Company NameClermont Travel Limited
DirectorCarol Anne Hawkins
Company StatusActive
Company Number01203285
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Carol Anne Hawkins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(35 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Annandale Road
Sidcup
Kent
DA15 8EL
Director NameAnnette Baxter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 5 months after company formation)
Appointment Duration19 years (resigned 01 September 2010)
RoleTravel Agent
Correspondence Address2 Riverside Court
20 Nine Elms Lane
London
SW8 5DB
Director NameMr Ian Michael Butchoff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 5 months after company formation)
Appointment Duration19 years (resigned 01 September 2010)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address220 Westbourne Grove
London
W11 2RH
Secretary NameMr Ian Michael Butchoff
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Westbourne Grove
London
W11 2RH
Secretary NameAnnette Baxter
NationalityBritish
StatusResigned
Appointed01 August 2000(25 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Correspondence Address2 Riverside Court
20 Nine Elms Lane
London
SW8 5DB
Director NameMr Alan Norris Hawkins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(35 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Annandale Road
Sidcup
Kent
DA15 8EL
Secretary NameMr Alan Norris Hawkins
StatusResigned
Appointed01 September 2010(35 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address6 Annandale Road
Sidcup
Kent
DA15 8EL

Contact

Websiteclermonttravel.co.uk

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Arleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.5k at £1Alan Norris Hawkins
50.00%
Ordinary
17.5k at £1Carol Anne Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£120,680
Cash£94,976
Current Liabilities£57,717

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

24 February 1999Delivered on: 3 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account - number 30377430. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 April 1986Delivered on: 17 April 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1984Delivered on: 2 November 1984
Satisfied on: 10 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: Securing all moneys due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited dated 1-11-84 for the sum of £5,000.
Particulars: The sum of £5,000 together with interest accrued held by the bank on an account in the name of the bank and earmanhed re the company.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
8 October 2019Cessation of Alan Norris Hawkins as a person with significant control on 8 October 2019 (1 page)
13 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 August 2019Termination of appointment of Alan Norris Hawkins as a secretary on 29 August 2019 (1 page)
29 August 2019Termination of appointment of Alan Norris Hawkins as a director on 29 August 2019 (1 page)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Change of details for Mrs Carol Anne Hawkins as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Change of details for Mr Alan Norris Hawkins as a person with significant control on 22 March 2018 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000
(5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 35,000
(5 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 35,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 35,000
(5 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 35,000
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 September 2011Registered office address changed from Airport House Ledgers Ltd Croydon Surrey CR0 0XZ United Kingdom on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Airport House Ledgers Ltd Croydon Surrey CR0 0XZ United Kingdom on 12 September 2011 (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mr Alan Norris Hawkins as a director (2 pages)
1 October 2010Appointment of Mr Alan Norris Hawkins as a director (2 pages)
1 October 2010Termination of appointment of Annette Baxter as a director (1 page)
1 October 2010Termination of appointment of Ian Butchoff as a director (1 page)
1 October 2010Termination of appointment of Annette Baxter as a secretary (1 page)
1 October 2010Termination of appointment of Annette Baxter as a director (1 page)
1 October 2010Appointment of Mr Alan Norris Hawkins as a secretary (2 pages)
1 October 2010Appointment of Mrs Carol Anne Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Carol Anne Hawkins as a director (2 pages)
1 October 2010Termination of appointment of Ian Butchoff as a director (1 page)
1 October 2010Appointment of Mr Alan Norris Hawkins as a secretary (2 pages)
1 October 2010Termination of appointment of Annette Baxter as a secretary (1 page)
31 August 2010Registered office address changed from 2 Riverside Court 20 Nine Elms Lane London SW8 5DB on 31 August 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Registered office address changed from 2 Riverside Court 20 Nine Elms Lane London SW8 5DB on 31 August 2010 (1 page)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Registered office changed on 03/06/2009 from clermont house 42 tamworth road croydon surrey CR0 1XU (1 page)
3 June 2009Registered office changed on 03/06/2009 from clermont house 42 tamworth road croydon surrey CR0 1XU (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
5 October 2007Return made up to 20/08/07; full list of members (2 pages)
5 October 2007Return made up to 20/08/07; full list of members (2 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 20/08/06; full list of members (2 pages)
10 October 2006Return made up to 20/08/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
10 November 2005Return made up to 20/08/05; full list of members (2 pages)
10 November 2005Return made up to 20/08/05; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
17 September 2003Return made up to 20/08/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2002Return made up to 20/08/02; full list of members (7 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 20/08/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (15 pages)
9 October 2001Full accounts made up to 31 March 2001 (15 pages)
17 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
17 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
17 September 1999Return made up to 20/08/99; no change of members (4 pages)
17 September 1999Return made up to 20/08/99; no change of members (4 pages)
6 August 1999Full accounts made up to 31 March 1999 (15 pages)
6 August 1999Full accounts made up to 31 March 1999 (15 pages)
3 March 1999Particulars of mortgage/charge (5 pages)
3 March 1999Particulars of mortgage/charge (5 pages)
10 September 1998Return made up to 20/08/98; full list of members (6 pages)
10 September 1998Return made up to 20/08/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (16 pages)
19 August 1998Full accounts made up to 31 March 1998 (16 pages)
2 September 1997Return made up to 20/08/97; no change of members (4 pages)
2 September 1997Return made up to 20/08/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 March 1997 (17 pages)
20 June 1997Full accounts made up to 31 March 1997 (17 pages)
16 August 1996Return made up to 20/08/96; no change of members (4 pages)
16 August 1996Return made up to 20/08/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 March 1996 (18 pages)
13 June 1996Full accounts made up to 31 March 1996 (18 pages)
31 August 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Full accounts made up to 31 March 1995 (17 pages)
21 June 1995Full accounts made up to 31 March 1995 (17 pages)