Company NameConiston Corporate Embroidery UK Ltd
Company StatusActive
Company Number02421673
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Dorothy Margaret Elsie Reilly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
Secretary NameMrs Dorothy Margaret Elsie Reilly
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Colin James Reilly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(6 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Paul Alexander Reilly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(13 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
Director NameColin Howard Reilly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 12 March 1996)
RoleManager
Correspondence Address3 Howdyke Cottages
Setmurthy
Cockermouth
Cumbria
CA13 9SL

Contact

Websitecorporate-embroidery.co.uk
Telephone01542 424005
Telephone regionKeith

Location

Registered AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Paul Alexander Reilly
90.00%
Ordinary
90 at £1Clare C. Reilly
9.00%
Ordinary A
5 at £1Colin James Reilly
0.50%
Ordinary C
5 at £1Dorothy Margaret Elsie Reilly
0.50%
Ordinary B

Financials

Year2014
Net Worth£223,752
Cash£109,341
Current Liabilities£439,550

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

10 July 2015Delivered on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9.9 acres or thereabouts of meadow land at east lake coniston cumbria.
Outstanding
5 December 2013Delivered on: 7 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property known as or being teh squash court, atkinson ground, coniston, cumbria t/no CU208131. Notification of addition to or amendment of charge.
Outstanding
3 December 1991Delivered on: 10 December 1991
Satisfied on: 20 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buildings lying to the north of tilberthwaite ave coniston cumbria t/n CU77094.
Fully Satisfied
29 September 1989Delivered on: 13 October 1989
Satisfied on: 20 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waverley lake villas coniston cumbria.
Fully Satisfied
29 September 1989Delivered on: 13 October 1989
Satisfied on: 20 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The andelsonn knitwear shop adjoining lakeside house coniston cumbria.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
27 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 April 2019Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 January 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 July 2015Registration of charge 024216730005, created on 10 July 2015 (10 pages)
30 July 2015Registration of charge 024216730005, created on 10 July 2015 (10 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Secretary's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (1 page)
13 March 2014Secretary's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (1 page)
13 March 2014Director's details changed for Mr Colin James Reilly on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Director's details changed for Mr Paul Alexander Reilly on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Colin James Reilly on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Paul Alexander Reilly on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
7 December 2013Registration of charge 024216730004 (15 pages)
7 December 2013Registration of charge 024216730004 (15 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2010Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages)
22 April 2010Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Colin James Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Colin James Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Colin James Reilly on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
29 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
19 March 2008Director's change of particulars / paul reilly / 01/03/2008 (1 page)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / paul reilly / 01/03/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 April 2006Return made up to 05/03/06; full list of members (3 pages)
7 April 2006Return made up to 05/03/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2005Ad 03/03/05--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
22 March 2005Ad 03/03/05--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 March 2004Return made up to 05/03/04; full list of members (7 pages)
1 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
24 October 2002Memorandum and Articles of Association (8 pages)
24 October 2002Memorandum and Articles of Association (8 pages)
9 October 2002Company name changed the coniston woollen mill co. Li mited\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed the coniston woollen mill co. Li mited\certificate issued on 09/10/02 (2 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Return made up to 05/03/02; full list of members (6 pages)
6 March 2002Return made up to 05/03/02; full list of members (6 pages)
25 April 2001Return made up to 05/03/01; full list of members (6 pages)
25 April 2001Return made up to 05/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
17 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (2 pages)
26 March 1996Return made up to 05/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Return made up to 05/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 November 1995£ nc 1000/1000000 19/10/95 (1 page)
21 November 1995£ nc 1000/1000000 19/10/95 (1 page)
9 April 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)