CLAREMON LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4SP

Company number 04364247
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address WALTER DAWSON & SON, 1 VALLEY COURT, BRADFORD, WEST YORKSHIRE, ENGLAND, BD1 4SP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLAREMON LIMITED are www.claremon.co.uk, and www.claremon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Claremon Limited is a Private Limited Company. The company registration number is 04364247. Claremon Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Claremon Limited is Walter Dawson Son 1 Valley Court Bradford West Yorkshire England Bd1 4sp. . BARRETT, Celina Marie is a Secretary of the company. BARRETT, Thomas Finbarr is a Director of the company. CONROY, John Paul is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BARRETT, Celina Marie
Appointed Date: 31 January 2002

Director
BARRETT, Thomas Finbarr
Appointed Date: 31 January 2002
67 years old

Director
CONROY, John Paul
Appointed Date: 13 May 2013
51 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr John Paul Conroy
Notified on: 31 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAREMON LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000

22 Oct 2015
Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 22 October 2015
...
... and 48 more events
14 Feb 2002
Director resigned
14 Feb 2002
New secretary appointed
14 Feb 2002
New director appointed
14 Feb 2002
Registered office changed on 14/02/02 from: 12 york place leeds LS1 2DS
31 Jan 2002
Incorporation

CLAREMON LIMITED Charges

22 December 2010
Charge over deposits
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
16 December 2010
Mortgage debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…
2 August 2002
Debenture
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…