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

CLARET S H LIMITED

ST. CRISPIN HOUSE ST. CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW,
Company Registration Number
07633785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Claret S H Ltd
CLARET S H LIMITED was founded on 2011-05-13 and has its registered office in Rossendale. The organisation's status is listed as "Active - Proposal to Strike off". Claret S H Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARET S H LIMITED
 
Legal Registered Office
ST. CRISPIN HOUSE ST. CRISPIN WAY
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 4PW
Other companies in BB4
 
Previous Names
CASSONS S H LIMITED14/12/2017
CASSONS FINANCIAL PLANNING LIMITED28/03/2012
Filing Information
Company Number 07633785
Company ID Number 07633785
Date formed 2011-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-10 05:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARET S H LIMITED
The accountancy firm based at this address is CASSONS FOR COUNSEL 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 CLARET S H LIMITED

Current Directors
Officer Role Date Appointed
CARLTON GEORGE COOPER
Director 2011-06-01
GILLIAN MARY GREENWOOD
Director 2011-06-01
STEVEN GREENWOOD
Director 2011-06-01
CLIFFORD ASHLEY HAYMAN
Director 2011-06-01
JUDITH HELEN HAYMAN
Director 2011-06-01
PETER JAMES JOHNSON
Director 2011-06-01
JANET LESLEY NUTTER
Director 2011-06-01
LESLIE NUTTER
Director 2011-06-01
ANTHONY REYNOLDS
Director 2011-06-01
NICHOLAS CHARLES STOCKTON
Director 2011-05-13
SUSAN CAROLINE STOCKTON
Director 2011-06-01
COLIN TICE
Director 2011-06-01
SANDRA JO TICE
Director 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON GEORGE COOPER CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
GILLIAN MARY GREENWOOD CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
GILLIAN MARY GREENWOOD CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
GILLIAN MARY GREENWOOD CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
STEVEN GREENWOOD CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
STEVEN GREENWOOD CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
STEVEN GREENWOOD CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
STEVEN GREENWOOD CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
STEVEN GREENWOOD CLARET STRATEGIES LIMITED Director 2011-06-01 CURRENT 2011-05-17 Active - Proposal to Strike off
STEVEN GREENWOOD CASSONS MORTGAGE SERVICES LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2015-02-24
CLIFFORD ASHLEY HAYMAN MANCHESTER MASONIC CENTRE LIMITED Director 2015-09-21 CURRENT 2015-07-09 Active
CLIFFORD ASHLEY HAYMAN CLARET FORENSIC ACCOUNTING LIMITED Director 2014-06-27 CURRENT 2014-04-28 Active - Proposal to Strike off
CLIFFORD ASHLEY HAYMAN CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
CLIFFORD ASHLEY HAYMAN CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CLIFFORD ASHLEY HAYMAN CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CLIFFORD ASHLEY HAYMAN CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
CLIFFORD ASHLEY HAYMAN CLARET STRATEGIES LIMITED Director 2011-06-01 CURRENT 2011-05-17 Active - Proposal to Strike off
CLIFFORD ASHLEY HAYMAN CASSONS CORPORATE FINANCE LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active - Proposal to Strike off
CLIFFORD ASHLEY HAYMAN CASSONS MORTGAGE SERVICES LIMITED Director 2004-09-22 CURRENT 2004-09-22 Dissolved 2015-02-24
JUDITH HELEN HAYMAN CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
JUDITH HELEN HAYMAN CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
JUDITH HELEN HAYMAN CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
PETER JAMES JOHNSON CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
JANET LESLEY NUTTER CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
JANET LESLEY NUTTER CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
JANET LESLEY NUTTER CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
LESLIE NUTTER CASSONS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
LESLIE NUTTER EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2013-11-19 CURRENT 1887-03-11 Active
LESLIE NUTTER CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
LESLIE NUTTER CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LESLIE NUTTER CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LESLIE NUTTER CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
LESLIE NUTTER CLARET STRATEGIES LIMITED Director 2011-06-01 CURRENT 2011-05-17 Active - Proposal to Strike off
LESLIE NUTTER CASSONS CORPORATE FINANCE LIMITED Director 2008-08-18 CURRENT 2005-02-04 Active - Proposal to Strike off
