IAN HARRY BROADBERRY MACANIE (LONDON) LIMITED Director 2016-11-01 CURRENT 1944-11-04 Active
ROGER IAN HARRY BROADBERRY KADIMA (UK) LIMITED Director 2016-11-01 CURRENT 1953-11-03 Active
ROGER IAN HARRY BROADBERRY LACES AND TEXTILES LIMITED Director 2016-11-01 CURRENT 1959-05-15 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS LIMITED Director 2016-11-01 CURRENT 1989-10-05 Active
ROGER IAN HARRY BROADBERRY COURTAULDS LIMITED Director 2016-11-01 CURRENT 1998-08-04 Active
ROGER IAN HARRY BROADBERRY TAYLOR MERRYMADE LIMITED Director 2016-11-01 CURRENT 1933-03-30 Active
ROGER IAN HARRY BROADBERRY PRETTY POLLY LIMITED Director 2016-11-01 CURRENT 1926-04-28 Active
ROGER IAN HARRY BROADBERRY KAYSER BONDOR LIMITED Director 2016-11-01 CURRENT 1928-04-17 Active
ROGER IAN HARRY BROADBERRY WILKINSON & RIDDELL (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1892-02-12 Active
ROGER IAN HARRY BROADBERRY LONG EATON FABRIC COMPANY LIMITED(THE) Director 2016-11-01 CURRENT 1939-03-09 Active
ROGER IAN HARRY BROADBERRY GOSSARD (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1935-01-09 Active
ROGER IAN HARRY BROADBERRY COURTAULDS C.P.G. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1893-10-07 Active
ROGER IAN HARRY BROADBERRY COURTAULDS HOME FURNISHINGS LIMITED Director 2016-11-01 CURRENT 1899-02-22 Active
ROGER IAN HARRY BROADBERRY COURTAULDS CLOTHING BRANDS LIMITED Director 2016-11-01 CURRENT 1920-03-11 Active
ROGER IAN HARRY BROADBERRY 22-25 PORTMAN CLOSE MANAGEMENT LIMITED Director 2016-11-01 CURRENT 1937-07-30 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS (MIDLANDS) LIMITED Director 2016-11-01 CURRENT 1934-05-25 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS (SOUTH) LIMITED Director 2016-11-01 CURRENT 1949-07-14 Active
ROGER IAN HARRY BROADBERRY BAIRNS-WEAR LIMITED Director 2016-11-01 CURRENT 1935-04-05 Active
ROGER IAN HARRY BROADBERRY JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED Director 2007-12-10 CURRENT 2001-12-18 Active
HUIT HOLDINGS (UK) LIMITED D & H COHEN LIMITED Director 2009-02-25 CURRENT 1945-04-25 Active
HUIT HOLDINGS (UK) LIMITED BRAMBLEGATE LIMITED Director 2009-02-25 CURRENT 1935-08-26 Active
HUIT HOLDINGS (UK) LIMITED MERIDIAN (THE ORIGINAL) LIMITED Director 2009-02-25 CURRENT 1926-03-04 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS CLOTHING LIMITED Director 2009-02-25 CURRENT 1914-01-01 Active
HUIT HOLDINGS (UK) LIMITED MACANIE (LONDON) LIMITED Director 2009-02-25 CURRENT 1944-11-04 Active
HUIT HOLDINGS (UK) LIMITED KADIMA (UK) LIMITED Director 2009-02-25 CURRENT 1953-11-03 Active
HUIT HOLDINGS (UK) LIMITED LACES AND TEXTILES LIMITED Director 2009-02-25 CURRENT 1959-05-15 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS LIMITED Director 2009-02-25 CURRENT 1989-10-05 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS LIMITED Director 2009-02-25 CURRENT 1998-08-04 Active
HUIT HOLDINGS (UK) LIMITED TAYLOR MERRYMADE LIMITED Director 2009-02-25 CURRENT 1933-03-30 Active
HUIT HOLDINGS (UK) LIMITED PRETTY POLLY LIMITED Director 2009-02-25 CURRENT 1926-04-28 Active
HUIT HOLDINGS (UK) LIMITED KAYSER BONDOR LIMITED Director 2009-02-25 CURRENT 1928-04-17 Active
HUIT HOLDINGS (UK) LIMITED WILKINSON & RIDDELL (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1892-02-12 Active
HUIT HOLDINGS (UK) LIMITED LONG EATON FABRIC COMPANY LIMITED(THE) Director 2009-02-25 CURRENT 1939-03-09 Active
HUIT HOLDINGS (UK) LIMITED GOSSARD (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1935-01-09 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS C.P.G. (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1893-10-07 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS HOME FURNISHINGS LIMITED Director 2009-02-25 CURRENT 1899-02-22 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS CLOTHING BRANDS LIMITED Director 2009-02-25 CURRENT 1920-03-11 Active
HUIT HOLDINGS (UK) LIMITED 22-25 PORTMAN CLOSE MANAGEMENT LIMITED Director 2009-02-25 CURRENT 1937-07-30 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS (MIDLANDS) LIMITED Director 2009-02-25 CURRENT 1934-05-25 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS (SOUTH) LIMITED Director 2009-02-25 CURRENT 1949-07-14 Active
HUIT HOLDINGS (UK) LIMITED BAIRNS-WEAR LIMITED Director 2009-02-25 CURRENT 1935-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-05-22APPOINTMENT TERMINATED, DIRECTOR ROGER IAN HARRY BROADBERRY
2024-05-22Termination of appointment of Roger Ian Harry Broadberry on 2024-05-08
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2023-08-02
2023-08-03DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2023-08-03AP01DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2023-08-03AP03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2023-08-02
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ROGER IAN HARRY BROADBERRY
2023-07-13Termination of appointment of Roger Ian Harry Broadberry on 2023-07-12
2023-07-13TM02Termination of appointment of Roger Ian Harry Broadberry on 2023-07-12
2023-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER IAN HARRY BROADBERRY
2023-07-04CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-27PSC02Notification of Huit Holdings (Uk) Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 16386415.2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-01AP03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2016-11-01
