UKBizDB.co.uk

EDMUND HILLARY BRANDS LIMITED

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

This company is commonly known as Edmund Hillary Brands Limited. The company was founded 8 years ago and was given the registration number 10156394. The firm's registered office is in TEDDINGTON. You can find them at Front Suite First Floor, 131 High Street, Teddington, Middlesex. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:EDMUND HILLARY BRANDS LIMITED
Company Number:10156394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Front Suite First Floor, 131 High Street, Teddington, Middlesex, United Kingdom, TW11 8HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Director16 December 2019Active
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Director29 April 2016Active
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Director29 April 2016Active
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Secretary01 March 2019Active
Front Suite, First Floor, 131 High Street, Teddington, England, TW11 8HH

Corporate Secretary18 June 2017Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director16 December 2019Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director18 June 2017Active
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Director22 December 2017Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director14 January 2021Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director29 April 2016Active

People with Significant Control

Alexander Edward Hall Taylor
Notified on:29 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Front Suite, First Floor, Teddington, United Kingdom, TW11 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Charles Hall Taylor
Notified on:29 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Front Suite, First Floor, Teddington, United Kingdom, TW11 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-15Address

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

Download
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-29Resolution

Resolution.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-16Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.