Company NameCostumes With Character Limited
Company StatusActive
Company Number03798725
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameElizabeth Milnes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 Rugby Park Battersea Road
Heaton Mersey
Stockport
SK8 6AW
Director NameNigel Peter Milnes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 Rugby Park Battersea Road
Heaton Mersey
Stockport
SK8 6AW
Director NameMichelle Louise Barton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Rugby Park
Battersea Road
Heaton Mersey
Stockport
SK4 3EB
Secretary NameMr Nigel Peter Milnes
StatusCurrent
Appointed03 October 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Rugby Park
Battersea Road
Heaton Mersey
Stockport
SK4 3EB
Director NameMrs Alison Dermott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Rugby Park
Battersea Road
Heaton Mersey
Stockport
SK4 3EB
Secretary NameLouise Barber
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Lord Street
Bollington
Macclesfield
Cheshire
SK10 5BN
Secretary NameNigel Peter Milnes
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Ocean Grove
Currumbin
Queensland
4223
Australia
Director NameMichelle Cleary
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 26 June 2007)
RoleProd-Des Director
Correspondence Address22 Hawthorn Road
Gatley
Cheshire
SK8 4NB
Director NameAmanda Elizabeth Kilgariff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2002)
RoleSales Director
Correspondence Address53 Mallard Crescent
Poynton
Cheshire
SK12 1XG
Director NameSimon James Roberts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleProduction-Design Director
Correspondence AddressFlat 67 Lamport Court
Manchester
M1 7EG
Director NameZoe Dawn Leape
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2008)
RoleCompany Director
Correspondence Address23 Whitestar Court
Ferry Court Irlam
Manchester
Lancashire
M44 6QN
Director NameLoren Joy Millward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address568 Baccup Road
Waterfoot
Lancashire
BB4 7HB
Secretary NameMiss Natalie Rachel Gould
NationalityBritish
StatusResigned
Appointed18 March 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2013)
RoleCompany Director
Correspondence AddressUnit 4 Rugby Park Battersea Road
Heaton Mersey
Stockport
SK8 6AW
Secretary NameMiss Amy Harrison
StatusResigned
Appointed18 June 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2018)
RoleCompany Director
Correspondence AddressUnit 4 Rugby Park
Battersea Road
Heaton Mersey
Stockport
SK4 3EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecostumeswithcharacter.com
Email address[email protected]
Telephone0161 4428740
Telephone regionManchester

Location

Registered AddressUnit 4 Rugby Park
Battersea Road
Heaton Mersey
Stockport
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Milnes & Nigel Milnes
100.00%
Ordinary

Financials

Year2014
Net Worth£342,625
Cash£389
Current Liabilities£266,264

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

5 October 2001Delivered on: 6 October 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
26 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 May 2021Appointment of Mrs Alison Dermott as a director on 10 May 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
12 September 2019Cessation of Elizabeth Milnes as a person with significant control on 30 June 2019 (1 page)
12 September 2019Notification of a person with significant control statement (2 pages)
12 September 2019Cessation of Nigel Peter Milnes as a person with significant control on 30 June 2019 (1 page)
15 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 August 2019Notification of Nigel Peter Milnes as a person with significant control on 30 June 2019 (2 pages)
15 August 2019Notification of Elizabeth Milnes as a person with significant control on 30 June 2019 (2 pages)
13 August 2019Withdrawal of a person with significant control statement on 13 August 2019 (2 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 May 2019Notification of a person with significant control statement (3 pages)
7 May 2019Cessation of Elizabeth Milnes as a person with significant control on 24 April 2019 (3 pages)
7 May 2019Cessation of Nigel Peter Milnes as a person with significant control on 24 April 2019 (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 October 2018Appointment of Mr Nigel Peter Milnes as a secretary on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Amy Harrison as a secretary on 3 October 2018 (1 page)
28 September 2018Notification of Elizabeth Milnes as a person with significant control on 30 June 2016 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 August 2013Appointment of Miss Amy Harrison as a secretary (1 page)
16 August 2013Termination of appointment of Natalie Gould as a secretary (1 page)
16 August 2013Appointment of Miss Amy Harrison as a secretary (1 page)
16 August 2013Termination of appointment of Natalie Gould as a secretary (1 page)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Appointment of Michelle Louise Barton as a director (3 pages)
28 March 2012Appointment of Michelle Louise Barton as a director (3 pages)
30 January 2012Secretary's details changed for Miss Natalie Rachel Gould on 14 December 2011 (3 pages)
30 January 2012Director's details changed for Elizabeth Milnes on 14 December 2011 (3 pages)
30 January 2012Director's details changed for Nigel Peter Milnes on 14 March 2011 (3 pages)
30 January 2012Director's details changed for Elizabeth Milnes on 14 December 2011 (3 pages)
30 January 2012Director's details changed for Nigel Peter Milnes on 14 March 2011 (3 pages)
30 January 2012Secretary's details changed for Miss Natalie Rachel Gould on 14 December 2011 (3 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Appointment of Miss Natalie Rachel Gould as a secretary (3 pages)
12 July 2011Appointment of Miss Natalie Rachel Gould as a secretary (3 pages)
12 July 2011Termination of appointment of Nigel Milnes as a secretary (2 pages)
12 July 2011Termination of appointment of Nigel Milnes as a secretary (2 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 August 2010Director's details changed for Nigel Peter Milnes on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Elizabeth Milnes on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Nigel Peter Milnes on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Elizabeth Milnes on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
18 November 2008Return made up to 30/06/08; full list of members (4 pages)
18 November 2008Return made up to 30/06/08; full list of members (4 pages)
23 October 2008Appointment terminated director zoe leape (1 page)
23 October 2008Appointment terminated director zoe leape (1 page)
6 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 August 2007Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(8 pages)
6 August 2007Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(8 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(8 pages)
26 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
(8 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 March 2001New secretary appointed (1 page)
15 March 2001New secretary appointed (1 page)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: the brittania suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
7 July 1999Secretary resigned (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: the brittania suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (2 pages)
7 July 1999Director resigned (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (2 pages)
30 June 1999Incorporation (10 pages)
30 June 1999Incorporation (10 pages)