CLAREMONT SOMERSET LIMITED
WESTON - SUPER - MARE

Hellopages » Somerset » North Somerset » BS23 1LP
Company number 03891519
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON - SUPER - MARE, NORTH SOMERSET, BS23 1LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5,000 . The most likely internet sites of CLAREMONT SOMERSET LIMITED are www.claremontsomerset.co.uk, and www.claremont-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 3.1 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claremont Somerset Limited is a Private Limited Company. The company registration number is 03891519. Claremont Somerset Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Claremont Somerset Limited is Tallford House 38 Walliscote Road Weston Super Mare North Somerset Bs23 1lp. . ADORISIO, Angela is a Secretary of the company. MACKENZIE, Andrew James is a Director of the company. Secretary MACKENZIE, Abby Kate has been resigned. Secretary MACKENZIE, Andrew James has been resigned. Secretary MACKENZIE, Daniel has been resigned. Secretary MACKENZIE, Eleanor Wendy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MACKENZIE, Scott James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADORISIO, Angela
Appointed Date: 22 February 2008

Director
MACKENZIE, Andrew James
Appointed Date: 09 December 1999
69 years old

Resigned Directors

Secretary
MACKENZIE, Abby Kate
Resigned: 22 February 2008
Appointed Date: 01 August 2005

Secretary
MACKENZIE, Andrew James
Resigned: 08 July 2000
Appointed Date: 09 December 1999

Secretary
MACKENZIE, Daniel
Resigned: 01 November 2002
Appointed Date: 08 July 2000

Secretary
MACKENZIE, Eleanor Wendy
Resigned: 01 August 2005
Appointed Date: 01 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Director
MACKENZIE, Scott James
Resigned: 07 July 2000
Appointed Date: 09 December 1999
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Persons With Significant Control

Andrew James Mackenzie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CLAREMONT SOMERSET LIMITED Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000

31 Dec 2015
Secretary's details changed for Angela Adorisio on 8 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
28 Jan 2000
Director resigned
28 Jan 2000
New secretary appointed
28 Jan 2000
New director appointed
28 Jan 2000
New director appointed
09 Dec 1999
Incorporation

CLAREMONT SOMERSET LIMITED Charges

19 July 2013
Charge code 0389 1519 0018
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0389 1519 0017
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0389 1519 0016
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H premises at claremont wine vault public house 1-3…
28 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Conker cottage bridgwater road bleadon north somerset by…
1 May 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Purn farm bridgwater road bleadon weston super mare north…
1 May 2008
Legal charge over licensed premises
Delivered: 2 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Lamplighters 132 high street weston super mare north…
1 May 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Claremont wine vaults 1-3 birnbeck road weston super mare…
1 May 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 16 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land at bleadon north somerset t/n ST184294, by way of…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a purn farm bridgwater road bleadon weston…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property known as 132 high street, weston super mare…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of purn way bleadon…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at bleadon north somerset t/no…
3 May 2002
Debenture
Delivered: 15 May 2002
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: 2.03 acres of land at accomodation road bleadon weston…
14 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: 2.09 acres of land at purn way bleadon weston super mare…
11 April 2000
Legal charge
Delivered: 14 April 2000
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings on the west side of bridgewater…
28 March 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…