Company NameBritish Trimmings Limited
DirectorsSusan Amanda Haft and Anastasios Papasolomontos
Company StatusActive
Company Number02150914
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameRichard Cawthra
NationalityBritish
StatusCurrent
Appointed07 November 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Correspondence Address419 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 367 Coronation Street
Stockport
SK5 7WZ
Director NameMr Anastasios Papasolomontos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameIwan Biluba
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address122 Chatham Street
Edgeley
Stockport
Cheshire
SK3 9JT
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameAntony Wallace Laughton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilkinstead
Lamaload Road Rainow
Macclesfield
Cheshire
SK10 5XP
Director NameMr Jeffrey Paul Arnold Day
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Abraham Rosenblatt
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address12 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameChirayath Viswanath Balakrishnan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Secretary NameChirayath Viswanath Balakrishnan
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Director NameJon Cary Findlay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1993(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressRoute 2 Highway 49
PO Box 230
Union
South Carolina
29379
Director NameMr John Patrick Andrew Regan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Premier Street
Old Trafford
Manchester
M16 9ND
Secretary NameJohn Patrick Andrew Regan
NationalityBritish
StatusResigned
Appointed17 November 1998(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 December 2002)
RoleAccountant
Correspondence Address24 Cheltenham Road
Stockport
Cheshire
SK3 0SL
Secretary NameHarish Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(14 years, 1 month after company formation)
Appointment Duration1 week (resigned 18 September 2001)
RoleCompany Director
Correspondence Address10 Watersedge Close
Cheadle Hulme
Cheshire
SK8 5PY
Secretary NameHarish Shah
NationalityBritish
StatusResigned
Appointed22 April 2002(14 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 2002)
RoleCompany Director
Correspondence Address10 Watersedge Close
Cheadle Hulme
Cheshire
SK8 5PY
Secretary NameHarish Shah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address10 Watersedge Close
Cheadle Hulme
Cheshire
SK8 5PY
Director NameJames Vincent Divizio
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address22 Lafayette Drive
Cedar Grove
New Jersey
Nj 07009
Foreign
Director NamePeter Fitzgerald Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2012)
RoleExecutive Vp
Country of ResidenceUnited States
Correspondence Address12 Deer Chase Road
Morristown
New Jersey
Nj 07960
Foreign
Director NameGerald Martin Cohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2006)
RoleCEO
Correspondence Address1022 Stone Bridge Park Drive
Franklin
Tennessee Tn 37069
37069
Secretary NamePhilip Stanley Edwards
NationalityBritish
StatusResigned
Appointed02 September 2005(18 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 2006)
RoleOperations Director
Correspondence Address14 Troutbeck Avenue
Congleton
Cheshire
CW12 4JA
Director NameMichael Dean Fuss
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2006)
RolePresident And CEO
Correspondence Address14 Wagon Drive
Wilbraham
Massachusetts 01095
United States
Secretary NameJoanna Catherine Barnes
NationalityBritish
StatusResigned
Appointed28 April 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2007)
RoleFinance Manager
Correspondence Address33 Mersey Road
Sale
Cheshire
M33 6HL
Director NameMr Richard John Cox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Worlds End Lane
Feering
Essex
CO5 9NJ
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollins Square
Hollins Lane
Bury
Lancashire
BL9 8DH
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollins Square
Hollins Lane
Bury
Lancashire
BL9 8DH
Director NameMr Richard Cawthra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr Kevin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 October 2016)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameJudy Raymond Hadjandreas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 December 2012)
RoleSenior Vp Sales
Country of ResidenceUnited States
Correspondence Address283d S.Broadway
Tarrytown
New York
10591
Director NameMr Jerry Levin
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9 West
57th Street 26th Floor
New York
10019
Director NameMr Robin Stuart Esterson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address65 East
55th Street 27th Floor
New York
10022
Director NameMs Sue Buchta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr Matthew John Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr John Roselli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 September 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr William Kiesling
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr Christopher Munyan
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States

Contact

Websitesimplicitynewlook.com
Telephone0161 4808734
Telephone regionManchester

Location

Registered Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

128.9k at £1Simplicity Creative Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,306,577
Cash£10,295
Current Liabilities£1,171,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

6 March 2000Delivered on: 13 March 2000
Satisfied on: 7 February 2014
Persons entitled: Conso International Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 1999Delivered on: 15 February 1999
Satisfied on: 30 November 2012
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) in relation to premises at unit number G7 on the ground floor chelsea harbour design centre chelsea harbour london SW10.
