Company NameSocialites Retail Limited
DirectorsNigel David Stephenson and James David Collett
Company StatusActive
Company Number09032090
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Stephenson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr James David Collett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe
Slaithwaite
Huddersfield
HD7 5JN
Director NameMrs Samantha Lesley Gascoyne-Woodcroft
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street East
Glossop
SK13 8DA
Secretary NameMrs Samantha Lesley Gascoyne-Woodcroft
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Director NameMr Andrew David Payne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2015(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Director NameMr Laurence Anthony Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2015(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Director NameMr Jeremy Woodcroft
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunston Place
Dunston Road
Chesterfield
S41 8NL
Director NameMr Luc Maurice Godelieva Slegers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed04 December 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Dieno George
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMrs Janet Alpin
StatusResigned
Appointed04 December 2015(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Geoffrey Martin Adams
StatusResigned
Appointed20 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Barry Draude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2017(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Secretary NameMr Edwin Charles Blythe
StatusResigned
Appointed06 April 2018(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Edwin Charles Blythe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe
Slaithwaite
Huddersfield
HD7 5JN
Director NameMr Charles Ashley Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMr Roger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thornton & Ross Limited Manchester Road
Linthwaite
Huddersfield
HD7 5QH
Director NameMs Kathryn Maria Heywood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 September 2023)
RoleVice President Human Resources Uk
Country of ResidenceEngland
Correspondence AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe
Slaithwaite
Huddersfield
HD7 5JN

Contact

Websitewww.socialiteszero.com
Telephone0800 0149365
Telephone regionFreephone

Location

Registered AddressC/O Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (3 pages)
10 November 2023Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
6 September 2023Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages)
6 September 2023Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page)
4 August 2023Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page)
11 January 2023Registered office address changed from C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH England to C/O Thornton & Ross Limited, 3rd Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page)
11 October 2022Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Charles Ashley Brierley as a director on 31 December 2020 (1 page)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Dieno George as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
25 September 2018Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages)
3 September 2018Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page)
3 November 2017Appointment of Mr Barry Draude as a director on 31 October 2017 (2 pages)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Barry Draude as a director on 31 October 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
14 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 200
(5 pages)
14 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 200
(5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 20 April 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 April 2016Appointment of Mr Geoffrey Martin Adams as a secretary on 20 April 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 April 2016Termination of appointment of Janet Alpin as a secretary on 20 April 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL to C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL to C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page)
22 December 2015Resignation of an auditor (2 pages)
22 December 2015Resignation of an auditor (2 pages)
9 December 2015Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages)
9 December 2015Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Luc Maurice Godelieva Slegers as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Luc Maurice Godelieva Slegers as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Andrew David Payne as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Andrew David Payne as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Laurence Anthony Green as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a secretary on 4 December 2015 (1 page)
8 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 December 2015Termination of appointment of Laurence Anthony Green as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 (1 page)
8 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 December 2015Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 (1 page)
23 September 2015Appointment of Mr Jeremy Woodcroft as a director on 18 September 2015 (2 pages)
23 September 2015Appointment of Mr Jeremy Woodcroft as a director on 18 September 2015 (2 pages)
21 September 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(6 pages)
21 September 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 10 May 2015
  • GBP 200
(3 pages)
18 September 2015Appointment of Mr Laurence Anthony Green as a director on 10 May 2015 (2 pages)
18 September 2015Appointment of Mr Laurence Anthony Green as a director on 10 May 2015 (2 pages)
18 September 2015Appointment of Mr Andrew David Payne as a director on 10 May 2015 (2 pages)
18 September 2015Statement of capital following an allotment of shares on 10 May 2015
  • GBP 200
(3 pages)
18 September 2015Appointment of Mr Andrew David Payne as a director on 10 May 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2014Registered office address changed from 13 High Street East Glossop SK13 8DA England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 13 High Street East Glossop SK13 8DA England on 12 May 2014 (1 page)
12 May 2014Secretary's details changed for Mrs Samantha Lesley Gascoyne-Woodcroft on 12 May 2014 (1 page)
12 May 2014Secretary's details changed for Mrs Samantha Lesley Gascoyne-Woodcroft on 12 May 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)