UKBizDB.co.uk

CLOTHIER & DAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clothier & Day Holdings Limited. The company was founded 14 years ago and was given the registration number 07136904. The firm's registered office is in STAFFORD. You can find them at 1 Eastgate Street, , Stafford, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLOTHIER & DAY HOLDINGS LIMITED
Company Number:07136904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Eastgate Street, Stafford, Staffordshire, ST16 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director21 October 2021Active
70, St. Mary Axe, London, England, EC3A 8BE

Director21 October 2021Active
70, St. Mary Axe, London, England, EC3A 8BE

Director28 June 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary26 January 2010Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director21 October 2021Active
25, St Austell Close, Weeping Cross, United Kingdom, ST17 0EE

Director26 January 2010Active
8, Poplar Way, Stafford, England, ST17 9LJ

Director26 January 2010Active
25 St.Austell Close, Weeping Cross, ST17 0EE

Director26 January 2010Active
8, Poplar Way, Stafford, England, ST17 9LJ

Director26 January 2010Active

People with Significant Control

John Shepherd Lettings Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Joseph Smith
Notified on:25 January 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:25 St Austell Close, Weeping Cross, United Kingdom, ST17 0EE
Nature of control:
  • Significant influence or control
Mrs Gillian Elaine Smith
Notified on:25 January 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:8 Poplar Way, Mosspit, United Kingdom, ST17 9LJ
Nature of control:
  • Significant influence or control
Mrs Jane Anne Smith
Notified on:25 January 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:25 St Austell Close, Weeping Cross, United Kingdom, ST17 0EE
Nature of control:
  • Significant influence or control
Mr Kenneth Henry Smith
Notified on:25 January 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:8 Poplar Way, Mosspit, United Kingdom, ST17 9LJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company previous extended.

Download
2022-06-23Accounts

Change account reference date company current shortened.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.