Background WavePink WaveYellow Wave

CLOSOMAT (GREAT BRITAIN) LIMITED (00722832)

CLOSOMAT (GREAT BRITAIN) LIMITED (00722832) is an active UK company. incorporated on 1 May 1962. with registered office in Sale. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CLOSOMAT (GREAT BRITAIN) LIMITED has been registered for 63 years. Current directors include ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, WILLAN, Julia Gail Elizabeth and 3 others.

Company Number
00722832
Status
active
Type
ltd
Incorporated
1 May 1962
Age
63 years
Address
Building 1 Brooklands Place, Sale, M33 3SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, WILLAN, Julia Gail Elizabeth, WILLAN, Linda Elizabeth, WILLAN, Richard James, WORRALL, Tracy Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSOMAT (GREAT BRITAIN) LIMITED

CLOSOMAT (GREAT BRITAIN) LIMITED is an active company incorporated on 1 May 1962 with the registered office located in Sale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CLOSOMAT (GREAT BRITAIN) LIMITED was registered 63 years ago.(SIC: 32990)

Status

active

Active since 63 years ago

Company No

00722832

LTD Company

Age

63 Years

Incorporated 1 May 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CLOS-O-MAT (GREAT BRITAIN) LIMITED
From: 1 May 1962To: 3 October 2018
Contact
Address

Building 1 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

2 Brooklands Road Sale Cheshire M33 3SS
From: 1 May 1962To: 10 March 2017
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 18
Loan Cleared
Apr 18
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALDERSON, Keith Brian

Active
Brooklands Place, SaleM33 3SD
Born February 1960
Director
Appointed 14 Jul 2014

ENTWISTLE, Adele Tracy

Active
Brooklands Place, SaleM33 3SD
Born May 1975
Director
Appointed 10 Sept 2024

WILLAN, Julia Gail Elizabeth

Active
Brooklands Place, SaleM33 3SD
Born June 1974
Director
Appointed 01 Jul 2020

WILLAN, Linda Elizabeth

Active
Brooklands Place, SaleM33 3SD
Born October 1949
Director
Appointed 14 Feb 2018

WILLAN, Richard James

Active
Brooklands Place, SaleM33 3SD
Born July 1976
Director
Appointed 01 Jul 2020

WORRALL, Tracy Ann

Active
Brooklands Place, SaleM33 3SD
Born August 1973
Director
Appointed 01 Dec 2019

WILLAN, Madge

Resigned
37 Taunton Road, SaleM33 5DD
Secretary
Appointed N/A
Resigned 10 Dec 2001

WILLAN, Robert Peter Anthony

Resigned
2 Brooklands Road, CheshireM33 3SS
Secretary
Appointed 01 Jan 2002
Resigned 22 Dec 2013

DRONFIELD, Graham Leslie

Resigned
Brooklands Place, SaleM33 3SD
Born May 1964
Director
Appointed 01 Mar 2013
Resigned 29 Jul 2019

HOARE, Brian John

Resigned
Brooklands Place, SaleM33 3SD
Born September 1965
Director
Appointed 01 Jan 2008
Resigned 13 Sept 2024

MAURER, Henry

Resigned
Buchenweg G, Bulach Ch 8180FOREIGN
Born May 1953
Director
Appointed N/A
Resigned 14 May 1994

MAURER, Peter

Resigned
Hellstrasse 3f, Ch - 8127 Forch
Born April 1952
Director
Appointed N/A
Resigned 30 Mar 2008

MONTGOMERY, William Fergus, Sir

Resigned
2 Brooklands Road, CheshireM33 3SS
Born November 1927
Director
Appointed 04 Jul 1991
Resigned 30 Sept 2012

MUNRO, Allan Neil

Resigned
2 Brooklands Road, CheshireM33 3SS
Born October 1942
Director
Appointed N/A
Resigned 29 Jul 2015

RICHARDSON, Geoffrey

Resigned
2 Brooklands Road, CheshireM33 3SS
Born November 1947
Director
Appointed 22 Oct 2007
Resigned 29 Jul 2015

TURNBULL, Francis John

Resigned
2 Brooklands Road, CheshireM33 3SS
Born June 1943
Director
Appointed 06 Jun 2002
Resigned 31 Jul 2012

WILLAN, Madge

Resigned
37 Taunton Road, SaleM33 5DD
Born March 1923
Director
Appointed N/A
Resigned 10 Dec 2001

WILLAN, Robert Peter Anthony

Resigned
2 Brooklands Road, CheshireM33 3SS
Born August 1948
Director
Appointed 01 Sept 1995
Resigned 22 Dec 2013

WILLAN, Robert Matthew

Resigned
37 Taunton Road, SaleM33 5DD
Born October 1922
Director
Appointed N/A
Resigned 18 May 2002

Persons with significant control

1

Mrs Linda Elizabeth Willan

Active
Brooklands Place, SaleM33 3SD
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
7 July 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
15 November 1991
288288
Auditors Resignation Company
31 October 1991
AUDAUD
Legacy
20 June 1991
363aAnnual Return
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Memorandum Articles
11 September 1990
MEM/ARTSMEM/ARTS
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
288288
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
122122
Legacy
14 March 1990
88(2)R88(2)R
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Resolution
14 March 1990
RESOLUTIONSResolutions
Resolution
14 March 1990
RESOLUTIONSResolutions
Resolution
14 March 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
5 February 1988
288288
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87