Company NameApparel Matters Limited
DirectorLorraine Hall
Company StatusActive
Company Number04679273
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLorraine Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tay Avenue
Worcester
WR5 3UB
Secretary NameLorraine Hall
NationalityBritish
StatusCurrent
Appointed03 March 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Director NameDavid Leonard Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2008)
RoleEngineer
Correspondence Address60 Gillbent Road
Cheadle Hulme
Cheshire
SK8 6NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteapparel-matters.co.uk
Email address[email protected]
Telephone07 855157657
Telephone regionMobile

Location

Registered AddressDaggett And Company
Parkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lorraine Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£65,629
Cash£74,574
Current Liabilities£20,317

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Secretary's details changed for Lorraine Hall on 15 February 2017 (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Secretary's details changed for Lorraine Hall on 15 February 2017 (1 page)
9 February 2017Director's details changed for Lorraine Hall on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Lorraine Hall on 9 February 2017 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Lorraine Hall on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lorraine Hall on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Lorraine Hall on 1 February 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 26/02/09; full list of members (3 pages)
24 April 2009Return made up to 26/02/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Director and secretary's change of particulars / lorraine hall / 15/08/2008 (2 pages)
18 August 2008Director and secretary's change of particulars / lorraine hall / 15/08/2008 (2 pages)
15 August 2008Appointment terminated director david hall (1 page)
15 August 2008Appointment terminated director david hall (1 page)
22 April 2008Return made up to 26/02/08; full list of members (3 pages)
22 April 2008Return made up to 26/02/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 26/02/07; full list of members (2 pages)
23 March 2007Return made up to 26/02/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Registered office changed on 05/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
6 April 2004Return made up to 26/02/04; full list of members (7 pages)
6 April 2004Return made up to 26/02/04; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
6 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2003Registered office changed on 06/04/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2003Registered office changed on 06/04/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
6 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)