Particulars: All the company's right title and interest in and to the deposit of £6,373 deposited by the company with chelsea harbour limited and all related rights thereto and thereof.
Fully Satisfied
22 May 1996Delivered on: 24 May 1996
Satisfied on: 2 June 2004
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents and other sums due or to become due from the company to the chargee under the terms of a lease dated 22ND may 1996.
Particulars: The deposit of £7,358.
Fully Satisfied
10 July 1995Delivered on: 13 July 1995
Satisfied on: 2 June 2004
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit (as defined)
Secured details: All monies due or to become due from the company,formerly known as british trimmings (holdings) limited,to the chargee under the terms of a lease dated 17TH november 1992 (as defined).
Particulars: Deposit of £3,384 over premises known as unit M7 ground floor,chelsea harbour design centre (formerly known as chelsea garden market) chelsea harbour,london SW10 oxe.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 18 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and property k/a coronation street mill coronation street stockport greater manchester t/n GM228662 and GM16469. See the mortgage charge document for full details.
Fully Satisfied
19 December 1987Delivered on: 23 December 1987
Satisfied on: 10 May 1994
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from british trimmings (holdings) PLC.
Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1987Delivered on: 21 December 1987
Satisfied on: 10 May 1994
Persons entitled: Nat West Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Union road bolton title no la 374012 (please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 7 February 2014
Persons entitled: Conso International Corporation

Classification: Deed of adherence to debentures dated 6 march 2000 and 4 june 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the new property and all its respective rights therein in accordance with clause 3 (fixed charges, assignments and floating charge) proceeds of sale, any insurance policy and all related rights; any agreements and contracts relating to the new property;. See the mortgage charge document for full details.
Fully Satisfied
4 June 2004Delivered on: 5 June 2004
Satisfied on: 7 February 2014
Persons entitled: Conso International Corporation (The Parent)

Classification: Amended and restated debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the real property, the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investements the shares. See the mortgage charge document for full details.
Fully Satisfied
19 December 1987Delivered on: 30 December 1987
Satisfied on: 16 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Anastasios Papasolomontos as a director on 4 March 2020 (2 pages)
30 April 2020Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page)
30 April 2020Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 August 2019Termination of appointment of John Roselli as a director on 2 September 2018 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (19 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
15 March 2018Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
28 February 2018Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page)
28 February 2018Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages)
28 February 2018Termination of appointment of Sue Buchta as a director on 3 November 2017 (1 page)
28 February 2018Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages)
9 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 February 2017Auditor's resignation (1 page)
9 February 2017Auditor's resignation (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
19 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
7 March 2016Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page)
26 February 2016Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 128,889
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 128,889
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 128,889
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 128,889
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 February 2014Satisfaction of charge 11 in full (4 pages)
7 February 2014Satisfaction of charge 8 in full (4 pages)
7 February 2014Satisfaction of charge 11 in full (4 pages)
