Company NameNaked Brands Limited
DirectorsIan Stewart Jeffery and Ivana Cowley
Company StatusActive
Company Number05729858
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameIan Stewart Jeffery
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameIvana Cowley
StatusCurrent
Appointed12 April 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMrs Ivana Cowley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityCzech
StatusCurrent
Appointed04 March 2015(9 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameMr Peter Michael Rossiter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Springfield Road
Sale
Manchester
M33 7XQ
Secretary NameMr Peter Michael Rossiter
NationalityEnglish
StatusResigned
Appointed03 April 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Springfield Road
Sale
Manchester
M33 7XQ
Director NameMr David Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameHarbourne Jeffery Associates Limited (Corporation)
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2008)
Correspondence Address78 Centurion Square
Skeldergate
York
North Yorkshire
YO1 6DP

Contact

Websitenakedbrands.co.uk
Email address[email protected]

Location

Registered Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ian Stewart Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth£261,489
Cash£381,053
Current Liabilities£828,133

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

28 April 2009Delivered on: 29 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2024Director's details changed for Mrs Ivana Cowley on 1 February 2024 (2 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Termination of appointment of David Robinson as a director on 22 March 2017 (1 page)
9 June 2017Termination of appointment of David Robinson as a director on 22 March 2017 (1 page)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Director's details changed for Ian Stewart Jeffery on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr David Robinson on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Ivana Cowley on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Ian Stewart Jeffery on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr David Robinson on 7 March 2017 (2 pages)
7 March 2017Secretary's details changed for Ivana Cowley on 7 March 2017 (1 page)
7 March 2017Director's details changed for Ivana Cowley on 7 March 2017 (2 pages)
7 March 2017Secretary's details changed for Ivana Cowley on 7 March 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Appointment of David Robinson as a director on 11 May 2016 (2 pages)
23 May 2016Appointment of David Robinson as a director on 11 May 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Secretary's details changed for Ivana Cowley on 31 March 2015 (1 page)
31 March 2015Secretary's details changed for Ivana Cowley on 31 March 2015 (1 page)
31 March 2015Director's details changed for Ivana Cowley on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Ivana Cowley on 31 March 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Ivana Cowley as a director on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Appointment of Ivana Cowley as a secretary (1 page)
25 April 2013Appointment of Ivana Cowley as a secretary (1 page)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 June 2011 (1 page)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Ian Stewart Jeffery on 1 September 2010 (2 pages)
28 July 2010Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 28 July 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Registered office address changed from First Floor 111 Piccadilly Manchester Greater Manchester M1 2HY on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from First Floor 111 Piccadilly Manchester Greater Manchester M1 2HY on 24 May 2010 (2 pages)
8 April 2010Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 8 April 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 September 2009Registered office changed on 15/09/2009 from 24/26 mansfield road rotherham south S60 2DT (1 page)
15 September 2009Registered office changed on 15/09/2009 from 24/26 mansfield road rotherham south S60 2DT (1 page)
8 September 2009Registered office changed on 08/09/2009 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
8 September 2009Registered office changed on 08/09/2009 from sanderson house station road horsforth leeds yorkshire LS18 5NT (1 page)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2009Appointment terminated secretary peter rossiter (1 page)
20 April 2009Appointment terminated secretary peter rossiter (1 page)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 03/03/08; full list of members (3 pages)
4 July 2008Return made up to 03/03/08; full list of members (3 pages)
13 May 2008Secretary appointed peter rossiter (2 pages)
13 May 2008Secretary appointed peter rossiter (2 pages)
1 April 2008Appointment terminated secretary harbourne jeffery associates LIMITED (1 page)
1 April 2008Appointment terminated secretary harbourne jeffery associates LIMITED (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
9 December 2006Director's particulars changed (2 pages)
9 December 2006Registered office changed on 09/12/06 from: 50 springfield road sale manchester M33 7XQ (2 pages)
9 December 2006Registered office changed on 09/12/06 from: 50 springfield road sale manchester M33 7XQ (2 pages)
9 December 2006Director's particulars changed (2 pages)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)