CORGI HOSIERY LIMITED

Register to unlock more data on OkredoRegister

CORGI HOSIERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441080

Incorporation date

29/09/1997

Size

Small

Contacts

Registered address

Registered address

New Road, Ammanford, Carmarthenshire SA18 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon20/10/2025
Accounts for a small company made up to 2025-01-31
dot icon07/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2024-01-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon17/07/2023
Accounts for a small company made up to 2023-01-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/06/2023
Change of details for Dewhurst Dent Plc as a person with significant control on 2023-06-20
dot icon20/06/2023
Director's details changed for Mr Robert Yentob on 2023-06-20
dot icon22/05/2023
Termination of appointment of Stanley William Lee as a secretary on 2023-05-04
dot icon22/05/2023
Appointment of Mr Robert Yentob as a secretary on 2023-05-04
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2022-01-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/06/2021
Accounts for a small company made up to 2021-01-31
dot icon30/10/2020
Registered office address changed from Union Mill Vernon Street Bolton Lancashire BL1 2PT to New Road Ammanford Carmarthenshire SA18 3DS on 2020-10-30
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2020-01-31
dot icon26/05/2020
Registration of charge 034410800007, created on 2020-05-12
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/08/2019
Director's details changed for Alan Khazam on 2019-08-30
dot icon11/07/2019
Accounts for a small company made up to 2019-01-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon11/07/2018
Accounts for a small company made up to 2018-01-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/07/2017
Accounts for a small company made up to 2017-01-31
dot icon04/10/2016
Resolutions
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon22/08/2016
Resolutions
dot icon05/07/2016
Accounts for a small company made up to 2016-01-31
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/07/2015
Accounts for a small company made up to 2015-01-31
dot icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon22/07/2014
Accounts for a small company made up to 2014-01-31
dot icon31/03/2014
Change of share class name or designation
dot icon31/03/2014
Resolutions
dot icon12/02/2014
Registration of charge 034410800006
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2013-01-31
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/08/2012
Accounts for a small company made up to 2012-01-31
dot icon22/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-01-31
dot icon29/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2010-01-31
dot icon09/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2009-01-31
dot icon13/10/2008
Director's change of particulars / lisa wood / 29/09/2008
dot icon08/10/2008
Return made up to 29/09/08; full list of members
dot icon30/06/2008
Accounting reference date extended from 30/11/2008 to 31/01/2009
dot icon23/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/06/2008
Director appointed alan khazam logged form
dot icon06/06/2008
Registered office changed on 06/06/2008 from 2 jardine house harrovian business village harrow middlesex HA1 3EX
dot icon04/06/2008
Director appointed linda khalastohi
dot icon04/06/2008
Director appointed josh yentob
dot icon04/06/2008
Director appointed robert yentob
dot icon06/05/2008
Secretary appointed stanley william lee
dot icon06/05/2008
Appointment terminated director conrad jones
dot icon06/05/2008
Appointment terminate, secretary colin wilson logged form
dot icon20/03/2008
Appointment terminated director and secretary colin wilson
dot icon06/11/2007
Return made up to 29/09/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/03/2007
£ ic 80001/74801 14/02/07 £ sr 5200@1=5200
dot icon19/03/2007
Resolutions
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/09/2005
Return made up to 29/09/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-11-30
dot icon25/09/2003
Return made up to 29/09/03; full list of members
dot icon10/05/2003
Accounts for a small company made up to 2002-11-30
dot icon24/10/2002
Return made up to 29/09/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-11-30
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon16/10/2001
Director resigned
dot icon25/07/2001
Accounts for a small company made up to 2000-11-30
dot icon25/10/2000
Return made up to 29/09/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-11-30
dot icon29/08/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Registered office changed on 27/06/00 from: 4TH floor summit house 9/10 windsor place cardiff CF1 3BX
dot icon27/06/2000
Secretary resigned;director resigned
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
Ad 01/06/00--------- £ si 40001@1=40001 £ ic 40000/80001
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon27/06/2000
£ nc 40000/80001 01/06/00
dot icon27/06/2000
Conve 01/06/00
dot icon15/10/1999
Return made up to 29/09/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-11-30
dot icon03/11/1998
New director appointed
dot icon28/10/1998
Return made up to 29/09/98; full list of members
dot icon28/10/1998
New director appointed
dot icon16/07/1998
Accounting reference date extended from 30/09/98 to 30/11/98
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Ad 11/12/97--------- £ si 39998@1=39998 £ ic 2/40000
dot icon30/12/1997
Conve 11/12/97
dot icon30/12/1997
£ nc 100/40000 11/12/97
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon20/12/1997
Particulars of mortgage/charge
dot icon16/12/1997
Certificate of change of name
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Director resigned
dot icon29/09/1997
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
31/01/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
59
860.96K
-
0.00
28.93K
-
2023
61
972.29K
-
0.00
52.63K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalastchi, Linda
Director
07/04/2008 - Present
15
Yentob, Josh
Director
07/04/2008 - Present
-
Yentob, Robert
Director
07/04/2008 - Present
16
Khazam, Alan
Director
07/04/2008 - Present
2
Lee, Stanley William
Secretary
07/04/2008 - 04/05/2023
-

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

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 CORGI HOSIERY LIMITED

CORGI HOSIERY LIMITED is an(a) Active company incorporated on 29/09/1997 with the registered office located at New Road, Ammanford, Carmarthenshire SA18 3DS. There are currently 7 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 CORGI HOSIERY LIMITED?

toggle

CORGI HOSIERY LIMITED is currently Active. It was registered on 29/09/1997 .

Where is CORGI HOSIERY LIMITED located?

toggle

CORGI HOSIERY LIMITED is registered at New Road, Ammanford, Carmarthenshire SA18 3DS.

What does CORGI HOSIERY LIMITED do?

toggle

CORGI HOSIERY LIMITED operates in the Manufacture of knitted and crocheted hosiery (14.31 - SIC 2007) sector.

What is the latest filing for CORGI HOSIERY LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a small company made up to 2025-01-31.