7 February 2014Satisfaction of charge 10 in full (4 pages)
7 February 2014Satisfaction of charge 8 in full (4 pages)
7 February 2014Satisfaction of charge 10 in full (4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 128,889
(5 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 128,889
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 January 2013Appointment of Mr Jerry Levin as a director (2 pages)
16 January 2013Appointment of Mr Jerry Levin as a director (2 pages)
16 January 2013Appointment of Mr Robin Esterson as a director (2 pages)
16 January 2013Appointment of Mr Robin Esterson as a director (2 pages)
15 January 2013Termination of appointment of Richard Cawthra as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
15 January 2013Termination of appointment of Richard Cawthra as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
3 January 2013Termination of appointment of Judy Hadjandreas as a director (1 page)
3 January 2013Termination of appointment of Judy Hadjandreas as a director (1 page)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2012Full accounts made up to 30 September 2012 (18 pages)
15 November 2012Full accounts made up to 30 September 2012 (18 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
8 December 2011Full accounts made up to 30 September 2011 (18 pages)
8 December 2011Full accounts made up to 30 September 2011 (18 pages)
28 November 2011Appointment of Judy Raymond Hadjandreas as a director (2 pages)
28 November 2011Appointment of Judy Raymond Hadjandreas as a director (2 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
24 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
24 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Susan Amanda Haft on 2 October 2009 (2 pages)
30 October 2009Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages)
30 October 2009Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages)
30 October 2009Director's details changed for James Vincent Divizio on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Fitzgerald Reilly on 2 October 2009 (2 pages)
1 July 2009Appointment terminated director chirayath balakrishnan (1 page)
1 July 2009Appointment terminated director chirayath balakrishnan (1 page)
2 March 2009Full accounts made up to 30 September 2008 (19 pages)
2 March 2009Full accounts made up to 30 September 2008 (19 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from unit 1 coronation industrial estate coronation street south reddish stockport cheshire SK5 7PJ (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 1 coronation industrial estate coronation street south reddish stockport cheshire SK5 7PJ (1 page)
30 April 2008Full accounts made up to 30 September 2007 (18 pages)
30 April 2008Full accounts made up to 30 September 2007 (18 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
10 October 2007Return made up to 10/10/07; full list of members (3 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
6 December 2006Return made up to 10/10/06; full list of members (3 pages)
6 December 2006Return made up to 10/10/06; full list of members (3 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
31 August 2006Group of companies' accounts made up to 1 October 2005 (18 pages)
31 August 2006Group of companies' accounts made up to 1 October 2005 (18 pages)
31 August 2006Group of companies' accounts made up to 1 October 2005 (18 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
13 March 2006Group of companies' accounts made up to 30 September 2004 (18 pages)
13 March 2006Group of companies' accounts made up to 30 September 2004 (18 pages)
20 December 2005Return made up to 10/10/05; full list of members (3 pages)
20 December 2005Return made up to 10/10/05; full list of members (3 pages)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
5 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Registered office changed on 03/05/05 from: coronation mills coronation street reddish stockport SK5 7PJ (1 page)
3 May 2005Registered office changed on 03/05/05 from: coronation mills coronation street reddish stockport SK5 7PJ (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
28 April 2005Declaration of mortgage charge released/ceased (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
25 January 2005Group of companies' accounts made up to 30 September 2003 (18 pages)
