CLAIRE'S ACCESSORIES UK LTD

Register to unlock more data on OkredoRegister

CLAIRE'S ACCESSORIES UK LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03115188

Incorporation date

18/10/1995

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon18/03/2026
Administrator's progress report
dot icon28/10/2025
Result of meeting of creditors
dot icon07/10/2025
Statement of administrator's proposal
dot icon03/10/2025
Statement of affairs with form AM02SOA
dot icon03/10/2025
Statement of administrator's proposal
dot icon20/08/2025
Appointment of an administrator
dot icon20/08/2025
Registered office address changed from Unit 4 Bromford Gate Bromford Lane Birmingham B24 8DW to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-08-20
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/10/2024
Full accounts made up to 2024-02-03
dot icon06/11/2023
Full accounts made up to 2023-01-28
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon02/02/2023
Full accounts made up to 2022-01-29
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon05/10/2022
Registration of charge 031151880011, created on 2022-09-30
dot icon03/10/2022
Satisfaction of charge 031151880010 in full
dot icon03/10/2022
Satisfaction of charge 031151880009 in full
dot icon03/02/2022
Appointment of Mrs Suzanne Stoddard as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr Richard Mark Russell Flint as a director on 2022-02-01
dot icon03/02/2022
Secretary's details changed for Stuart Brown on 2022-02-01
dot icon03/02/2022
Termination of appointment of Gemma Pratt as a director on 2022-02-01
dot icon02/02/2022
Full accounts made up to 2021-01-30
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon04/09/2021
Full accounts made up to 2020-02-01
dot icon21/12/2020
Confirmation statement made on 2020-10-18 with updates
dot icon19/12/2019
Registration of charge 031151880010, created on 2019-12-18
dot icon25/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/10/2019
Full accounts made up to 2019-02-02
dot icon09/09/2019
Termination of appointment of Scott Edward Huckins as a director on 2019-08-30
dot icon22/02/2019
Termination of appointment of Simon Edward Watkin as a director on 2019-01-21
dot icon04/02/2019
Registration of charge 031151880009, created on 2019-01-24
dot icon29/01/2019
Satisfaction of charge 031151880008 in full
dot icon10/12/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon10/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Cessation of Apollo Global Management, Llc as a person with significant control on 2018-10-12
dot icon09/11/2018
Satisfaction of charge 031151880006 in full
dot icon07/11/2018
Full accounts made up to 2018-02-03
dot icon06/11/2018
Resolutions
dot icon25/10/2018
Satisfaction of charge 031151880004 in full
dot icon25/10/2018
Satisfaction of charge 031151880007 in full
dot icon25/10/2018
Satisfaction of charge 031151880005 in full
dot icon17/10/2018
Registration of charge 031151880008, created on 2018-10-12
dot icon07/02/2018
Full accounts made up to 2017-01-28
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/03/2017
Registration of charge 031151880007, created on 2017-03-02
dot icon02/02/2017
Appointment of Mrs Gemma Pratt as a director on 2017-02-02
dot icon25/01/2017
Termination of appointment of Ángel León Velázquez as a director on 2017-01-25
dot icon23/01/2017
Registration of charge 031151880006, created on 2017-01-05
dot icon13/01/2017
Registration of charge 031151880005, created on 2017-01-05
dot icon07/01/2017
Registration of charge 031151880004, created on 2017-01-05
dot icon07/01/2017
Satisfaction of charge 031151880003 in full
dot icon07/01/2017
Satisfaction of charge 031151880002 in full
dot icon24/12/2016
Satisfaction of charge 1 in full
dot icon16/12/2016
Registration of charge 031151880003, created on 2016-12-13
dot icon23/11/2016
Full accounts made up to 2016-01-30
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon20/10/2016
Appointment of Mr Scott Edward Huckins as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of John per Brodin as a director on 2016-10-18
dot icon23/09/2016
Registration of charge 031151880002, created on 2016-09-20
dot icon14/07/2016
Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr Simon Edward Watkin as a director on 2016-07-14
dot icon01/07/2016
Appointment of Mr Ángel León Velázquez as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Gemma Pratt as a director on 2016-07-01
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon23/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Mark Anthony Steven Dillane as a director on 2015-06-18
dot icon18/06/2015
Appointment of Mrs Gemma Pratt as a director on 2015-06-18
dot icon08/04/2015
Appointment of Mr Stuart Andrew Brown as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Adrian Thomas Porteous as a director on 2015-02-09
dot icon02/12/2014
Full accounts made up to 2014-02-01
dot icon24/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Adrian Thomas Porteous as a director
dot icon29/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-02-02
dot icon08/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-01-28
dot icon01/06/2012
Appointment of Stuart Brown as a secretary
dot icon29/05/2012
Termination of appointment of Simon Hope as a secretary
dot icon18/11/2011
Appointment of Beatrice Madeleine, Valerie Lafon as a director
dot icon18/11/2011
Termination of appointment of Simon Hope as a director
dot icon18/11/2011
Termination of appointment of Karen Booker as a director
dot icon18/11/2011
Termination of appointment of Melanie Berry as a director
dot icon18/11/2011
Termination of appointment of Kenneth Wilson as a director
dot icon18/11/2011
Termination of appointment of Stephen Williams as a director
dot icon18/11/2011
Termination of appointment of Rajen Odedra as a director
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon14/11/2011
Director's details changed for Ms Karen Eaden on 2011-10-18
dot icon26/09/2011
Full accounts made up to 2011-01-29
dot icon13/07/2011
Termination of appointment of Nicola Crossland as a director
