UKBizDB.co.uk

INITIALLY YOURS EMBROIDERERS LIMITED

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

This company is commonly known as Initially Yours Embroiderers Limited. The company was founded 34 years ago and was given the registration number 02416632. The firm's registered office is in BRISTOL. You can find them at Waverley Units Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:INITIALLY YOURS EMBROIDERERS LIMITED
Company Number:02416632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Waverley Units Old Gloucester Road, Hambrook, Bristol, BS16 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL

Director30 November 2020Active
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL

Director30 November 2020Active
111 Ottrells Mead, Bradley Stoke, Bristol, BS32 0AL

Secretary29 August 2000Active
106 North Road, Stoke Gifford, Bristol, BS12 6PE

Secretary-Active
22 Highfields Close, Stoke Gifford, Bristol, BS34 8YB

Director29 August 2000Active
111 Ottrells Mead, Bradley Stoke, Bristol, BS32 0AL

Director29 August 2000Active
4, Hollis Gardens, Luckington, Chippenham, SN14 6NS

Director02 July 2017Active
106 North Road, Stoke Gifford, Bristol, BS12 6PE

Director-Active
106 North Road, Stoke Gifford, Bristol, BS12 6PE

Director-Active
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL

Director30 November 2020Active

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
F.R. Monkhouse Limited
Notified on:30 November 2020
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
Mrs Diana Juliet Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:22, Highfields Close, Bristol, England, BS34 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Elizabeth Lerway
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:111, Ottrells Mead, Bristol, England, BS32 0AL
Nature of control:
  • Ownership of shares 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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-16Other

Legacy.

Download
2023-02-07Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

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
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
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.