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

CLAREMONT GROUP INTERIORS LIMITED

THE BREEZE, 2 KELVIN CLOSE, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PB,
Company Registration Number
03280942
Private Limited Company
Active

Company Overview

About Claremont Group Interiors Ltd
CLAREMONT GROUP INTERIORS LIMITED was founded on 1996-11-20 and has its registered office in Warrington. The organisation's status is listed as "Active". Claremont Group Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLAREMONT GROUP INTERIORS LIMITED
 
Legal Registered Office
THE BREEZE, 2 KELVIN CLOSE
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7PB
Other companies in WA3
 
Filing Information
Company Number 03280942
Company ID Number 03280942
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB510119210  
Last Datalog update: 2024-05-05 11:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT GROUP INTERIORS 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.
Companies with same name CLAREMONT GROUP INTERIORS LIMITED
The following companies were found which have the same name as CLAREMONT GROUP INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAREMONT GROUP INTERIORS (EOT) LIMITED THE BREEZE 2 KELVIN CLOSE BIRCHWOOD WARRINGTON WA3 7PB Active Company formed on the 2020-10-15

Company Officers of CLAREMONT GROUP INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES RILEY
Company Secretary 2009-12-02
KENNETH ARTHUR BUNDY
Director 2018-05-09
SIMON DAVID CAMPION
Director 1998-01-31
ANN CLARKE
Director 1997-01-29
LISA MARIE FLANNERY
Director 2018-05-09
TIMOTHY WILLIAM FRANKLAND
Director 1997-01-29
MICHAEL JOHN GARDNER
Director 1997-01-29
SARAH JANE OSBORNE
Director 1998-01-31
RICHARD LEE TURNER
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL GASKELL
Director 2017-10-09 2018-03-19
GRAHAM ARTHUR SMITH
Director 1997-01-29 2016-12-12
PHILIP WESTWOOD
Director 2010-06-24 2014-06-30
STEWART HANDLER
Company Secretary 1999-07-01 2009-12-02
STEWART HANDLER
Director 1998-09-28 2009-12-02
JILL BANCROFT
Director 2001-12-21 2004-09-29
NICHOLAS HULL
Director 2001-05-01 2003-12-31
WILLIAM HORRELL
Director 1999-08-24 2003-04-30
BRIAN DAVID REES
Director 2001-01-31 2003-04-30
PHILIP ANTHONY HERSON
Director 1998-06-11 2001-11-01
NORMAN MURRAY YARROW
Director 1997-01-31 2000-12-22
MICHAEL JOHN GARDNER
Company Secretary 1997-01-29 1999-07-27
MICHAEL SALSBY
Director 1997-01-31 1998-02-26
IAN ARTHUR JAGGER
Director 1997-01-31 1997-10-03
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-11-20 1997-01-29
DLA NOMINEES LIMITED
Nominated Director 1996-11-20 1997-01-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1996-11-20 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CLARKE AIRANGEL LIMITED Director 2017-07-27 CURRENT 2003-10-30 Active
ANN CLARKE HTS (LONDON) LIMITED Director 2016-06-10 CURRENT 2011-02-07 Active - Proposal to Strike off
ANN CLARKE HARMSEN TILNEY SHANE GROUP LIMITED Director 2016-06-10 CURRENT 1994-12-23 Liquidation
ANN CLARKE CLAREMONT (BEE) LIMITED Director 1998-07-18 CURRENT 1977-04-20 Dissolved 2015-03-13
ANN CLARKE CLAREMONT (ESOP) TRUSTEES LIMITED Director 1998-04-08 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL JOHN GARDNER CANDENGO LIMITED Director 2012-08-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MICHAEL JOHN GARDNER APP LEASING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
MICHAEL JOHN GARDNER AIRANGEL LIMITED Director 2004-10-30 CURRENT 2003-10-30 Active
MICHAEL JOHN GARDNER THE BUSINESS WORLD LIMITED Director 1998-06-11 CURRENT 1992-01-30 Dissolved 2015-03-03
MICHAEL JOHN GARDNER CLAREMONT (ESOP) TRUSTEES LIMITED Director 1998-04-08 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL JOHN GARDNER CLAREMONT (VTE) LIMITED Director 1997-01-31 CURRENT 1993-04-13 Dissolved 2015-07-21
MICHAEL JOHN GARDNER INSITU OFFICE SEATING LIMITED Director 1994-07-20 CURRENT 1994-06-16 Dissolved 2015-03-03
MICHAEL JOHN GARDNER CCS CLAREMONT LIMITED Director 1991-04-30 CURRENT 1988-02-05 Dissolved 2015-03-03
MICHAEL JOHN GARDNER MIDAS (OFFICE ENVIRONMENTS) LIMITED Director 1990-12-13 CURRENT 1981-05-13 Dissolved 2015-03-03
MICHAEL JOHN GARDNER CLAREMONT (BEE) LIMITED Director 1989-04-21 CURRENT 1977-04-20 Dissolved 2015-03-13

