Company NameCaprice (Rotherham) Limited
DirectorManawar Hussain
Company StatusActive
Company Number01572083
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Manawar Hussain
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameMr Sobat Ali
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2011)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 Houldsworth Street
Manchester
M1 1EB
Director NameMr Karamat Hussain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 September 2007)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address197 Shirecliffe Road
Sheffield
South Yorkshire
S5 8XA
Director NameMr Mohammed Manzoor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 March 2000)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address5 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Secretary NameMr Mohammed Manzoor
NationalityBritish
StatusResigned
Appointed14 December 1990(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Secretary NameMr Sobat Ali
NationalityBritish
StatusResigned
Appointed10 February 1997(15 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury Business Centre Manvers Way
Rotherham
South Yorkshire
S63 5DA
Director NameMr Liaquat Hussain
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 January 2021)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCentury Business Centre Manvers Way
Rotherham
South Yorkshire
S63 5DA

Contact

Websitebigfishclothing.co.uk
Email address[email protected]
Telephone0845 6801008
Telephone regionUnknown

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.4k at £1Mrs Nazrine Akhtar Ali
44.34%
Ordinary
2.4k at £1Mrs Khudeja Begum Hussain
24.33%
Ordinary
1.1k at £1Mr Liaquat Hussain
11.33%
Ordinary
1000 at £1Mr Arshid Iftikhar Manzoor
10.00%
Ordinary
1000 at £1Mr Arshid Zulfiqar Manzoor
10.00%
Ordinary

Financials

Year2014
Net Worth£276,601
Cash£143
Current Liabilities£319,152

Accounts

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

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

25 August 1989Delivered on: 11 September 1989
Satisfied on: 30 October 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and hereditaments being:- property at 225, barnsley road, sheffield.
Fully Satisfied
3 December 1984Delivered on: 6 December 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including book debts and uncalled capital.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
13 October 2021Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
9 February 2021Notification of Manawar Hussain as a person with significant control on 9 February 2021 (2 pages)
15 January 2021Termination of appointment of Liaquat Hussain as a director on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Sobat Ali as a secretary on 11 January 2021 (1 page)
12 January 2021Cessation of Liquet Hussain as a person with significant control on 11 January 2021 (1 page)
12 January 2021Appointment of Mr Manawar Hussain as a director on 12 January 2021 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 9 May 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
9 May 2016Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 9 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 May 2012Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 11 May 2012 (1 page)
11 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Termination of appointment of Sobat Ali as a director (2 pages)
28 April 2011Termination of appointment of Sobat Ali as a director (2 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Mr Sobat Ali on 14 December 2009 (1 page)
9 March 2010Director's details changed for Mr Sobat Ali on 14 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Liaquat Hussain on 14 December 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Sobat Ali on 14 December 2009 (1 page)
9 March 2010Director's details changed for Mr Liaquat Hussain on 14 December 2009 (2 pages)
9 March 2010Director's details changed for Mr Sobat Ali on 14 December 2009 (2 pages)
20 January 2010Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 20 January 2010 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Return made up to 14/12/07; no change of members (7 pages)
23 April 2009Return made up to 14/12/07; no change of members (7 pages)
3 April 2009Return made up to 14/12/08; full list of members (10 pages)
3 April 2009Director appointed liaqat hussain (2 pages)
3 April 2009Return made up to 14/12/08; full list of members (10 pages)
3 April 2009Registered office changed on 03/04/2009 from 35 houldsworth street manchester M1 1EB (1 page)
3 April 2009Appointment terminated director karamat hussain (1 page)
3 April 2009Director appointed liaqat hussain (2 pages)
3 April 2009Appointment terminated director karamat hussain (1 page)
3 April 2009Registered office changed on 03/04/2009 from 35 houldsworth street manchester M1 1EB (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 14/12/06; full list of members (8 pages)
18 January 2008Return made up to 14/12/06; full list of members (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Return made up to 14/12/05; full list of members (8 pages)
24 April 2006Return made up to 14/12/05; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 December 2004Return made up to 14/12/04; full list of members (8 pages)
24 December 2004Return made up to 14/12/04; full list of members (8 pages)
26 August 2004Partial exemption accounts made up to 30 September 2003 (9 pages)
26 August 2004Partial exemption accounts made up to 30 September 2003 (9 pages)
8 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 March 2003Return made up to 14/12/02; full list of members (8 pages)
3 March 2003Return made up to 14/12/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
8 February 2002Return made up to 14/12/01; full list of members (7 pages)
8 February 2002Return made up to 14/12/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
25 July 2000Full accounts made up to 30 September 1999 (14 pages)
25 July 2000Full accounts made up to 30 September 1999 (14 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
23 February 2000Return made up to 14/12/99; full list of members (8 pages)
23 February 2000Return made up to 14/12/99; full list of members (8 pages)
17 August 1999Full accounts made up to 30 September 1998 (13 pages)
17 August 1999Full accounts made up to 30 September 1998 (13 pages)
15 April 1999Return made up to 14/12/98; no change of members (4 pages)
15 April 1999Return made up to 14/12/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
30 January 1997Return made up to 14/12/96; no change of members (4 pages)
30 January 1997Return made up to 14/12/96; no change of members (4 pages)
15 January 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
15 January 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
2 July 1981Incorporation (12 pages)
2 July 1981Incorporation (12 pages)