Company NameAttire Clothing Limited
Company StatusActive
Company Number03868413
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Frazer Jonathan Bradley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0SB
Secretary NameVictoria Mary Bradley
NationalityBritish
StatusCurrent
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameRichard David Crawford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameKaren Jane Higham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameMrs Victoria Mary Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteattireclothing.ltd.uk
Email address[email protected]
Telephone0161 4288555
Telephone regionManchester

Location

Registered AddressAttire House Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

350 at £1Frazer Bradley
70.00%
Ordinary
150 at £1Victoria Bradley
30.00%
Ordinary

Financials

Year2014
Net Worth£1,309,182
Cash£558,923
Current Liabilities£1,141,790

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

28 October 2010Delivered on: 30 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2000Delivered on: 9 June 2000
Satisfied on: 14 October 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 31 December 2022 (22 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (22 pages)
4 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 November 2021Director's details changed for Mr Frazer Jonathan Bradley on 12 October 2021 (2 pages)
6 October 2021Cessation of Victoria Mary Bradley as a person with significant control on 21 December 2016 (1 page)
6 October 2021Cessation of Frazer Jonathan Bradley as a person with significant control on 21 December 2016 (1 page)
6 October 2021Notification of Attire Clothing (Holdings) Limited as a person with significant control on 21 December 2016 (2 pages)
27 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
2 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
29 March 2018Audited abridged accounts made up to 31 December 2017 (10 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 680
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 680
(3 pages)
25 January 2017Resolutions
  • RES14 ‐ £180 21/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 January 2017Resolutions
  • RES14 ‐ £180 21/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2017Statement of company's objects (2 pages)
24 January 2017Statement of company's objects (2 pages)
24 January 2017Resolutions
  • RES13 ‐ Auth shar cap 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 January 2017Resolutions
  • RES13 ‐ Auth shar cap 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 November 2016Secretary's details changed for Victoria Mary Bradley on 6 April 2016 (1 page)
24 November 2016Secretary's details changed for Victoria Mary Bradley on 6 April 2016 (1 page)
23 November 2016Director's details changed for Richard David Crawford on 6 April 2016 (2 pages)
23 November 2016Director's details changed for Karen Jane Higham on 6 April 2016 (2 pages)
23 November 2016Director's details changed for Karen Jane Higham on 6 April 2016 (2 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
23 November 2016Director's details changed for Richard David Crawford on 6 April 2016 (2 pages)
23 November 2016Director's details changed for Mrs Victoria Mary Bradley on 6 April 2016 (2 pages)
23 November 2016Director's details changed for Mrs Victoria Mary Bradley on 6 April 2016 (2 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(7 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500
(7 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(7 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500
(7 pages)
9 October 2014Appointment of Mrs Victoria Mary Bradley as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mrs Victoria Mary Bradley as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mrs Victoria Mary Bradley as a director on 9 October 2014 (2 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(6 pages)
15 October 2013Director's details changed for Richard David Crawford on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Richard David Crawford on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Karen Jane Higham on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(6 pages)
15 October 2013Director's details changed for Karen Jane Higham on 15 October 2013 (2 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Richard David Crawford on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Richard David Crawford on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 January 2011Termination of appointment of Michael O'donnell as a director (1 page)
6 January 2011Termination of appointment of Michael O'donnell as a director (1 page)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Frazer Bradley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Jane Higham on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Edward O'donnell on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Frazer Bradley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Edward O'donnell on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Karen Jane Higham on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Richard David Crawford on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Richard David Crawford on 16 October 2009 (2 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
21 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 December 2008Director's change of particulars / frazer bradley / 11/12/2008 (1 page)
11 December 2008Return made up to 13/10/08; full list of members (4 pages)
11 December 2008Return made up to 13/10/08; full list of members (4 pages)
11 December 2008Secretary's change of particulars / victoria bradley / 11/12/2008 (1 page)
11 December 2008Director's change of particulars / frazer bradley / 11/12/2008 (1 page)
11 December 2008Secretary's change of particulars / victoria bradley / 11/12/2008 (1 page)
18 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 June 2008Registered office changed on 04/06/2008 from europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
4 June 2008Registered office changed on 04/06/2008 from europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
9 November 2007Return made up to 13/10/07; no change of members (8 pages)
9 November 2007Return made up to 13/10/07; no change of members (8 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
9 November 2006Return made up to 13/10/06; full list of members (7 pages)
9 November 2006Return made up to 13/10/06; full list of members (7 pages)
4 July 2006£ ic 666/500 24/05/06 £ sr 166@1=166 (1 page)
4 July 2006£ ic 666/500 24/05/06 £ sr 166@1=166 (1 page)
12 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2006Registered office changed on 08/02/06 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
8 February 2006Registered office changed on 08/02/06 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
21 October 2005Return made up to 13/10/05; change of members (7 pages)
21 October 2005Return made up to 13/10/05; change of members (7 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003£ ic 1000/666 20/10/03 £ sr 334@1=334 (1 page)
18 November 2003£ ic 1000/666 20/10/03 £ sr 334@1=334 (1 page)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2000Return made up to 29/10/00; full list of members (6 pages)
26 October 2000Return made up to 29/10/00; full list of members (6 pages)
24 October 2000Ad 19/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2000Ad 19/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (18 pages)
29 October 1999Incorporation (18 pages)