UKBizDB.co.uk

COURTAULDS CLOTHING BRANDS LIMITED

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

This company is commonly known as Courtaulds Clothing Brands Limited. The company was founded 104 years ago and was given the registration number 00165158. The firm's registered office is in NOTTINGHAM. You can find them at The Courtaulds Building, 292 Haydn Road, Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COURTAULDS CLOTHING BRANDS LIMITED
Company Number:00165158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1920
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB

Secretary02 August 2023Active
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB

Director02 August 2023Active
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB

Corporate Director25 February 2009Active
28 Melbourne Road, Bushey, Watford, WD2 3LN

Secretary25 April 1995Active
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB

Secretary01 November 2016Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary17 April 2000Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary23 October 1998Active
21 Bankside Close, Coventry, CV3 4GD

Secretary23 February 2000Active
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ

Secretary-Active
4e Bassett Road, London, W10 6JJ

Secretary26 September 2003Active
43 Southview, Clifton Road, London, SW19 4QU

Secretary24 November 1998Active
10 Cyprus Avenue, Finchley, London, N3 1ST

Secretary26 October 2000Active
Archdale House, 87 Wanlip Road, Syston, LE7 1PB

Secretary18 August 2006Active
5 Northwood Rise, Ashbourne, DE6 1BF

Secretary07 June 2006Active
The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB

Corporate Secretary31 December 2008Active
28 Melbourne Road, Bushey, Watford, WD2 3LN

Director01 March 1993Active
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB

Director01 November 2016Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Director15 May 1997Active
21 Bankside Close, Coventry, CV3 4GD

Director23 February 2000Active
35 Kentsford Drive, Radcliffe, Manchester, M26 3XX

Director25 April 1995Active
8 Downesway, Alderley Edge, SK9 7XB

Director-Active
The Courtaulds Building, 292 Haydn Road, Nottingham, England, NG5 1EB

Director28 May 2015Active
Highwood, Woodland Drive, East Horsley, KT24 5AN

Director30 October 2000Active
31 Prestwood Drive, Aspley, Nottingham, NG8 3LY

Director-Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director31 July 1996Active
3 The Paddocks, Peasehill, Ripley, DE5 3QR

Director12 June 2002Active
6 Daniels Lane, Warlingham, CR6 9ET

Director09 December 2005Active
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ

Director-Active
4e Bassett Road, London, W10 6JJ

Director08 December 2005Active
Mill Farm House Barkston Road, Marston, Grantham, NG32 2HN

Director01 October 1996Active
43 Southview, Clifton Road, London, SW19 4QU

Director24 November 1998Active
Ridgeway House 301 Leake Road, Gotham, Nottingham, NG11 0LE

Director-Active
22-25, Portman Close, London, England, W1H 6BS

Director10 November 2003Active
20 Tedworth Square, London, SW3 4DY

Director12 July 2002Active
Keepers House, Long Green Little Barrow, Chester, CH3 7J

Director-Active

People with Significant Control

Huit Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Courtaulds Building, 292 Haydn Road, Nottingham, United Kingdom, NG5 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type group.

Download
2016-11-01Officers

Appoint person secretary company with name date.

Download
2016-11-01Officers

Termination secretary company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change corporate director company with change date.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.