Background WavePink WaveYellow Wave

CLAREMONT INGREDIENTS LIMITED (02817306)

CLAREMONT INGREDIENTS LIMITED (02817306) is an active UK company. incorporated on 12 May 1993. with registered office in Clevedon. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CLAREMONT INGREDIENTS LIMITED has been registered for 32 years. Current directors include JACKSON, Mark, JONES, Bryan Gareth, ROLFE, Michael Paul and 1 others.

Company Number
02817306
Status
active
Type
ltd
Incorporated
12 May 1993
Age
32 years
Address
Unit 11 Windmill Business Park, Clevedon, BS21 6SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
JACKSON, Mark, JONES, Bryan Gareth, ROLFE, Michael Paul, SMITH-COATS, William
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT INGREDIENTS LIMITED

CLAREMONT INGREDIENTS LIMITED is an active company incorporated on 12 May 1993 with the registered office located in Clevedon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CLAREMONT INGREDIENTS LIMITED was registered 32 years ago.(SIC: 10890)

Status

active

Active since 32 years ago

Company No

02817306

LTD Company

Age

32 Years

Incorporated 12 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit 11 Windmill Business Park Windmill Road Kenn Clevedon, BS21 6SR,

Previous Addresses

Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF United Kingdom
From: 31 October 2022To: 8 September 2025
5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 16 December 2020To: 31 October 2022
Unit 2B Aspect Court Silverdale Enterprise Park Newcastle-Under-Lyme ST5 6SS
From: 12 May 1993To: 16 December 2020
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
Feb 17
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Mar 22
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Loan Cleared
Oct 25
Director Joined
Nov 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JACKSON, Mark

Active
Unit 11 Windmill Business Park, ClevedonBS21 6SR
Born May 1971
Director
Appointed 03 Sept 2025

JONES, Bryan Gareth

Active
Unit 11 Windmill Business Park, ClevedonBS21 6SR
Born July 1980
Director
Appointed 03 Sept 2025

ROLFE, Michael Paul

Active
Unit 11 Windmill Business Park, ClevedonBS22 9PF
Born June 1964
Director
Appointed 03 Sept 2025

SMITH-COATS, William

Active
Silverdale Enterprise Park, Newcastle Under LymeST5 6SS
Born February 1972
Director
Appointed 05 Nov 2025

CARTER, Sheena Aileen

Resigned
11 Haysbridge Cottages, South GodstoneRH9 8JN
Secretary
Appointed 24 Oct 2000
Resigned 05 Sept 2005

DESMAZURE, Evelyne Marcelle Marie

Resigned
79 St Johns Road, RedhillRH1 6DZ
Secretary
Appointed 13 May 1993
Resigned 24 Oct 2000

PINFOLD, Katharine

Resigned
Chicago Avenue, ManchesterM90 3DQ
Secretary
Appointed 05 Sept 2005
Resigned 10 Dec 2020

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 10 Dec 2020
Resigned 03 Sept 2025

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 12 May 1993
Resigned 13 May 1993

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 10 Dec 2020
Resigned 02 Jan 2025

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 12 May 1993
Resigned 13 May 1993

PINFOLD, Katharine

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born April 1959
Director
Appointed 24 Mar 2005
Resigned 10 Dec 2020

PINFOLD, Martin James

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born July 1954
Director
Appointed 13 May 1993
Resigned 10 Dec 2020

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 10 Dec 2020
Resigned 03 Sept 2025

SANDERS, Damian Robert

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025
Resigned 03 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Windmill Business Park, ClevedonBS21 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 03 Sept 2025
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 01 Mar 2022

Mr Martin James Pinfold

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020

Mrs Katharine Pinfold

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
24 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 February 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
287Change of Registered Office
Legacy
28 November 1993
224224
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
18 May 1993
88(2)R88(2)R
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Incorporation Company
12 May 1993
NEWINCIncorporation