Company NamePrestigious Readymades Limited
DirectorsAndrew David Gautry and Matthew Simon Helliwell
Company StatusActive
Company Number03112459
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 7 months ago)
Previous NamePageant Furnishings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAndrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameMatthew Simon Helliwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Castlefields Industrial
Estate Crossflats
Bingley
West Yorkshire
BD16 2AG
Secretary NameNicola Dawn Brumfitt
NationalityBritish
StatusCurrent
Appointed17 August 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Castlefields Industrial
Estate Crossflats
Bingley
West Yorkshire
BD16 2AG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Pauline Anne Helliwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMr Trevor Helliwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Pauline Anne Helliwell
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMr John James Perry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 November 1995)
RoleCompany Director
Correspondence Address93 Inchbonnie Road
South Woodham
Ferrers
Essex
CM9 5FE
Director NameArnold Forester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameGraham Arnold Rhodes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address5 Ince Lane
Wimbolds
Trafford
CH2 4JP
Wales

Contact

Telephone01274 568822
Telephone regionBradford

Location

Registered AddressUnit L Castlefields Industrial
Estate Crossflats
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

21 December 2005Delivered on: 23 December 2005
Persons entitled: Hsbc 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
27 September 2000Delivered on: 11 October 2000
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

Filing History

6 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 July 2019Secretary's details changed for Nicola Brumfit on 18 July 2019 (1 page)
18 July 2019Secretary's details changed for Nicola Brumfitt on 18 July 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
30 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 May 2018Secretary's details changed for Nicola Brumfit on 1 May 2018 (1 page)
13 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
17 October 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 October 2017Director's details changed for Matthew Simon Helliwell on 13 October 2017 (2 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Director's details changed for Matthew Simon Helliwell on 13 October 2017 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(5 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 January 2014Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages)
24 January 2014Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(6 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
17 October 2011Director's details changed for Andrew David Gautry on 11 October 2011 (2 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Andrew David Gautry on 11 October 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 11 October 2010 (14 pages)
2 February 2011Annual return made up to 11 October 2010 (14 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Register inspection address has been changed (2 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
7 December 2009Register inspection address has been changed (2 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 October 2008Return made up to 11/10/08; no change of members (4 pages)
21 October 2008Return made up to 11/10/08; no change of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Return made up to 11/10/07; no change of members (4 pages)
6 November 2007Return made up to 11/10/07; no change of members (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Return made up to 11/10/06; full list of members (7 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Return made up to 11/10/06; full list of members (7 pages)
13 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 11/10/05; full list of members (7 pages)
4 October 2005Return made up to 11/10/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 March 2005Return made up to 11/10/04; full list of members (7 pages)
16 March 2005Return made up to 11/10/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
16 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Director resigned (1 page)
29 August 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 August 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (8 pages)
17 October 2002Return made up to 11/10/02; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
11 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 November 2000Company name changed pageant furnishings LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed pageant furnishings LIMITED\certificate issued on 20/11/00 (2 pages)
8 November 2000Return made up to 11/10/00; full list of members (7 pages)
8 November 2000Return made up to 11/10/00; full list of members (7 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Ad 29/12/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 September 2000Ad 29/12/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 2000Nc inc already adjusted 29/12/99 (1 page)
16 August 2000Nc inc already adjusted 29/12/99 (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
12 October 1997Return made up to 11/10/97; no change of members (4 pages)
12 October 1997Return made up to 11/10/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
18 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 1996Accounting reference date notified as 31/12 (1 page)
15 July 1996Accounting reference date notified as 31/12 (1 page)
12 December 1995Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 1995Ad 31/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 October 1995Secretary resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)