25 January 2005Group of companies' accounts made up to 30 September 2003 (18 pages)
24 December 2004Return made up to 10/10/04; full list of members (8 pages)
24 December 2004Return made up to 10/10/04; full list of members (8 pages)
24 November 2004Declaration of mortgage charge released/ceased (2 pages)
24 November 2004Declaration of mortgage charge released/ceased (2 pages)
24 November 2004Declaration of mortgage charge released/ceased (2 pages)
24 November 2004Declaration of mortgage charge released/ceased (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
9 July 2004Delivery ext'd 3 mth 27/09/03 (1 page)
9 July 2004Delivery ext'd 3 mth 27/09/03 (1 page)
11 June 2004Return made up to 10/10/03; full list of members; amend (8 pages)
11 June 2004Return made up to 10/10/03; full list of members; amend (8 pages)
5 June 2004Particulars of mortgage/charge (8 pages)
5 June 2004Particulars of mortgage/charge (8 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004£ sr 51250@1 18/06/92 (2 pages)
21 May 2004£ sr 115000@1 19/12/90 (2 pages)
21 May 2004£ sr 51250@1 18/12/90 (2 pages)
21 May 2004£ sr 51250@1 18/06/91 (2 pages)
21 May 2004£ sr 51250@1 18/06/90 (2 pages)
21 May 2004£ sr 51250@1 18/06/91 (2 pages)
21 May 2004£ sr 51250@1 18/12/91 (2 pages)
21 May 2004£ sr 115000@1 19/12/90 (2 pages)
21 May 2004£ sr 51250@1 18/12/90 (2 pages)
21 May 2004£ sr 51250@1 18/12/91 (2 pages)
21 May 2004£ sr 51250@1 18/06/92 (2 pages)
21 May 2004£ sr 51250@1 18/06/90 (2 pages)
22 April 2004Memorandum and Articles of Association (4 pages)
22 April 2004Memorandum and Articles of Association (4 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
8 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
6 August 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
16 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
16 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 April 2003Delivery ext'd 3 mth 29/06/02 (2 pages)
30 April 2003Delivery ext'd 3 mth 29/06/02 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
13 November 2002Return made up to 10/10/02; full list of members (7 pages)
13 November 2002Return made up to 10/10/02; full list of members (7 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
19 October 2001Return made up to 10/10/01; full list of members (7 pages)
19 October 2001Return made up to 10/10/01; full list of members (7 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
3 May 2001Full group accounts made up to 1 July 2000 (20 pages)
3 May 2001Full group accounts made up to 1 July 2000 (20 pages)
3 May 2001Full group accounts made up to 1 July 2000 (20 pages)
12 October 2000Return made up to 10/10/00; full list of members (7 pages)
12 October 2000Return made up to 10/10/00; full list of members (7 pages)
28 April 2000Full group accounts made up to 3 July 1999 (21 pages)
28 April 2000Full group accounts made up to 3 July 1999 (21 pages)
28 April 2000Full group accounts made up to 3 July 1999 (21 pages)
27 March 2000Return made up to 10/10/99; full list of members; amend (5 pages)
27 March 2000Return made up to 10/10/99; full list of members; amend (5 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Particulars of mortgage/charge (8 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Return made up to 10/10/99; full list of members (7 pages)
15 October 1999Return made up to 10/10/99; full list of members (7 pages)
4 May 1999Full group accounts made up to 27 June 1998 (22 pages)
4 May 1999Full group accounts made up to 27 June 1998 (22 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 10/10/98; no change of members (5 pages)
10 December 1998Return made up to 10/10/98; no change of members (5 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
30 July 1998Full group accounts made up to 28 June 1997 (22 pages)
30 July 1998Full group accounts made up to 28 June 1997 (22 pages)
5 January 1998Return made up to 10/10/97; full list of members (7 pages)
5 January 1998Return made up to 10/10/97; full list of members (7 pages)
3 May 1997Full group accounts made up to 29 June 1996 (23 pages)
3 May 1997Full group accounts made up to 29 June 1996 (23 pages)
28 February 1997Return made up to 10/10/96; no change of members (5 pages)
28 February 1997Return made up to 10/10/96; no change of members (5 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full group accounts made up to 1 July 1995 (22 pages)
