Company NameAspect Corporate Clothing Limited
DirectorsDavid Simon Wilton and Marilyn Wilton
Company StatusActive
Company Number06488912
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Simon Wilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowland Close
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FP
Secretary NameMrs Marilyn Wilton
NationalityBritish
StatusCurrent
Appointed07 November 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowland Close
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FP
Director NameMrs Marilyn Wilton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowland Close
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FP
Director NameMr Jonathan Stephen Wilton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Church Lane
Stanmore
Middlesex
HA7 2RG
Director NameMrs Madeleine Wilton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(9 months, 1 week after company formation)
Appointment Duration10 years (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Brookshill Gate
55 Brookshill Harrow Weald
Harrow
Middlesex
HA3 6RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.corporateclothingwear.com

Location

Registered Address90 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1David Wilton
50.00%
Ordinary
50 at £1Marilyn Wilton
50.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£27,359
Current Liabilities£63,508

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 November 2020Current accounting period extended from 30 November 2020 to 5 April 2021 (1 page)
30 November 2020Registered office address changed from 42 Lytton Road Barnet EN5 5BY to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 30 November 2020 (1 page)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Madeleine Wilton as a director on 28 November 2018 (1 page)
14 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Change of share class name or designation (2 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 June 2012Appointment of Mrs Marilyn Wilton as a director (2 pages)
29 June 2012Appointment of Mrs Marilyn Wilton as a director (2 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 February 2011Termination of appointment of Jonathan Wilton as a director (1 page)
18 February 2011Termination of appointment of Jonathan Wilton as a director (1 page)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 April 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
4 April 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
5 March 2009Return made up to 30/01/09; full list of members (5 pages)
5 March 2009Return made up to 30/01/09; full list of members (5 pages)
28 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 November 2008Appointment terminated director company directors LIMITED (1 page)
28 November 2008Appointment terminated director company directors LIMITED (1 page)
28 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 November 2008Secretary appointed marilyn wilton (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 41A bell street reigate surrey RH2 7AQ (1 page)
25 November 2008Director appointed david simon wilton (2 pages)
25 November 2008Secretary appointed marilyn wilton (2 pages)
25 November 2008Director appointed david simon wilton (2 pages)
25 November 2008Director appointed madeleine hylda wilton (2 pages)
25 November 2008Director appointed jonathan stephen wilton (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 41A bell street reigate surrey RH2 7AQ (1 page)
25 November 2008Director appointed madeleine hylda wilton (2 pages)
25 November 2008Ad 07/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
25 November 2008Director appointed jonathan stephen wilton (2 pages)
25 November 2008Ad 07/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 January 2008Incorporation (16 pages)
30 January 2008Incorporation (16 pages)