CLOTHES2ORDER LIMITED

Register to unlock more data on OkredoRegister

CLOTHES2ORDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048427

Incorporation date

21/04/1995

Size

Full

Contacts

Registered address

Registered address

Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester M17 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Mark Thomas as a director on 2025-06-20
dot icon09/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon27/02/2025
Change of details for Quayside 2012 Ltd as a person with significant control on 2025-02-27
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon24/01/2024
Notification of Quayside 2012 Ltd as a person with significant control on 2016-04-06
dot icon24/01/2024
Change of details for Mr Michael David Conway as a person with significant control on 2024-01-24
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/03/2022
Certificate of change of name
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr Paul David Fairclough as a director on 2021-05-01
dot icon27/04/2021
Second filing for the appointment of Mr Samuel Jones as a director
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Appointment of Mr Mark Thomas as a director on 2020-08-24
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Statement of company's objects
dot icon15/05/2018
Appointment of Mr Simon Turner as a director on 2018-05-10
dot icon15/05/2018
Appointment of Mr Samuel Jones as a director on 2018-05-10
dot icon14/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2016
Satisfaction of charge 3 in full
dot icon25/08/2016
Satisfaction of charge 4 in full
dot icon25/08/2016
Satisfaction of charge 5 in full
dot icon25/08/2016
Satisfaction of charge 6 in full
dot icon17/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Secretary's details changed for Michael David Conway on 2014-11-24
dot icon20/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon20/05/2015
Director's details changed for Michael David Conway on 2014-11-24
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Debra Hutchings as a director
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 21/04/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 21/04/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 21/04/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: little lever studios, 10 little lever street, manchester, M1 1HR
dot icon21/04/2006
Return made up to 21/04/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 21/04/05; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 21/04/04; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 21/04/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 21/04/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 21/04/01; full list of members
dot icon21/08/2000
Return made up to 21/04/00; full list of members
dot icon27/07/2000
New secretary appointed
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Particulars of mortgage/charge
dot icon15/11/1999
Director resigned
dot icon18/05/1999
Return made up to 21/04/99; no change of members
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon06/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon09/07/1998
Registered office changed on 09/07/98 from: 314 regents park road, finchley, london, N3 2LT
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Return made up to 21/04/98; full list of members
dot icon03/10/1997
Particulars of mortgage/charge
dot icon10/07/1997
Ad 09/06/97--------- £ si 198@1=198 £ ic 2/200
dot icon13/06/1997
New director appointed
dot icon02/06/1997
Particulars of mortgage/charge
dot icon04/05/1997
Return made up to 21/04/97; full list of members
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: little lever studios, 10 little lever street, manchester, M1 1HR
dot icon26/02/1997
Resolutions
dot icon26/02/1997
Certificate of change of name
dot icon26/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/02/1997
Accounts for a dormant company made up to 1995-12-31
dot icon08/07/1996
Return made up to 21/04/96; full list of members
dot icon08/12/1995
Accounting reference date notified as 31/12
dot icon07/11/1995
Registered office changed on 07/11/95 from: bdo stoy hayward, peter house, st peters square,manchester, M1 5BH
dot icon07/11/1995
Ad 19/10/95--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/1995
Memorandum and Articles of Association
dot icon30/08/1995
Secretary resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Registered office changed on 30/08/95 from: 12 york place, leeds, LS1 2DS
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New secretary appointed;new director appointed
dot icon07/08/1995
Certificate of change of name
dot icon21/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
148
824.29K
-
0.00
2.60M
-
2022
144
1.14M
-
14.88M
1.43M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAMDEN COMPANY SERVICES LIMITED
Corporate Secretary
27/02/1997 - 19/04/2000
53
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/04/1995 - 07/08/1995
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/04/1995 - 07/08/1995
12711
Conway, Fenton Derek
Director
27/02/1997 - 03/11/1999
11
Conway, Michael David
Director
08/08/1995 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTHES2ORDER LIMITED

CLOTHES2ORDER LIMITED is an(a) Active company incorporated on 21/04/1995 with the registered office located at Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester M17 1EH. There are currently 5 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 CLOTHES2ORDER LIMITED?

toggle

CLOTHES2ORDER LIMITED is currently Active. It was registered on 21/04/1995 .

Where is CLOTHES2ORDER LIMITED located?

toggle

CLOTHES2ORDER LIMITED is registered at Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester M17 1EH.

What does CLOTHES2ORDER LIMITED do?

toggle

CLOTHES2ORDER LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for CLOTHES2ORDER LIMITED?

toggle

The latest filing was on 23/06/2025: Full accounts made up to 2024-12-31.