ANTHONY REYNOLDS CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
NICHOLAS CHARLES STOCKTON CLARET FORENSIC ACCOUNTING LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
NICHOLAS CHARLES STOCKTON CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
NICHOLAS CHARLES STOCKTON CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NICHOLAS CHARLES STOCKTON CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NICHOLAS CHARLES STOCKTON CLARET STRATEGIES LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
NICHOLAS CHARLES STOCKTON CASSONS FOR COUNSEL LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
NICHOLAS CHARLES STOCKTON CASSONS CORPORATE FINANCE LIMITED Director 2008-01-10 CURRENT 2005-02-04 Active - Proposal to Strike off
SUSAN CAROLINE STOCKTON CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SUSAN CAROLINE STOCKTON CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
SUSAN CAROLINE STOCKTON CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
COLIN TICE CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
COLIN TICE CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
COLIN TICE CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
COLIN TICE CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
COLIN TICE CLARET STRATEGIES LIMITED Director 2011-06-01 CURRENT 2011-05-17 Active - Proposal to Strike off
SANDRA JO TICE CLARET F C H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SANDRA JO TICE CLARET F P H LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
SANDRA JO TICE CASSONS FOR COUNSEL LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-02DS01Application to strike the company off the register
2021-07-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-08-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-01-15AA01Previous accounting period extended from 30/04/19 TO 31/10/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CH01Director's details changed for Mr Nicholas Charles Stockton on 2019-01-11
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1250
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED CASSONS S H LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1250
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1250
2016-05-18AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1250
2015-05-27AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AA01Previous accounting period shortened from 31/05/14 TO 30/04/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1250
2014-07-23AR0113/05/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0113/05/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21RES01ADOPT ARTICLES 29/03/2012
2012-08-21RES13Resolutions passed:
  • Inc share cap 29/03/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
2012-08-21SH0129/03/12 STATEMENT OF CAPITAL GBP 1250.00
2012-08-21SH08Change of share class name or designation
2012-08-15AR0113/05/12 ANNUAL RETURN FULL LIST
2012-03-28RES15CHANGE OF NAME 28/03/2012
2012-03-28CERTNMCompany name changed cassons financial planning LIMITED\certificate issued on 28/03/12
2011-06-07AP01DIRECTOR APPOINTED MR STEVEN GREENWOOD
2011-06-07AP01DIRECTOR APPOINTED MRS JUDITH HELEN HAYMAN
2011-06-07AP01DIRECTOR APPOINTED MRS SANDRA JO TICE
2011-06-07AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE STOCKTON
2011-06-07AP01DIRECTOR APPOINTED MRS GILLIAN MARY GREENWOOD
2011-06-07AP01DIRECTOR APPOINTED MRS JANET NUTTER
2011-06-07AP01DIRECTOR APPOINTED MR CARLTON GEORGE COOPER
2011-06-07AP01DIRECTOR APPOINTED MR COLIN TICE
2011-06-07AP01DIRECTOR APPOINTED MR PETER JAMES JOHNSON
2011-06-07AP01DIRECTOR APPOINTED MR ANTHONY REYNOLDS
2011-06-07AP01DIRECTOR APPOINTED MR LESLIE NUTTER
2011-06-07AP01DIRECTOR APPOINTED MR CLIFFORD ASHLEY HAYMAN
2011-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARET S H 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 CLARET S H LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARET S H LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 CLARET S H LIMITED

Intangible Assets
Patents
We have not found any records of CLARET S H LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARET S H LIMITED
Trademarks
We have not found any records of CLARET S H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARET S H 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 (64209 - Activities of other holding companies n.e.c.) as CLARET S H LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CLARET S H 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 CLARET S H 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 CLARET S H 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.