CREW CLOTHING CO. LIMITED

Register to unlock more data on OkredoRegister

CREW CLOTHING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265824

Incorporation date

18/10/1996

Size

Full

Contacts

Registered address

Registered address

The Drapery, Kingston Hall Road, Kingston Upon Thames KT1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon22/12/2025
Full accounts made up to 2024-12-29
dot icon04/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon28/04/2025
Registered office address changed from 20 Lydden Road London SW18 4LR to The Drapery Kingston Hall Road Kingston upon Thames KT1 2BQ on 2025-04-28
dot icon03/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr Ryan Fox as a director on 2024-05-01
dot icon29/09/2023
Full accounts made up to 2022-12-25
dot icon03/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/05/2023
Appointment of Shelia Marie Geraghty as a director on 2023-05-05
dot icon22/05/2023
Director's details changed for Shelia Marie Geraghty on 2023-05-05
dot icon19/05/2023
Termination of appointment of David Butler as a secretary on 2023-05-05
dot icon19/05/2023
Termination of appointment of David Patrick Butler as a director on 2023-05-05
dot icon23/09/2022
Full accounts made up to 2021-12-26
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-27
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon05/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Resolutions
dot icon18/12/2020
Full accounts made up to 2019-12-29
dot icon28/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/11/2019
Current accounting period extended from 2019-10-30 to 2019-12-29
dot icon19/11/2019
Full accounts made up to 2018-10-28
dot icon05/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/11/2019
Cessation of Alistair Parker-Swift as a person with significant control on 2017-12-05
dot icon22/05/2019
Registration of charge 032658240010, created on 2019-05-21
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon22/10/2018
Notification of Menoshi Shina as a person with significant control on 2017-12-05
dot icon10/07/2018
Full accounts made up to 2017-10-29
dot icon05/01/2018
Appointment of Mr David Butler as a secretary on 2017-12-05
dot icon04/01/2018
Termination of appointment of Alastair Peter Parker-Swift as a director on 2017-12-05
dot icon04/01/2018
Termination of appointment of Louise Barnes as a director on 2017-12-05
dot icon04/01/2018
Appointment of Mr Menoshi Shina as a director on 2017-12-05
dot icon04/01/2018
Appointment of Mr David Patrick Butler as a director on 2017-12-05
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon25/10/2017
Termination of appointment of Amy Clare Bastow as a director on 2017-07-28
dot icon19/09/2017
Full accounts made up to 2016-10-30
dot icon19/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon08/08/2016
Termination of appointment of Simon Edward Herrick as a secretary on 2016-08-08
dot icon28/07/2016
Satisfaction of charge 8 in full
dot icon14/07/2016
Full accounts made up to 2015-10-25
dot icon31/05/2016
Resolutions
dot icon25/05/2016
Registration of charge 032658240009, created on 2016-05-20
dot icon05/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/11/2015
Termination of appointment of James Justin Hampshire as a director on 2015-09-21
dot icon05/11/2015
Appointment of Mr Simon Edward Herrick as a secretary on 2015-09-21
dot icon05/11/2015
Termination of appointment of James Justin Hampshire as a secretary on 2015-09-21
dot icon22/07/2015
Full accounts made up to 2014-10-26
dot icon03/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon09/10/2014
Appointment of Mrs Louise Barnes as a director on 2014-08-04
dot icon08/10/2014
Appointment of Ms Amy Clare Bastow as a director on 2014-07-25
dot icon04/08/2014
Full accounts made up to 2013-10-27
dot icon24/07/2014
Termination of appointment of Octavia Kate Morley as a director on 2014-07-10
dot icon06/11/2013
Satisfaction of charge 4 in full
dot icon06/11/2013
Satisfaction of charge 7 in full
dot icon06/11/2013
Satisfaction of charge 6 in full
dot icon06/11/2013
Satisfaction of charge 5 in full
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-10-28
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2012
Full accounts made up to 2011-10-30
dot icon04/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2010-10-31
dot icon17/12/2010
Auditor's resignation
dot icon06/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon06/12/2010
Director's details changed for Alastair Peter Parker-Swift on 2010-07-01
dot icon16/07/2010
Full accounts made up to 2009-10-25
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2010
Termination of appointment of Luke Underhill as a director
dot icon12/03/2010
Termination of appointment of James Pascoe as a director
dot icon01/03/2010
Termination of appointment of Robert Parker Swift as a director
dot icon11/02/2010
Miscellaneous
dot icon29/01/2010
Appointment of Ms Octavia Kate Morley as a director
dot icon09/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon08/12/2009
Director's details changed for James Marcel Pascoe on 2009-10-18
dot icon08/12/2009
Director's details changed for Mr James Justin Hampshire on 2009-10-18
dot icon08/12/2009
Director's details changed for Alastair Peter Parker-Swift on 2009-10-18
dot icon08/12/2009
Director's details changed for Luke Sanger Underhill on 2009-10-18
dot icon08/12/2009
Director's details changed for Robert Stephen Parker Swift on 2009-10-18
dot icon08/12/2009
Secretary's details changed for Mr James Justin Hampshire on 2009-10-18
dot icon19/03/2009
Full accounts made up to 2008-10-26
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Registered office changed on 29/10/2008 from 20 lydden road london SW18 4LR
dot icon29/10/2008
Director and secretary's change of particulars / james hampshire / 28/10/2008
dot icon14/05/2008
Full accounts made up to 2007-10-28
dot icon06/11/2007
Return made up to 18/10/07; change of members
dot icon01/04/2007
Full accounts made up to 2006-10-29
dot icon19/01/2007
New secretary appointed;new director appointed
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary resigned
dot icon20/11/2006
Registered office changed on 20/11/06 from: 69-71 east street epsom surrey KT17 1BP
dot icon20/11/2006
Resolutions
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon05/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon08/02/2006
Return made up to 18/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2004-10-31
dot icon11/02/2005
Return made up to 18/10/04; full list of members
dot icon26/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon31/07/2004
Declaration of satisfaction of mortgage/charge
dot icon31/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon08/04/2004
Ad 30/10/03--------- £ si 248938@1=248938 £ ic 250000/498938
dot icon25/02/2004
Ad 30/10/03--------- £ si 248938@1=248938 £ ic 1062/250000
dot icon18/02/2004
Nc inc already adjusted 30/10/03
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon14/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon30/01/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 18/10/02; full list of members
dot icon02/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon01/06/2002
Ad 12/04/02--------- £ si 31@1=31 £ ic 1031/1062
dot icon12/04/2002
Director resigned
dot icon03/12/2001
Ad 19/10/01--------- £ si 31@1=31 £ ic 1000/1031
dot icon27/11/2001
Director's particulars changed
dot icon07/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 18/10/01; full list of members
dot icon31/10/2001
New director appointed
dot icon24/09/2001
Nc inc already adjusted 18/09/01
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon19/03/2001
Accounts for a small company made up to 2000-10-31
dot icon28/02/2001
Return made up to 18/10/00; full list of members
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon05/10/2000
Director's particulars changed
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/08/2000
Ad 25/10/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/01/2000
Particulars of mortgage/charge
dot icon10/12/1999
Amended accounts made up to 1998-10-31
dot icon24/11/1999
Return made up to 18/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon23/07/1999
Location of register of directors' interests
dot icon23/07/1999
Location of debenture register
dot icon23/07/1999
Location of register of members
dot icon08/07/1999
Registered office changed on 08/07/99 from: 39 embankment road kingsbridge devon TQ7 1LA
dot icon09/11/1998
Return made up to 18/10/98; no change of members
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon07/11/1997
Return made up to 18/10/97; full list of members
dot icon13/08/1997
Registered office changed on 13/08/97 from: 89 fore street kingsbridge devon TQ7 1AB
dot icon22/10/1996
Secretary resigned
dot icon18/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon120 *