2016-11-01TM02Termination of appointment of Huit Holdings (Uk) Limited on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DONNELLY
2016-08-18CH02Director's details changed for Huit Holdings (Uk) Limited on 2016-07-06
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR HUIT HOLDINGS (UK) LIMITED on 2016-07-06
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 16386415.2
2016-07-13AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 22-25 Portman Close London W1H 6BS
2016-07-12REGISTERED OFFICE CHANGED ON 12/07/16 FROM , 22-25 Portman Close, London, W1H 6BS
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 16386415.2
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-29CH02Director's details changed for Huit Holdings (Uk) Limited on 2015-05-14
2015-05-29CH04SECRETARY'S DETAILS CHNAGED FOR HUIT HOLDINGS (UK) LIMITED on 2015-05-14
2015-05-29AP01DIRECTOR APPOINTED DAVID JOHN DONNELLY
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LLEWELLYN
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH
2015-04-16REGISTERED OFFICE CHANGED ON 16/04/15 FROM , P O Box 54, Haydn Road, Nottingham, Nottinghamshire, NG5 1DH
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 16386415.2
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-05AR0115/06/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-12AR0115/06/12 FULL LIST
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-01AR0115/06/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-21AR0115/06/10 FULL LIST
2010-06-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 15/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LLEWELLYN / 15/06/2010
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 15/06/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-09363a15/06/09 NO MEMBER LIST
2009-04-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-09288aDIRECTOR APPOINTED HUIT HOLDINGS (UK) LIMITED
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIS
2009-02-11288aSECRETARY APPOINTED HUIT HOLDINGS (UK) LIMITED
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY NEIL RUSS
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE LLEWELLYN / 18/04/2008
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-31123NC INC ALREADY ADJUSTED 08/10/07
2007-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-31RES04£ NC 12160000/16400000 08/
2007-10-3188(2)RAD 08/10/07--------- £ SI 47718750@.16=7635000 £ IC 8751415/16386415
2007-06-20363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-07-07363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU
2006-06-26Registered office changed on 26/06/06 from:\225 bath road, slough, berkshire SL1 4AU
2006-06-23288aNEW SECRETARY APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-07-22363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-16288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-10-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-06-26363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-11AUDAUDITOR'S RESIGNATION
2002-10-10AUDAUDITOR'S RESIGNATION
2002-09-06288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-07-15363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2001-01-21Registered office changed on 21/01/01 from:\13/14 margaret street, london, W1N 7LE
1999-07-06Registered office changed on 06/07/99 from:\1 stephenson road, peterlee, co.durham, SR8 5AX
1991-05-23Registered office changed on 23/05/91 from:\alexon house, kiln farm, milton keynes, MK11 3EE
1989-08-08Registered office changed on 08/08/89 from:\po box 5, rowdell road, northolt, middx UB5 5QT
1986-09-15Registered office changed on 15/09/86 from:\3, london wall buildings,, london wall,, london EC2
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT GARMENTS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAREMONT GARMENTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-13 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 1993-01-07 Satisfied N.M.ROTHSCHILD LIMITED
CHARGE OVER SECURITIES 1993-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-07-06 Satisfied N.M ROTHSCHILD & SONS LIMITED
LETTER OF OFFSET 1991-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-07-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
1991-07-22 Satisfied BARCLAYS BANK PLC
MORTGAGE OF DEPOSITED MONIES 1990-04-10 Satisfied HILL SAMUEL LIFE ASSURANCE LIMITED
DEED 1979-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-06-25 Satisfied HILL SAMUEL LIFE ASSURANCE LIMITED
LEGAL CHARGE 1969-07-01 Satisfied NOLLE LOWNDES ANNUITIES LIMITED
LEGAL CHARGE 1969-07-01 Satisfied NOLLE LOWNDES ANNUITIES LIMITED
LEGAL CHARGE 1969-07-01 Satisfied NOLLE LOWNDES ANNUTITIES LIMITED
LEGAL CHARGE 1969-07-01 Satisfied NOLLE LOWNDES ANNUTITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAREMONT GARMENTS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT GARMENTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLAREMONT GARMENTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT GARMENTS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLAREMONT GARMENTS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT GARMENTS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREMONT GARMENTS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAREMONT GARMENTS (HOLDINGS) LIMITED any grants or awards.
