Company Information for CLAESSENS INTERNATIONAL LIMITED
C/O COOPER PARRY NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLAESSENS INTERNATIONAL LIMITED | |
Legal Registered Office | |
C/O COOPER PARRY NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in W1U | |
Company Number | 01353416 | |
---|---|---|
Company ID Number | 01353416 | |
Date formed | 1978-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/01/2016 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB242447277 |
Last Datalog update: | 2025-02-05 11:06:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAESSENS INTERNATIONAL LONDON LIMITED | C/O COOPER PARRY NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA | Active | Company formed on the 2009-03-04 |
Officer | Role | Date Appointed |
---|---|---|
RODNEY HILL STYLE |
||
ANTOINETTE HENRIETTE MIRJAM CLAESSENS |
||
FRANCIS MICHAEL ANDREAS CLAESSENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTOINETTE HENRIETTE MIRJAM CLAESSENS |
Company Secretary | ||
CHRISTOPHER CONWAY SHIPLEY |
Company Secretary | ||
MICHAEL JOSEPH FRANCIS CLAESSENS |
Director | ||
CORNELIUS HENDRIK WILLEM DE BOIS |
Director | ||
JD SECRETARIAT LIMITED |
Nominated Secretary | ||
JOHN HOLDSWORTH |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Francis Michael Andreas Claessens on 2025-01-02 | ||
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES | ||
Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2025-01-02 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 22/07/24 FROM 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RODNEY HILL STYLE on 2022-06-08 | |
CH01 | Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2022-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCUS MICHAEL ANDREAS CLAESSENS | |
PSC07 | CESSATION OF HUDSUN TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 51 Welbeck Street London W1G 9HL | |
AD02 | Register inspection address changed to 51 Welbeck Street London W1G 9HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 51 Welbeck Street London W1G 9HL England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Rodney Hill Style as company secretary on 2018-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM 52 Welbeck Street London W1G 9XP England | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHIPLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTOINETTE CLAESSENS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 32 Wigmore Street 2nd Floor London W1U 2RP England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013534160008 | |
AAMD | Amended accounts made up to 2016-12-31 | |
CH01 | Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 01/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS on 2018-01-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 3 Mandeville Place London W1U 3AP | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAESSENS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH FRANCIS CLAESSENS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013534160008 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 3 MANDEVILLE PLACE LONDON W1M 5LB | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 3 PRINCETON STREET LONDON WC1R 4AX | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 1TW |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
AIRCRAFT MORTGAGE | Satisfied | CAPITAL BANK PLC | |
AIRCRAFT MORTGAGE AGREEMENT | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY | |
MORTGAGE | Satisfied | NWS BANK PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY |
Creditors Due After One Year | 2012-12-31 | £ 11,150 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,624,810 |
Creditors Due Within One Year | 2011-12-31 | £ 1,075,811 |
Provisions For Liabilities Charges | 2012-12-31 | £ 8,298 |
Provisions For Liabilities Charges | 2011-12-31 | £ 7,164 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAESSENS INTERNATIONAL LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,500 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2,500 |
Cash Bank In Hand | 2012-12-31 | £ 282,502 |
Cash Bank In Hand | 2011-12-31 | £ 251,849 |
Current Assets | 2012-12-31 | £ 1,679,699 |
Current Assets | 2011-12-31 | £ 1,182,825 |
Debtors | 2012-12-31 | £ 1,397,197 |
Debtors | 2011-12-31 | £ 904,976 |
Fixed Assets | 2012-12-31 | £ 147,855 |
Fixed Assets | 2011-12-31 | £ 84,856 |
Secured Debts | 2012-12-31 | £ 39,549 |
Shareholder Funds | 2012-12-31 | £ 183,296 |
Shareholder Funds | 2011-12-31 | £ 184,706 |
Stocks Inventory | 2011-12-31 | £ 26,000 |
Tangible Fixed Assets | 2012-12-31 | £ 119,382 |
Tangible Fixed Assets | 2011-12-31 | £ 56,383 |
Debtors and other cash assets
CLAESSENS INTERNATIONAL LIMITED owns 1 domain names.
claessens.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CLAESSENS INTERNATIONAL LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 96062200 | Buttons of base metal, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links) | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 96063000 | Button moulds and other parts of buttons; button blanks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |