CLOTHIER & DAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOTHIER & DAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07136904

Incorporation date

26/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for John Shepherd Lettings Limited as a person with significant control on 2024-03-08
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon07/12/2023
Director's details changed for Mr Richard Crathorne on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon29/06/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-06-29
dot icon29/06/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-06-28
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon09/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon24/11/2022
Previous accounting period extended from 2022-05-31 to 2022-09-30
dot icon23/06/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon01/03/2022
Confirmation statement made on 2022-01-25 with updates
dot icon21/10/2021
Registered office address changed from 1 Eastgate Street Stafford Staffordshire ST16 2NQ to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-10-21
dot icon21/10/2021
Cessation of Jane Anne Smith as a person with significant control on 2021-10-21
dot icon21/10/2021
Notification of John Shepherd Lettings Limited as a person with significant control on 2021-10-21
dot icon21/10/2021
Cessation of Gillian Elaine Smith as a person with significant control on 2021-10-21
dot icon21/10/2021
Cessation of Alan Joseph Smith as a person with significant control on 2021-10-21
dot icon21/10/2021
Termination of appointment of Gillian Elaine Smith as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Alan Joseph Smith as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Jane Ann Smith as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Richard Crathorne as a director on 2021-10-21
dot icon21/10/2021
Appointment of Stuart Macpherson Pender as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-10-21
dot icon27/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/01/2020
Cessation of Kenneth Henry Smith as a person with significant control on 2018-04-27
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Termination of appointment of Kenneth Henry Smith as a director on 2018-04-27
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon13/06/2017
Change of share class name or designation
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Resolutions
dot icon13/06/2017
Purchase of own shares.
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/12/2010
Previous accounting period shortened from 2011-01-31 to 2010-05-31
dot icon27/04/2010
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2010-04-27
dot icon01/03/2010
Appointment of Jane Anne Smith as a director
dot icon17/02/2010
Appointment of Gillian Elaine Smith as a director
dot icon17/02/2010
Appointment of Kenneth Henry Smith as a director
dot icon16/02/2010
Termination of appointment of Oakley Secretarial Services Limited as a secretary
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon26/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£95,266.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.74K
-
0.00
95.27K
-
2021
3
7.74K
-
0.00
95.27K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

7.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
21/10/2021 - 30/04/2023
64
Crathorne, Richard
Director
21/10/2021 - Present
34
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/01/2010 - 26/01/2010
993
Smith, Kenneth Henry
Director
26/01/2010 - 27/04/2018
2
Smith, Alan Joseph
Director
26/01/2010 - 21/10/2021
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLOTHIER & DAY HOLDINGS LIMITED

CLOTHIER & DAY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/01/2010 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHIER & DAY HOLDINGS LIMITED?

toggle

CLOTHIER & DAY HOLDINGS LIMITED is currently Dissolved. It was registered on 26/01/2010 and dissolved on 25/06/2024.

Where is CLOTHIER & DAY HOLDINGS LIMITED located?

toggle

CLOTHIER & DAY HOLDINGS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CLOTHIER & DAY HOLDINGS LIMITED do?

toggle

CLOTHIER & DAY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CLOTHIER & DAY HOLDINGS LIMITED have?

toggle

CLOTHIER & DAY HOLDINGS LIMITED had 3 employees in 2021.

What is the latest filing for CLOTHIER & DAY HOLDINGS LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.