BRITISH TRIMMINGS (REDDISH) LIMITED

Register to unlock more data on OkredoRegister

BRITISH TRIMMINGS (REDDISH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741354

Incorporation date

20/08/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire SK5 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/08/2025
Cessation of Ig Design Group Plc as a person with significant control on 2025-08-14
dot icon14/08/2025
Notification of Hilco London Limited as a person with significant control on 2025-08-14
dot icon16/04/2025
Notification of Ig Design Group Plc as a person with significant control on 2025-04-15
dot icon16/04/2025
Cessation of Css Industries, Inc. as a person with significant control on 2025-04-15
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon11/10/2023
Secretary's details changed for Richard Cawthra on 2023-10-11
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/04/2020
Termination of appointment of Christopher Munyan as a director on 2020-03-04
dot icon30/04/2020
Termination of appointment of William Kiesling as a director on 2020-03-04
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/08/2019
Termination of appointment of John Roselli as a director on 2018-09-02
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon14/03/2018
Notification of Css Industries, Inc. as a person with significant control on 2017-11-03
dot icon14/03/2018
Cessation of British Trimmings Ltd as a person with significant control on 2017-11-03
dot icon28/02/2018
Appointment of Mr Christopher Munyan as a director on 2017-11-03
dot icon28/02/2018
Appointment of Mr William Kiesling as a director on 2017-11-03
dot icon28/02/2018
Appointment of Ms Susan Amanda Haft as a director on 2017-11-03
dot icon28/02/2018
Termination of appointment of Richard Cawthra as a director on 2017-11-03
dot icon28/02/2018
Termination of appointment of Matthew John Wilson as a director on 2017-11-03
dot icon28/02/2018
Appointment of Mr John Roselli as a director on 2017-11-03
dot icon09/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon10/10/2016
Termination of appointment of Kevin Brooks as a director on 2016-10-03
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Matthew John Wilson as a director on 2016-07-25
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon05/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon16/05/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon15/01/2013
Termination of appointment of James Divizio as a director
dot icon15/01/2013
Termination of appointment of Peter Reilly as a director
dot icon22/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/11/2010
Appointment of Mr Kevin Brooks as a director
dot icon24/11/2010
Termination of appointment of Susan Haft as a director
dot icon24/11/2010
Appointment of Mr Richard Cawthra as a director
dot icon15/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/09/2009
Return made up to 20/08/09; full list of members
dot icon01/07/2009
Appointment terminated director chirayath balakrishnan
dot icon27/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/03/2009
Director appointed ms susan amanda haft
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ
dot icon24/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon04/10/2007
Auditor's resignation
dot icon20/08/2007
Return made up to 20/08/07; full list of members
dot icon06/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/12/2006
Return made up to 20/08/06; full list of members
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon24/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon10/03/2006
Accounts for a dormant company made up to 2004-10-02
dot icon10/03/2006
Accounts for a dormant company made up to 2005-10-01
dot icon20/12/2005
Return made up to 20/08/05; full list of members
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned
dot icon25/04/2005
Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ
dot icon07/03/2005
New secretary appointed
dot icon24/12/2004
Return made up to 20/08/04; full list of members
dot icon08/11/2004
Secretary resigned;director resigned
dot icon10/08/2004
Accounts for a dormant company made up to 2003-09-27
dot icon02/06/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon08/12/2003
Return made up to 20/08/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2002-06-29
dot icon16/09/2002
Return made up to 20/08/02; full list of members
dot icon03/12/2001
Return made up to 20/08/01; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon26/10/2000
Return made up to 20/08/00; full list of members
dot icon10/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon15/04/2000
Accounts for a dormant company made up to 1999-07-03
dot icon12/11/1999
Return made up to 20/08/99; full list of members
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
Return made up to 20/08/98; no change of members
dot icon04/05/1999
Full accounts made up to 1998-06-27
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon10/08/1998
Return made up to 20/08/97; full list of members
dot icon30/07/1998
Full accounts made up to 1997-06-28
dot icon22/08/1997
Certificate of change of name
dot icon02/05/1997
Full accounts made up to 1996-06-29
dot icon28/02/1997
Return made up to 20/08/96; no change of members
dot icon09/12/1996
Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh
dot icon03/05/1996
Full accounts made up to 1995-07-01
dot icon03/01/1996
Return made up to 20/08/95; change of members
dot icon24/05/1995
Full accounts made up to 1994-07-02
dot icon24/05/1995
Accounting reference date shortened from 28/02 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/02/1994
Full accounts made up to 1993-02-27
dot icon10/11/1993
Return made up to 20/08/93; full list of members
dot icon16/04/1993
New secretary appointed;director resigned;new director appointed
dot icon16/04/1993
Secretary resigned;new director appointed
dot icon16/04/1993
Resolutions
dot icon01/03/1993
Director resigned
dot icon24/11/1992
Resolutions
dot icon19/11/1992
New secretary appointed;new director appointed
dot icon03/11/1992
Particulars of mortgage/charge
dot icon13/10/1992
Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/1992
New secretary appointed;director resigned
dot icon13/10/1992
Secretary resigned;director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Registered office changed on 13/10/92 from: 71 princess street manchester M2 4HL
dot icon13/10/1992
Accounting reference date notified as 28/02
dot icon30/09/1992
Certificate of change of name
dot icon20/08/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
98.50K
-
0.00
-
-
2021
1
98.50K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

98.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonas, Jeffrey Hal
Director
30/09/1992 - 05/04/1993
1
Orrell, Jeremy Peter
Nominee Director
20/08/1992 - 30/09/1992
79
Haft, Susan Amanda
Director
13/03/2009 - 04/10/2010
23
Haft, Susan Amanda
Director
03/11/2017 - Present
23
Regan, John Patrick Andrew
Director
17/11/1998 - 15/10/2004
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH TRIMMINGS (REDDISH) LIMITED

BRITISH TRIMMINGS (REDDISH) LIMITED is an(a) Dissolved company incorporated on 20/08/1992 with the registered office located at 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire SK5 7PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TRIMMINGS (REDDISH) LIMITED?

toggle

BRITISH TRIMMINGS (REDDISH) LIMITED is currently Dissolved. It was registered on 20/08/1992 and dissolved on 05/05/2026.

Where is BRITISH TRIMMINGS (REDDISH) LIMITED located?

toggle

BRITISH TRIMMINGS (REDDISH) LIMITED is registered at 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire SK5 7PL.

What does BRITISH TRIMMINGS (REDDISH) LIMITED do?

toggle

BRITISH TRIMMINGS (REDDISH) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BRITISH TRIMMINGS (REDDISH) LIMITED have?

toggle

BRITISH TRIMMINGS (REDDISH) LIMITED had 1 employees in 2021.

What is the latest filing for BRITISH TRIMMINGS (REDDISH) LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.