ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claremont Ingredients Limited

Claremont Ingredients Limited is an active company incorporated on 12 May 1993 with the registered office located in Clevedon, Somerset. Claremont Ingredients Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02817306
Private limited company
Age
32 years
Incorporated 12 May 1993
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 11 Windmill Business Park
Windmill Road Kenn
Clevedon
North Somerset
BS21 6SR
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
01782623883
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in England • Born in Jul 1980
Director • Secretary • British • Lives in UK • Born in Oct 1976
Director • Director • British • Lives in UK • Born in Aug 1964
Director • Accountant • British • Lives in UK • Born in Mar 1969
Director • Sales Director • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primavera Aromatherapy Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
David Berryman Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Espa International (UK) Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Acheson & Acheson Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
1010 Products Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Cend Limited
John Andrew Gallemore, Damian Robert Sanders, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£14.28M
Decreased by £40K (-0%)
Employees
45
Increased by 7 (+18%)
Total Assets
£33.81M
Increased by £4.75M (+16%)
Total Liabilities
-£3.67M
Decreased by £214K (-6%)
Net Assets
£30.14M
Increased by £4.96M (+20%)
Debt Ratio (%)
11%
Decreased by 2.51% (-19%)
Latest Activity
Charge Satisfied
16 Days Ago on 17 Oct 2025
Inspection Address Changed
1 Month Ago on 24 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 23 Sep 2025
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Registered Address Changed
1 Month Ago on 8 Sep 2025
Mr Michael Paul Rolfe Appointed
2 Months Ago on 3 Sep 2025
Mr Bryan Gareth Jones Appointed
2 Months Ago on 3 Sep 2025
Mr Mark Jackson Appointed
2 Months Ago on 3 Sep 2025
Damian Robert Sanders Resigned
2 Months Ago on 3 Sep 2025
James Patrick Pochin Resigned
2 Months Ago on 3 Sep 2025
Get Credit Report
Discover Claremont Ingredients Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 028173060002 in full
Submitted on 17 Oct 2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR
Submitted on 24 Sep 2025
Register(s) moved to registered office address Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR
Submitted on 23 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Registered office address changed from Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF United Kingdom to Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset BS21 6SR on 8 September 2025
Submitted on 8 Sep 2025
Appointment of Mr Michael Paul Rolfe as a director on 3 September 2025
Submitted on 8 Sep 2025
Cessation of Thg Nutrition Limited as a person with significant control on 3 September 2025
Submitted on 5 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year