Ownership
    • HILLSHIRE BRANDS CO : Ultimate parent company :
      • Douwe Egberts Coffee Systems Limited
      • Douwe Egberts Coffee Systems Ltd
      • IMPORT FOODS SARA LEE LIMITED
      • IMPORT FOODS SARA LEE Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Bakery UK Limited
      • Sara Lee Bakery UK Ltd
      • SARA LEE COFFEE & TEA UK LIMITED
      • SARA LEE COFFEE & TEA UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Limited
      • Sara Lee UK Finance Ltd
      • SARA LEE UK HOLDINGS LIMITED
      • SARA LEE UK HOLDINGS Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • ZAMBESI FINANCE
      • Throgmorton UK Limited
      • Throgmorton UK Ltd
      • .C.P.(U.K.) Ltd
      • A.C.P.(U.K.) Limited
      • 3DK Limited
      • 3DK Ltd
      • Actonbarn Limited
      • Actonbarn Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Arabella Pollen Limited
      • Arabella Pollen Ltd
      • Aris Isotoner UK
      • Aris Isotoner UK Limited
      • Aris Isotoner UK Ltd
      • Ashe Chemical Limited
      • Ashe Chemical Ltd
      • Ashe Laboratories Limited
      • Ashe Laboratories Ltd
      • Ashe Limited
      • Ashe Ltd
      • Ashe Pension Trustees Limited
      • Ashe Pension Trustees Ltd
      • Bairns Wear Ltd
      • Bairns-Wear Limited
      • Bath Road Limited
      • Bath Road Ltd
      • Bellrise Fashions Limited
      • Bellrise Fashions Ltd
      • Beverage Dispensing Systems Limited
      • Beverage Dispensing Systems Ltd
      • Bramblegate Limited
      • Bramblegate Ltd
      • Claremont Garments (Holdings) Limited
      • Claremont Garments (Holdings) Ltd
      • Claremont Garments (Midlands) Limited
      • Claremont Garments (Midlands) Ltd
      • Claremont Garments (South) Limited
      • Claremont Garments (South) Ltd
      • Claremont Garments Limited
      • Claremont Garments Ltd
      • Clutsom Penn International Ltd
      • Clutsom-Penn International Limited
      • Coffee Complete
      • Coffee Complete Limited
      • Coffee Complete Ltd
      • Columbus Swimwear Limited
      • Columbus Swimwear Ltd
      • Courtaulds C.P.G. (Holdings) Limited
      • Courtaulds C.P.G. (Holdings) Ltd
      • Courtaulds Clothing Brands Limited
      • Courtaulds Clothing Brands Ltd
      • Courtaulds Clothing Limited
      • Courtaulds Clothing Ltd
      • Courtaulds D.I.Y. Limited
      • Courtaulds D.I.Y. Ltd
      • Courtaulds Distributors Limited
      • Courtaulds Distributors Ltd
      • Courtaulds Home Furnishings Limited
      • Courtaulds Home Furnishings Ltd
      • Courtaulds Initmate Apparel Limited
      • Courtaulds Initmate Apparel Ltd
      • Courtaulds Intimate Apparel Limited
      • Courtaulds Intimate Apparel Ltd
      • Courtaulds LS Limited
      • Courtaulds LS Ltd
      • Courtaulds Limited
      • Courtaulds Ltd
      • Courtaulds Printers Limited
      • Courtaulds Printers Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Overseas) Limited
      • Courtaulds Textiles (Overseas) Ltd
      • Courtaulds Textiles Investments Limited
      • Courtaulds Textiles Investments Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Nominees Limited
      • Courtaulds Textiles Nominees Ltd
      • Courtaulds Textiles Retail Limited
      • Courtaulds Textiles Retail Ltd
      • Courtaulds Textiles Seven Limited
      • Courtaulds Textiles Seven Ltd
      • D & H Cohen Limited
      • D & H Cohen Ltd
      • Douwe Egberts UK Limited
      • Douwe Egberts UK Ltd
      • Elbeo Limited
      • Elbeo Ltd
      • Gossard (Holdings) Limited
      • Gossard (Holdings) Ltd
      • Gossard Limited
      • Gossard Ltd
      • Import Foods Sara Lee Limited
      • Import Foods Sara Lee Ltd
      • Intec Proprietaries Limited
      • Intec Proprietaries Ltd