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
2024-04-29FULL ACCOUNTS MADE UP TO 31/07/23
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ANN CLARKE
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-04-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-22CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-26PSC07CESSATION OF MICHAEL JOHN GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26PSC02Notification of Claremont Group Interiors (Eot) Limited as a person with significant control on 2020-11-30
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-19RES01ADOPT ARTICLES 19/12/20
2020-12-17AP01DIRECTOR APPOINTED MR MATTHEW JAMES RILEY
2020-12-11SH0125/11/20 STATEMENT OF CAPITAL GBP 45616.80
2020-11-07SH03Purchase of own shares
2020-11-02SH03Purchase of own shares
2020-10-21SH06Cancellation of shares. Statement of capital on 2020-09-02 GBP 41,086.90
2020-10-17SH06Cancellation of shares. Statement of capital on 2020-04-03 GBP 46,369.60
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE OSBORNE
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-05-09AP01DIRECTOR APPOINTED MR KENNETH ARTHUR BUNDY
2018-05-09AP01DIRECTOR APPOINTED MR RICHARD LEE TURNER
2018-05-09AP01DIRECTOR APPOINTED MRS LISA MARIE FLANNERY
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR ROBERT PAUL GASKELL
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420017
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420016
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420014
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR SMITH
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 47814.9
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420017
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420016
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420015
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420014
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 47814.9
2015-12-10AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420012
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420011
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032809420013
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-10CAP-SSSOLVENCY STATEMENT DATED 26/02/15
2015-03-10SH20STATEMENT BY DIRECTORS
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 47814.9
2015-03-10SH1910/03/15 STATEMENT OF CAPITAL GBP 47814.90
2015-03-10RES13REDUCE CAPITAL REDEMPTION RESERVE 26/02/2015
2015-01-20AA01PREVEXT FROM 30/04/2014 TO 31/07/2014
2014-12-08AR0120/11/14 FULL LIST
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420013
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTWOOD
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-18AA01PREVSHO FROM 30/09/2013 TO 30/04/2013
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 47814.9
2013-12-05AR0120/11/13 FULL LIST
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420012
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032809420011
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-14AR0120/11/12 FULL LIST
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0120/11/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WESTWOOD / 20/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR SMITH / 20/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OSBORNE / 20/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM FRANKLAND / 20/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CLARKE / 20/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID CAMPION / 20/11/2011
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-16AR0120/11/10 FULL LIST
2010-12-02AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2010-07-23AP01DIRECTOR APPOINTED MR PHILIP WESTWOOD
2010-07-23AP03SECRETARY APPOINTED MR MATTHEW JAMES RILEY
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY STEWART HANDLER
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-26AR0120/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HANDLER / 19/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART HANDLER / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARDNER / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMPION / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR SMITH / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HANDLER / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OSBORNE / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM FRANKLAND / 19/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CLARKE / 19/11/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMPION / 07/05/2009
2009-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANKLAND / 28/07/2008
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 1 HEATON COURT BIRCHWOOD SCIENCE PARK WARRINGTON CHESHIRE WA3 6QU
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT GROUP INTERIORS 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 GROUP INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-10-23 Satisfied MICHAEL GARDNER
2013-10-23 Satisfied MICHAEL GARDNER
CHARGE OF DEPOSIT 2013-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-09-17 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2008-11-13 Satisfied TEKNION UK LIMITED
CHARGE OF DEPOSIT 2007-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-26 Satisfied THE TRUSTEES OF AP PENSIONS 1989 (THE SECURITY TRUSTEE)
FIXED AND FLOATING CHARGE 2005-04-08 Satisfied EURO SALES FINANCE PLC (SECURITY HOLDER)
DEBENTURE 2005-03-31 Satisfied THE TRUSTEES OF AP PENSION 1989 (THE SECURITY TRUSTEE)
FLOATING CHARGE 2004-03-22 Satisfied TEKNION UK LIMITED
FLOATING CHARGE 2002-05-24 Satisfied TEKNION EUROPE LIMITED
DEBENTURE 1997-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-04-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 GROUP INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT GROUP INTERIORS LIMITED registering or being granted any patents
Domain Names

CLAREMONT GROUP INTERIORS LIMITED owns 3 domain names.

viewpoint-av.co.uk   claremontgi.co.uk   claremontllp.co.uk  

Trademarks
We have not found any records of CLAREMONT GROUP INTERIORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AIRANGEL LIMITED 2010-09-04 Outstanding

We have found 1 mortgage charges which are owed to CLAREMONT GROUP INTERIORS LIMITED

Income
Government Income

Government spend with CLAREMONT GROUP INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-1 GBP £7,392 Private Contractor Main Contract
Plymouth City Council 2014-12 GBP £31,749 Private Contractor Main Contract
Plymouth City Council 2014-11 GBP £5,560 Private Contractor Main Contract
Plymouth City Council 2014-10 GBP £135,633 Private Contractor Main Contract
Plymouth City Council 2014-9 GBP £320,468 Private Contractor Main Contract
Plymouth City Council 2014-8 GBP £1,005,372
Plymouth City Council 2014-7 GBP £991,350
Plymouth City Council 2014-6 GBP £755,470
Plymouth City Council 2014-5 GBP £754,611
Plymouth City Council 2014-4 GBP £100,358
Plymouth City Council 2014-3 GBP £8,400
Plymouth City Council 2014-1 GBP £21,075
Plymouth City Council 2013-12 GBP £24,600
Plymouth City Council 2013-11 GBP £62,651
Plymouth City Council 2013-10 GBP £32,900
Manchester City Council 2012-4 GBP £2,662
Manchester City Council 2012-1 GBP £3,940
Manchester City Council 2011-3 GBP £622 External repairs and maintenance for buildings
Manchester City Council 2010-12 GBP £5,996 CD - Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT GROUP INTERIORS 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 GROUP INTERIORS 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 GROUP INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.