UKBizDB.co.uk

EARLY YEARS SCHOOLWEAR LIMITED

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

This company is commonly known as Early Years Schoolwear Limited. The company was founded 12 years ago and was given the registration number 08107741. The firm's registered office is in TROWBRIDGE. You can find them at Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:EARLY YEARS SCHOOLWEAR LIMITED
Company Number:08107741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director31 October 2018Active
217, Chestergate, Stockport, England, SK3 0AN

Director31 October 2018Active
Apt 22, Woolmans Lodge, 72-74 Solihull Road, Shirley, Solihull, United Kingdom, B90 3HL

Director15 June 2012Active
93, Shakespeare Drive, Shirley, United Kingdom, B90 2AW

Director15 June 2012Active
5, Whitefields Gate, Solihull, United Kingdom, B91 3GE

Director15 June 2012Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director31 October 2018Active

People with Significant Control

F.R. Monkhouse Limited
Notified on:09 March 2022
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cbpe Capital Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cbpe Capital X Gp Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
F.R. Monkhouse Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Dawn Phipps
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:5 Whitefields Gate, Solihull, United Kingdom, B91 3GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Change account reference date company current shortened.

Download
2018-11-27Address

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

Download

Copyright © 2024. All rights reserved.