CLOTHINGSITES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLOTHINGSITES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10075381

Incorporation date

21/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2016)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon22/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/08/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Change of details for Sdi (Retail Co 14) Limited as a person with significant control on 2024-03-16
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon07/11/2023
Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06
dot icon21/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Resolutions
dot icon11/05/2023
Registration of charge 100753810003, created on 2023-05-11
dot icon04/05/2023
Confirmation statement made on 2023-03-20 with updates
dot icon09/01/2023
Current accounting period extended from 2023-01-31 to 2023-04-30
dot icon05/01/2023
Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
dot icon05/01/2023
Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
dot icon04/01/2023
Satisfaction of charge 100753810001 in full
dot icon04/01/2023
Satisfaction of charge 100753810002 in full
dot icon23/12/2022
Appointment of Mr Keith Bishop as a director on 2022-12-16
dot icon23/12/2022
Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16
dot icon23/12/2022
Termination of appointment of Nirma Cassidy as a secretary on 2022-12-16
dot icon23/12/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16
dot icon23/12/2022
Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16
dot icon23/12/2022
Termination of appointment of Régis Schultz as a director on 2022-12-16
dot icon23/12/2022
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2022-12-23
dot icon23/12/2022
Cessation of Jd Sports Fashion Plc as a person with significant control on 2022-12-16
dot icon23/12/2022
Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16
dot icon02/11/2022
Full accounts made up to 2022-01-29
dot icon10/10/2022
Appointment of Régis Schultz as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28
dot icon04/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon13/10/2021
Full accounts made up to 2021-01-30
dot icon29/06/2021
Termination of appointment of David Arthur Light as a director on 2021-06-25
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/02/2021
Full accounts made up to 2020-02-01
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon01/11/2019
Full accounts made up to 2019-02-02
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon06/11/2018
Appointment of Mr Neil James Greenhalgh as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon31/10/2018
Full accounts made up to 2018-02-03
dot icon04/06/2018
Resolutions
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/02/2018
Notification of Jd Sports Fashion Plc as a person with significant control on 2016-09-26
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-28
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon04/03/2017
Resolutions
dot icon04/03/2017
Change of name notice
dot icon23/02/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-02-16
dot icon23/02/2017
Appointment of Mrs Siobhan Mawdsley as a secretary on 2017-02-16
dot icon23/02/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon01/12/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/11/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/11/2016
Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 2016-11-29
dot icon29/11/2016
Appointment of Mr Brian Michael Small as a director on 2016-09-26
dot icon29/11/2016
Appointment of Mr Peter Alan Cowgill as a director on 2016-09-26
dot icon25/04/2016
Registration of charge 100753810002, created on 2016-04-19
dot icon21/04/2016
Registration of charge 100753810001, created on 2016-04-19
dot icon04/04/2016
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 2016-04-04
dot icon01/04/2016
Termination of appointment of Michael James Ward as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Gateley Incorporations Limited as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-04-01
dot icon01/04/2016
Appointment of Mr David Arthur Light as a director on 2016-04-01
dot icon21/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
16/02/2017 - 16/12/2022
2434
Ward, Michael James
Director
21/03/2016 - 01/04/2016
1148
Greenhalgh, Neil James
Director
01/11/2018 - 16/12/2022
162
Cowgill, Peter Alan
Director
26/09/2016 - 28/09/2022
200
Adegoke, Adedotun Ademola
Director
16/12/2022 - 05/12/2024
710

Persons with Significant Control

3
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 CLOTHINGSITES HOLDINGS LIMITED

CLOTHINGSITES HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2016 with the registered office located at Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHINGSITES HOLDINGS LIMITED?

toggle

CLOTHINGSITES HOLDINGS LIMITED is currently Active. It was registered on 21/03/2016 .

Where is CLOTHINGSITES HOLDINGS LIMITED located?

toggle

CLOTHINGSITES HOLDINGS LIMITED is registered at Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY.

What does CLOTHINGSITES HOLDINGS LIMITED do?

toggle

CLOTHINGSITES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLOTHINGSITES HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with no updates.