Background WavePink WaveYellow Wave

CLOSOMAT LIMITED (02489536)

CLOSOMAT LIMITED (02489536) is an active UK company. incorporated on 5 April 1990. with registered office in Sale. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CLOSOMAT LIMITED has been registered for 36 years. Current directors include ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, TOMLINSON, Ian and 4 others.

Company Number
02489536
Status
active
Type
ltd
Incorporated
5 April 1990
Age
36 years
Address
Building 1 Brooklands Place, Sale, M33 3SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, TOMLINSON, Ian, WILLAN, Julia Gail Elizabeth, WILLAN, Linda Elizabeth, WILLAN, Richard James, WORRALL, Tracy Ann
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSOMAT LIMITED

CLOSOMAT LIMITED is an active company incorporated on 5 April 1990 with the registered office located in Sale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CLOSOMAT LIMITED was registered 36 years ago.(SIC: 47990)

Status

active

Active since 36 years ago

Company No

02489536

LTD Company

Age

36 Years

Incorporated 5 April 1990

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

TOTAL HYGIENE LIMITED
From: 5 April 1990To: 5 October 2018
Contact
Address

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

Previous Addresses

2 Brooklands Road Sale Cheshire M33 3SS
From: 5 April 1990To: 10 March 2017
Timeline

16 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Feb 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 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 01 Dec 2012

TOMLINSON, Ian

Active
Brooklands Place, SaleM33 3SD
Born February 1967
Director
Appointed 01 Dec 2012

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
Birchwood, CreweCW4 8HA
Secretary
Appointed 01 Jan 2002
Resigned 22 Dec 2013

DRONFIELD, Graham Leslie

Resigned
2 Brooklands Road, CheshireM33 3SS
Born May 1964
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

HOARE, Brian John

Resigned
Brooklands Place, SaleM33 3SD
Born September 1965
Director
Appointed 01 Jan 2008
Resigned 01 Nov 2023

RICHARDSON, Geoffrey

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

SADLER, Mark

Resigned
Brooklands Place, SaleM33 3SD
Born April 1977
Director
Appointed 01 Dec 2012
Resigned 20 Dec 2019

TURNBULL, Francis John

Resigned
Oakwood Grange Lea, MiddlewichCW10 9FA
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
Birchwood, CreweCW4 8HA
Born August 1948
Director
Appointed 17 Oct 1994
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

126

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
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 Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
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
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Made Up Date
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Made Up Date
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Made Up Date
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
Accounts With Accounts Type Medium
12 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 August 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
23 April 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
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Memorandum Articles
29 December 1998
MEM/ARTSMEM/ARTS
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Auditors Resignation Company
31 October 1991
AUDAUD
Legacy
21 June 1991
363aAnnual Return
Resolution
17 May 1991
RESOLUTIONSResolutions
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
88(2)Return of Allotment of Shares
Legacy
17 May 1991
88(2)Return of Allotment of Shares
Legacy
17 May 1991
122122
Legacy
5 December 1990
224224
Legacy
25 April 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Incorporation Company
5 April 1990
NEWINCIncorporation