      • Inter Food Service Limited
      • Inter Food Service Ltd
      • Ipevet Limited
      • Ipevet Ltd
      • J & J Fashions International Limited
      • J & J Fashions International Ltd
      • J & J Fashions Limited
      • J & J Fashions Ltd
      • Jacqmotte Limited
      • Jacqmotte Ltd
      • Jaffa Lux Ltd
      • Jaffa-Lux Limited
      • Jaffafarm Limited
      • Jaffafarm Ltd
      • Kayser Bondor Limited
      • Kayser Bondor Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Kiwi Caribbean Limited
      • Kiwi Caribbean Ltd
      • KIWI HOLDINGS
      • Kiwi Overseas Investments Limited
      • Kiwi Overseas Investments Ltd
      • Laces & Textiles Ltd
      • Laces and Textiles Limited
      • Laurentis UK Limited
      • Laurentis UK Ltd
      • Long Eaton Fabric Co (Holdings) Ltd
      • The Long Eaton Fabric Company (Holdings) Limited
      • Long Eaton Fabric Co Ltd
      • The Long Eaton Fabric Company Limited
      • Lovable Italiana International Limited
      • Lovable Italiana International Ltd
      • LOVABLE ITALIANA LIMITED
      • LOVABLE ITALIANA Ltd
      • Macanie (London) Limited
      • Macanie (London) Ltd
      • Magellan Industries Limited
      • Magellan Industries Ltd
      • Magellan Management Limited
      • Magellan Management Ltd
      • Mainstream Fashions Limited
      • Mainstream Fashions Ltd
      • Master Models Limited
      • Master Models Ltd
      • Meridian Limited
      • Meridian Ltd
      • Moccomat (Leasing) Limited
      • Moccomat (Leasing) Ltd
      • NED CF Holdings Ltd
      • NED-CF Holdings Limited
      • New Way Packaged Products Limited
      • New Way Packaged Products Ltd
      • Nutri Metics International (UK) Ltd
      • Nutri-Metics International (UK) Limited
      • Nyla Limited
      • Nyla Ltd
      • Paramount Refrigeration Services Limited
      • Paramount Refrigeration Services Ltd
      • Playtex Limited
      • Playtex Ltd
      • Playtex Trading Limited
      • Playtex Trading Ltd
      • Pretty Polly Pension Trustee Limited
      • Pretty Polly Pension Trustee Ltd
      • Pretty Polly Supplementary Trustee Limited
      • Pretty Polly Supplementary Trustee Ltd
      • R.& W.H.Symington & Co.,Limited
      • R.& W.H.Symington & CoLimited
      • R.A.S. Jaffa Foods Limited
      • R.A.S. Jaffa Foods Ltd
      • Roger Scott Limited
      • Roger Scott Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Coffee & Tea UK Ltd
      • Sara Lee Finance UK
      • Sara Lee Finance UK
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • SARA LEE HOUSEHOLD UK LIMITED
      • SARA LEE HOUSEHOLD UK Ltd
      • Sara Lee Intimates UK Limited
      • Sara Lee Intimates UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Ltd
      • Sara Lee UK Holdings Limited
      • Sara Lee UK Holdings Ltd
      • Sara Lee UK Holdings PLC
      • Sara Lee UK Limited
      • Sara Lee UK Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • Sara Lee/DE International Finance
      • SARA LEE/DE INTERNATIONAL INVESTMENTS
      • Silkventure Limited
      • Silkventure Ltd
      • Tana Co U.K. Ltd
      • Tana Company U.K. Limited
      • Tanamaat Limited
      • Tanamaat Ltd
      • Taylor Merrymade Limited
      • Taylor Merrymade Ltd
      • Temana International Limited
      • Temana International Ltd
      • Wilkinson & Riddell (Holdings) Limited
      • Wilkinson & Riddell (Holdings) Ltd
      • WM Hutchinson (Yarns) Limited
      • WM Hutchinson (Yarns) Ltd
      • Yarnall Limited
      • Yarnall Ltd
      • Zambesi Finance
      • Zambesi Finance Limited
      • Zambesi Finance Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Lovable Italiana Limited
      • Lovable Italiana Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.