Company NamePanache Contract Lingerie Limited
DirectorJohn Anthony Power
Company StatusActive
Company Number07671991
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr John Anthony Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drakehouse Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameMr William Edward Henry Montague
StatusCurrent
Appointed19 October 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address7 Drakehouse Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameAndrew Thorpe
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Drakehouse Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
Secretary NameMrs Jennifer Claire Gayle
StatusResigned
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Correspondence Address7 Drakehouse Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT

Contact

Websitepanache-lingerie.com
Telephone029 53977857
Telephone regionCardiff

Location

Registered Address7 Drakehouse Crescent
Waterthorpe
Sheffield
South Yorkshire
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Shareholders

100 at £1Panache Lingerie LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,343,743
Gross Profit£465,105
Net Worth£215,944
Cash£111,519
Current Liabilities£36,928

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

26 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 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

13 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 30 June 2022 (7 pages)
29 November 2022Notification of Panache Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
29 November 2022Withdrawal of a person with significant control statement on 29 November 2022 (2 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 30 June 2021 (7 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (19 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (19 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 June 2018 (18 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 30 June 2017 (17 pages)
21 November 2017Full accounts made up to 30 June 2017 (17 pages)
25 October 2017Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages)
25 October 2017Appointment of Mr William Edward Henry Montague as a secretary on 19 October 2017 (2 pages)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
8 November 2016Full accounts made up to 30 June 2016 (17 pages)
8 November 2016Full accounts made up to 30 June 2016 (17 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
21 November 2015Full accounts made up to 30 June 2015 (14 pages)
21 November 2015Full accounts made up to 30 June 2015 (14 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
3 March 2014Full accounts made up to 30 June 2013 (14 pages)
3 March 2014Full accounts made up to 30 June 2013 (14 pages)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 30 June 2012 (14 pages)
30 April 2013Full accounts made up to 30 June 2012 (14 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 June 2011Incorporation (35 pages)
16 June 2011Incorporation (35 pages)