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

CLARET F P H LIMITED

RICHMOND HOUSE 1A HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP,
Company Registration Number
08010309
Private Limited Company
Active

Company Overview

About Claret F P H Ltd
CLARET F P H LIMITED was founded on 2012-03-28 and has its registered office in Altrincham. The organisation's status is listed as "Active". Claret F P H Limited is a Private Limited Company registered in ENGLAND 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 F P H LIMITED
 
Legal Registered Office
RICHMOND HOUSE 1A HEATH ROAD
HALE
ALTRINCHAM
CHESHIRE
WA14 2XP
Other companies in BB4
 
Previous Names
CASSONS F P H LIMITED14/12/2017
Filing Information
Company Number 08010309
Company ID Number 08010309
Date formed 2012-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARET F P H 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 F P H LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY GREENWOOD
Director 2012-03-28
STEVEN GREENWOOD
Director 2012-03-28
CLIFFORD ASHLEY HAYMAN
Director 2012-03-28
JUDITH HELEN HAYMAN
Director 2012-03-28
JANET LESLEY NUTTER
Director 2012-03-28
LESLIE NUTTER
Director 2012-03-28
NICHOLAS CHARLES STOCKTON
Director 2012-03-28
SUSAN CAROLINE STOCKTON
Director 2012-03-28
COLIN TICE
Director 2012-03-28
SANDRA JO TICE
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY GREENWOOD
Director 2012-03-28 2012-03-28
SANDRA JO TICE
Director 2012-03-28 2012-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
STEVEN GREENWOOD CLARET S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CLIFFORD ASHLEY HAYMAN CLARET S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
JUDITH HELEN HAYMAN 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 S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LESLIE NUTTER CLARET S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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
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 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 CLARET S H LIMITED Director 2011-05-13 CURRENT 2011-05-13 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 S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 CASSONS FINANCIAL PLANNING LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
COLIN TICE CLARET S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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 S H LIMITED Director 2011-06-01 CURRENT 2011-05-13 Active - Proposal to Strike off
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
2024-02-16Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-16Memorandum articles filed
2024-02-13Particulars of variation of rights attached to shares
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 080103090001
2024-02-12Change of share class name or designation
2024-02-12Notification of Foresight Wealth Group Limited as a person with significant control on 2024-02-08
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Suite 4P 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom
2024-02-09DIRECTOR APPOINTED MR SIMON WARWICK BOOTH
2024-02-09APPOINTMENT TERMINATED, DIRECTOR SANDRA JO TICE
2024-02-09APPOINTMENT TERMINATED, DIRECTOR COLIN TICE
2024-02-09APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE STOCKTON
2024-02-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES STOCKTON
2024-02-09APPOINTMENT TERMINATED, DIRECTOR LESLIE NUTTER
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY NUTTER
2024-02-09APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ASHLEY HAYMAN
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN HAYMAN
2024-02-09APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD
2024-02-09APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY GREENWOOD
2024-02-09Withdrawal of a person with significant control statement on 2024-02-09
2023-12-14Director's details changed for Mr Clifford Ashley Hayman on 2023-12-01
2023-12-14Director's details changed for Mrs Judith Helen Hayman on 2023-12-01
2023-12-14Director's details changed for Mrs Sandra Jo Tice on 2023-12-01
2023-12-14Director's details changed for Mr Colin Tice on 2023-12-01
2023-12-14CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-03-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01
2022-12-19Director's details changed for Mr Steven Greenwood on 2022-12-01
2022-12-19Director's details changed for Mr Clifford Ashley Hayman on 2022-12-01
2022-12-19Director's details changed for Mrs Judith Helen Hayman on 2022-12-01
2022-12-19Director's details changed for Mrs Janet Lesley Nutter on 2022-12-01
2022-12-19Director's details changed for Mr Leslie Nutter on 2022-12-01
2022-12-19Director's details changed for Mr Nicholas Charles Stockton on 2022-12-01
2022-12-19Director's details changed for Mrs Susan Caroline Stockton on 2022-12-01
2022-12-19Director's details changed for Mr Colin Tice on 2022-12-01
2022-12-19Director's details changed for Mrs Sandra Jo Tice on 2022-12-01
2022-12-19CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-19CH01Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01
2022-07-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW
2020-08-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15AA01Previous accounting period extended from 30/04/19 TO 31/10/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04CH01Director's details changed for Mr Colin Tice on 2019-12-01
2019-10-30MEM/ARTSARTICLES OF ASSOCIATION
2019-10-30RES12Resolution of varying share rights or name
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1250
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, 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 F P H LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-05-03AP01DIRECTOR APPOINTED MRS GILLIAN MARY GREENWOOD
2017-05-03AP01DIRECTOR APPOINTED MRS SANDRA JO TICE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TICE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREENWOOD
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1250
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NUTTER / 01/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GREENWOOD / 01/04/2017
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1250
2016-04-13AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1250
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AA01Previous accounting period extended from 31/03/14 TO 30/04/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1250
2014-04-02AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0128/03/13 ANNUAL RETURN FULL LIST
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
2012-03-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CLARET F P 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 F P H LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLARET F P H LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-10-31

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 F P H LIMITED

Intangible Assets
Patents
We have not found any records of CLARET F P H LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARET F P H LIMITED
Trademarks
We have not found any records of CLARET F P H LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARET F P 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 (64205 - Activities of financial services holding companies) as CLARET F P H LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARET F P 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 F P 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 F P 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.