dot icon12/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-01-30
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/11/2009
Director's details changed for John per Brodin on 2009-11-13
dot icon13/11/2009
Director's details changed for Simon Richard Hope on 2009-11-13
dot icon13/11/2009
Director's details changed for Kenneth Charles Wilson on 2009-11-13
dot icon13/11/2009
Director's details changed for Karen Eaden on 2009-11-13
dot icon13/11/2009
Director's details changed for Rajen Odedra on 2009-11-13
dot icon13/11/2009
Director's details changed for Nicola Crossland on 2009-11-13
dot icon13/11/2009
Director's details changed for Mark Anthony Steven Dillane on 2009-11-10
dot icon13/11/2009
Director's details changed for Melanie Jane Berry on 2009-11-13
dot icon13/11/2009
Director's details changed for Stephen Williams on 2009-11-13
dot icon14/08/2009
Appointment terminated director mark smith
dot icon26/06/2009
Appointment terminated director paul mildenstein
dot icon22/06/2009
Director appointed kenneth charles wilson
dot icon26/03/2009
Director appointed john per brodin logged form
dot icon01/12/2008
Full accounts made up to 2008-02-02
dot icon13/11/2008
Director appointed paul mildenstein logged form
dot icon13/11/2008
Appointment terminate, director ira kaplan logged form
dot icon12/11/2008
Return made up to 18/10/08; full list of members
dot icon12/11/2008
Director appointed mr paul mildenstein
dot icon12/11/2008
Appointment terminated director ira kaplan
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon07/12/2007
Return made up to 18/10/07; full list of members
dot icon20/11/2007
Full accounts made up to 2007-02-03
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon25/03/2007
Director's particulars changed
dot icon18/02/2007
New director appointed
dot icon28/11/2006
Full accounts made up to 2006-01-28
dot icon17/11/2006
Director's particulars changed
dot icon13/11/2006
Return made up to 18/10/06; full list of members
dot icon14/06/2006
New director appointed
dot icon10/11/2005
Director resigned
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon08/09/2005
Group of companies' accounts made up to 2005-01-29
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
New director appointed
dot icon12/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon14/07/2004
Director resigned
dot icon24/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon14/10/2003
Group of companies' accounts made up to 2003-02-01
dot icon14/10/2003
Director resigned
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon18/03/2003
Group of companies' accounts made up to 2002-02-02
dot icon05/02/2003
Director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon26/11/2002
Delivery ext'd 3 mth 02/02/02
dot icon25/10/2002
Return made up to 18/10/02; full list of members
dot icon25/10/2002
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon06/07/2002
Auditor's resignation
dot icon05/03/2002
Group of companies' accounts made up to 2001-02-03
dot icon28/11/2001
Delivery ext'd 3 mth 03/02/01
dot icon09/11/2001
Return made up to 18/10/01; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon04/12/2000
Full accounts made up to 2000-01-29
dot icon16/11/2000
Return made up to 18/10/00; full list of members
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Declaration of assistance for shares acquisition
dot icon03/11/2000
Director's particulars changed
dot icon13/07/2000
New director appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from:\unit 2 pennine way, saltley business park, saltley, birmingham B8 1JW
dot icon10/01/2000
Full accounts made up to 1999-01-30
dot icon20/10/1999
Return made up to 18/10/99; full list of members
dot icon25/03/1999
Director resigned
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon30/10/1998
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 18/10/98; no change of members
dot icon30/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon29/12/1997
Return made up to 18/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1997-02-01
dot icon21/07/1997
Registered office changed on 21/07/97 from:\UNIT7/8 maple business park, walter street, aston, birmingham B7 5ET
dot icon10/02/1997
Director's particulars changed
dot icon10/02/1997
Ad 21/01/97--------- £ si 1149999@1=1149999 £ ic 1/1150000
dot icon10/02/1997
£ nc 100/1150000 09/12/96
dot icon27/11/1996
Return made up to 18/10/96; full list of members
dot icon10/06/1996
Accounting reference date notified as 31/01
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New secretary appointed;new director appointed
dot icon07/03/1996
New director appointed
dot icon22/02/1996
Registered office changed on 22/02/96 from:\barrington house, 59-67 gresham street, london, EC2V 7JA
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Secretary resigned
dot icon01/02/1996
Certificate of change of name
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/02/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
03/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/02/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gemma Pratt
Director
02/02/2017 - 01/02/2022
7
Brown, Stuart Andrew
Director
08/04/2015 - Present
2
Mrs Gemma Pratt
Director
18/06/2015 - 01/07/2016
7
Flint, Richard Mark Russell
Director
01/02/2022 - Present
4
Stoddard, Suzanne
Director
01/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIRE'S ACCESSORIES UK LTD

CLAIRE'S ACCESSORIES UK LTD is an(a) In Administration company incorporated on 18/10/1995 with the registered office located at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIRE'S ACCESSORIES UK LTD?

toggle

CLAIRE'S ACCESSORIES UK LTD is currently In Administration. It was registered on 18/10/1995 .

Where is CLAIRE'S ACCESSORIES UK LTD located?

toggle

CLAIRE'S ACCESSORIES UK LTD is registered at C/O Interpath Ltd 2nd Floor, 45 Church Street, Birmingham B3 2RT.

What does CLAIRE'S ACCESSORIES UK LTD do?

toggle

CLAIRE'S ACCESSORIES UK LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CLAIRE'S ACCESSORIES UK LTD?

toggle

The latest filing was on 18/03/2026: Administrator's progress report.