Company NameMcCall Pattern Company Limited
DirectorsSusan Amanda Haft and Anastasios Papasolomontos
Company StatusActive
Company Number10494063
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 4 months ago)
Previous NameFit Acquisition UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
Stockport
Cheshire
SK5 7PL
Secretary NameMr Richard Cawthra
StatusCurrent
Appointed06 May 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 367 Coronation Street
Stockport
SK5 7WZ
Director NameMr Anastasios Papasolomontos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Coronation Point Coronation Street
Stockport
Cheshire
SK5 7PL
Director NameMr David McHugh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressSuite 300 450 (C/O Css Industries, Inc.)
Plymouth Meeting
Pennsylvania
19462
Director NameMr William G Kiesling
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressSuite 300 450 (C/O Css Industries, Inc.)
Plymouth Meeting
Pennsylvania
19462
Director NameMr Christopher Munyan
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressSuite 300 450 (C/O Css Industries, Inc.)
Plymouth Meeting
Pennsylvania
19462
Director NameMr Keith Pfeil
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2020)
RoleChief Financial Officer Of Css Industries, Inc.
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road Suite 300
Plymouth Meeting
Pa 19462
United States
Secretary NameMorgan, Lewis & Bockius UK Llp (Corporation)
StatusResigned
Appointed23 November 2016(same day as company formation)
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL

Location

Registered Address1 Coronation Point
Coronation Street
Stockport
Cheshire
SK5 7PL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

28 September 2023Termination of appointment of Anastasios Papasolomontos as a director on 15 September 2023 (1 page)
28 September 2023Appointment of Mr Stephen Warren Linville as a director on 15 September 2023 (2 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (156 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (154 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
26 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (153 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
26 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 July 2021Director's details changed for Miss Susan Amanda Haft on 21 July 2021 (2 pages)
21 July 2021Appointment of Mr Anastasios Papasolomontos as a director on 21 July 2021 (2 pages)
7 May 2021Full accounts made up to 31 March 2020 (18 pages)
22 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL England to 1 Coronation Point Coronation Street Stockport Cheshire SK5 7PL on 17 June 2020 (1 page)
6 May 2020Appointment of Mr Richard Cawthra as a secretary on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Morgan, Lewis & Bockius Uk Llp as a secretary on 6 May 2020 (1 page)
6 May 2020Termination of appointment of William G Kiesling as a director on 4 March 2020 (1 page)
6 May 2020Termination of appointment of Keith Pfeil as a director on 4 March 2020 (1 page)
6 May 2020Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 January 2019Appointment of Mr Keith Pfeil as a director on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of David Mchugh as a director on 8 June 2018 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 November 2017Registered office address changed from C/O Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Morgan Lewis & Bockius Uk Llp Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to 3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL on 8 November 2017 (1 page)
12 April 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
12 April 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
8 February 2017Appointment of Miss Susan Amanda Haft as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Miss Susan Amanda Haft as a director on 7 February 2017 (2 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 100
(27 pages)
23 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-23
  • GBP 100
(27 pages)