Active
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY GREENWOOD |
||
STEVEN GREENWOOD |
||
CLIFFORD ASHLEY HAYMAN |
||
JUDITH HELEN HAYMAN |
||
JANET LESLEY NUTTER |
||
LESLIE NUTTER |
||
NICHOLAS CHARLES STOCKTON |
||
SUSAN CAROLINE STOCKTON |
||
COLIN TICE |
||
SANDRA JO TICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARY GREENWOOD |
Director | ||
SANDRA JO TICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CASSONS FINANCIAL PLANNING LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET STRATEGIES LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CASSONS MORTGAGE SERVICES LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Dissolved 2015-02-24 | |
MANCHESTER MASONIC CENTRE LIMITED | Director | 2015-09-21 | CURRENT | 2015-07-09 | Active | |
CLARET FORENSIC ACCOUNTING LIMITED | Director | 2014-06-27 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CASSONS FINANCIAL PLANNING LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET STRATEGIES LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CASSONS CORPORATE FINANCE LIMITED | Director | 2005-02-04 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
CASSONS MORTGAGE SERVICES LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Dissolved 2015-02-24 | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active - Proposal to Strike off | |
EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY | Director | 2013-11-19 | CURRENT | 1887-03-11 | Active | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CASSONS FINANCIAL PLANNING LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET STRATEGIES LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CASSONS CORPORATE FINANCE LIMITED | Director | 2008-08-18 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
CLARET FORENSIC ACCOUNTING LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CASSONS FINANCIAL PLANNING LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
CLARET STRATEGIES LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS CORPORATE FINANCE LIMITED | Director | 2008-01-10 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CASSONS FINANCIAL PLANNING LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CLARET STRATEGIES LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CLARET F C H LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
CLARET S H LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
CASSONS FOR COUNSEL LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080103090001 | ||
Change of share class name or designation | ||
Notification of Foresight Wealth Group Limited as a person with significant control on 2024-02-08 | ||
REGISTERED OFFICE CHANGED ON 09/02/24 FROM Suite 4P 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom | ||
DIRECTOR APPOINTED MR SIMON WARWICK BOOTH | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA JO TICE | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN TICE | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE STOCKTON | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES STOCKTON | ||
APPOINTMENT TERMINATED, DIRECTOR LESLIE NUTTER | ||
APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY NUTTER | ||
APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ASHLEY HAYMAN | ||
APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN HAYMAN | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY GREENWOOD | ||
Withdrawal of a person with significant control statement on 2024-02-09 | ||
Director's details changed for Mr Clifford Ashley Hayman on 2023-12-01 | ||
Director's details changed for Mrs Judith Helen Hayman on 2023-12-01 | ||
Director's details changed for Mrs Sandra Jo Tice on 2023-12-01 | ||
Director's details changed for Mr Colin Tice on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01 | ||
Director's details changed for Mr Steven Greenwood on 2022-12-01 | ||
Director's details changed for Mr Clifford Ashley Hayman on 2022-12-01 | ||
Director's details changed for Mrs Judith Helen Hayman on 2022-12-01 | ||
Director's details changed for Mrs Janet Lesley Nutter on 2022-12-01 | ||
Director's details changed for Mr Leslie Nutter on 2022-12-01 | ||
Director's details changed for Mr Nicholas Charles Stockton on 2022-12-01 | ||
Director's details changed for Mrs Susan Caroline Stockton on 2022-12-01 | ||
Director's details changed for Mr Colin Tice on 2022-12-01 | ||
Director's details changed for Mrs Sandra Jo Tice on 2022-12-01 | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gillian Mary Greenwood on 2022-12-01 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM St. Crispin House 4 st. Crispin Way Haslingden Rossendale BB4 4PW | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/19 TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Colin Tice on 2019-12-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 1250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 14/12/17 | |
CERTNM | COMPANY NAME CHANGED CASSONS F P H LIMITED CERTIFICATE ISSUED ON 14/12/17 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARY GREENWOOD | |
AP01 | DIRECTOR APPOINTED MRS SANDRA JO TICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREENWOOD | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET NUTTER / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GREENWOOD / 01/04/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/04/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 29/03/2012 | |
RES13 | Resolutions passed:
| |
SH01 | 29/03/12 STATEMENT OF CAPITAL GBP 1250.00 | |
SH08 | Change of share class name or designation | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
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:
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. |