Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FP
Secretary Name | Mrs Marilyn Wilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowland Close Pitstone Leighton Buzzard Bedfordshire LU7 9FP |
Director Name | Mrs Marilyn Wilton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowland Close Pitstone Leighton Buzzard Bedfordshire LU7 9FP |
Director Name | Mr Jonathan Stephen Wilton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Church Lane Stanmore Middlesex HA7 2RG |
Director Name | Mrs Madeleine Wilton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Brookshill Gate 55 Brookshill Harrow Weald Harrow Middlesex HA3 6RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.corporateclothingwear.com |
---|
Registered Address | 90 Calvert Lane Hull HU4 6BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | David Wilton 50.00% Ordinary |
---|---|
50 at £1 | Marilyn Wilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £27,359 |
Current Liabilities | £63,508 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 30 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Current accounting period extended from 30 November 2020 to 5 April 2021 (1 page) |
30 November 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Madeleine Wilton as a director on 28 November 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 June 2012 | Appointment of Mrs Marilyn Wilton as a director (2 pages) |
29 June 2012 | Appointment of Mrs Marilyn Wilton as a director (2 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Madeleine Wilton on 1 January 2012 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Termination of appointment of Jonathan Wilton as a director (1 page) |
18 February 2011 | Termination of appointment of Jonathan Wilton as a director (1 page) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
4 April 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
4 April 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
5 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
5 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
28 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 November 2008 | Secretary appointed marilyn wilton (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 41A bell street reigate surrey RH2 7AQ (1 page) |
25 November 2008 | Director appointed david simon wilton (2 pages) |
25 November 2008 | Secretary appointed marilyn wilton (2 pages) |
25 November 2008 | Director appointed david simon wilton (2 pages) |
25 November 2008 | Director appointed madeleine hylda wilton (2 pages) |
25 November 2008 | Director appointed jonathan stephen wilton (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 41A bell street reigate surrey RH2 7AQ (1 page) |
25 November 2008 | Director appointed madeleine hylda wilton (2 pages) |
25 November 2008 | Ad 07/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
25 November 2008 | Director appointed jonathan stephen wilton (2 pages) |
25 November 2008 | Ad 07/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 January 2008 | Incorporation (16 pages) |
30 January 2008 | Incorporation (16 pages) |