* during past year

Number of employees

818
2022
change arrow icon+10.93 % *

* during past year

Cash in Bank

£27,903,000.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
698
22.28M
-
0.00
25.15M
-
2022
818
31.07M
-
101.32M
27.90M
-
2022
818
31.07M
-
101.32M
27.90M
-

Employees

2022

Employees

818 Ascended17 % *

Net Assets(GBP)

31.07M £Ascended39.42 % *

Total Assets(GBP)

-

Turnover(GBP)

101.32M £Ascended- *

Cash in Bank(GBP)

27.90M £Ascended10.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shina, Menoshi
Director
05/12/2017 - Present
16
Butler, David Patrick
Director
05/12/2017 - 05/05/2023
11
Morley, Octavia Kate
Director
28/01/2010 - 10/07/2014
16
Geraghty, Shelia Marie
Director
05/05/2023 - Present
3
Butler, David
Secretary
05/12/2017 - 05/05/2023
-

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

4
ENGLISH PROVENDER COMPANY LIMITEDCunard Building, Liverpool, L3 1EL
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

02593588

Reg. date:

20/03/1991

Turnover:

-

No. of employees:

585
BAILEY CARAVANS LIMITED22-24 South Liberty Lane, Bristol BS3 2SS
Active

Category:

Manufacture of caravans

Comp. code:

00354363

Reg. date:

26/06/1939

Turnover:

-

No. of employees:

505
FRESHLINC LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Freight transport by road

Comp. code:

04100636

Reg. date:

02/11/2000

Turnover:

-

No. of employees:

746
BOOTS HEARINGCARE LIMITED21 Trinity Square, Llandudno LL30 2RH
Active

Category:

Other human health activities

Comp. code:

00823009

Reg. date:

14/10/1964

Turnover:

-

No. of employees:

751

Description

copy info iconCopy

About CREW CLOTHING CO. LIMITED

CREW CLOTHING CO. LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at The Drapery, Kingston Hall Road, Kingston Upon Thames KT1 2BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 818 according to last financial statements.

Frequently Asked Questions

What is the current status of CREW CLOTHING CO. LIMITED?

toggle

CREW CLOTHING CO. LIMITED is currently Active. It was registered on 18/10/1996 .

Where is CREW CLOTHING CO. LIMITED located?

toggle

CREW CLOTHING CO. LIMITED is registered at The Drapery, Kingston Hall Road, Kingston Upon Thames KT1 2BQ.

What does CREW CLOTHING CO. LIMITED do?

toggle

CREW CLOTHING CO. LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does CREW CLOTHING CO. LIMITED have?

toggle

CREW CLOTHING CO. LIMITED had 818 employees in 2022.

What is the latest filing for CREW CLOTHING CO. LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-29.