6 May 1996Full group accounts made up to 1 July 1995 (22 pages)
6 May 1996Full group accounts made up to 1 July 1995 (22 pages)
3 January 1996Return made up to 10/10/95; no change of members (5 pages)
3 January 1996Return made up to 10/10/95; no change of members (5 pages)
2 August 1995Memorandum and Articles of Association (34 pages)
2 August 1995Memorandum and Articles of Association (34 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Company name changed british trimmings (holdings) lim ited\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed british trimmings (holdings) lim ited\certificate issued on 03/07/95 (2 pages)
2 May 1995Full group accounts made up to 2 July 1994 (25 pages)
2 May 1995Full group accounts made up to 2 July 1994 (25 pages)
2 May 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
2 May 1995Full group accounts made up to 2 July 1994 (25 pages)
2 May 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
5 January 1995Return made up to 10/10/94; full list of members (6 pages)
5 January 1995Return made up to 10/10/94; full list of members (6 pages)
22 February 1994Full group accounts made up to 27 February 1993 (26 pages)
22 February 1994Full group accounts made up to 27 February 1993 (26 pages)
5 January 1994Return made up to 10/10/93; no change of members (8 pages)
5 January 1994Return made up to 10/10/93; no change of members (8 pages)
21 January 1993Return made up to 10/10/92; full list of members (9 pages)
21 January 1993Return made up to 10/10/92; full list of members (9 pages)
24 December 1992Full group accounts made up to 29 February 1992 (24 pages)
24 December 1992Full group accounts made up to 29 February 1992 (24 pages)
24 December 1991Full group accounts made up to 2 March 1991 (21 pages)
24 December 1991Full group accounts made up to 2 March 1991 (21 pages)
24 December 1991Full group accounts made up to 2 March 1991 (21 pages)
24 December 1991Return made up to 30/09/91; full list of members (9 pages)
24 December 1991Return made up to 30/09/91; full list of members (9 pages)
24 April 1991Return made up to 09/10/90; full list of members (10 pages)
24 April 1991Return made up to 09/10/90; full list of members (10 pages)
18 January 1991Full group accounts made up to 3 March 1990 (20 pages)
18 January 1991Full group accounts made up to 3 March 1990 (20 pages)
18 January 1991Full group accounts made up to 3 March 1990 (20 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
23 May 1990Conve 30/03/90 (1 page)
23 May 1990Conve 30/03/90 (1 page)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
16 May 1990Return made up to 10/10/89; full list of members (7 pages)
16 May 1990Full group accounts made up to 4 March 1989 (19 pages)
16 May 1990Return made up to 10/10/89; full list of members (7 pages)
16 May 1990£ ic 561389/510139 18/12/89 £ sr 51250@1=51250 (1 page)
16 May 1990Full group accounts made up to 4 March 1989 (19 pages)
16 May 1990£ ic 561389/510139 18/12/89 £ sr 51250@1=51250 (1 page)
16 May 1990Full group accounts made up to 4 March 1989 (19 pages)
11 December 1989Full group accounts made up to 27 February 1988 (18 pages)
11 December 1989Full group accounts made up to 27 February 1988 (18 pages)
10 August 1989£ ic 663888/612638 £ sr 51250@1=51250 (1 page)
10 August 1989£ ic 663888/612638 £ sr 51250@1=51250 (1 page)
4 August 1989Return made up to 08/11/88; full list of members (7 pages)
4 August 1989Return made up to 08/11/88; full list of members (7 pages)
29 June 1989Statement of affairs (61 pages)
29 June 1989Statement of affairs (61 pages)
15 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(66 pages)
15 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(66 pages)
14 February 1989Wd 24/01/89 ad 23/12/88--------- £ si 13889@1=13889 £ ic 649999/663888 (2 pages)
14 February 1989Wd 24/01/89 ad 23/12/88--------- £ si 13889@1=13889 £ ic 649999/663888 (2 pages)
15 September 1988Company name changed\certificate issued on 15/09/88 (2 pages)
15 September 1988Company name changed\certificate issued on 15/09/88 (2 pages)
29 March 1988Wd 29/02/88 ad 17/12/87-19/12/87 £ si 101000@1=101000 £ ic 548999/649999 (2 pages)
29 March 1988Wd 29/02/88 ad 17/12/87-19/12/87 £ si 101000@1=101000 £ ic 548999/649999 (2 pages)
28 July 1987Incorporation (17 pages)
28 July 1987Incorporation (17 pages)