CREW CLOTHING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREW CLOTHING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848071

Incorporation date

15/06/2006

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 15/06/2006)
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 icon27/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-20 with no updates
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 updates
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 icon19/05/2023
Appointment of Shelia Marie Geraghty as a director on 2023-05-05
dot icon27/09/2022
Full accounts made up to 2021-12-26
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-27
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon10/08/2021
Confirmation statement made on 2021-06-15 with updates
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon10/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Resolutions
dot icon15/03/2021
Statement by Directors
dot icon15/03/2021
Solvency Statement dated 08/03/21
dot icon15/03/2021
Statement of capital on 2021-03-15
dot icon15/03/2021
Sub-division of shares on 2021-03-08
dot icon15/03/2021
Resolutions
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Resolutions
dot icon05/02/2021
Sub-division of shares on 2021-01-29
dot icon05/02/2021
Sub-division of shares on 2021-01-29
dot icon05/02/2021
Sub-division of shares on 2021-01-29
dot icon05/02/2021
Change of share class name or designation
dot icon05/02/2021
Change of share class name or designation
dot icon05/02/2021
Resolutions
dot icon04/02/2021
Consolidation of shares on 2021-01-29
dot icon18/12/2020
Full accounts made up to 2019-12-29
dot icon06/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon25/11/2019
Current accounting period extended from 2019-10-30 to 2019-12-29
dot icon19/11/2019
Accounts for a small company made up to 2018-10-28
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon17/10/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon15/08/2018
Secretary's details changed for Mr David Butler on 2018-08-08
dot icon15/08/2018
Secretary's details changed for Mr David Butler on 2018-08-08
dot icon08/08/2018
Director's details changed for Mr Menoshi Shina on 2018-08-08
dot icon08/08/2018
Notification of Menoshi Shina as a person with significant control on 2017-12-05
dot icon10/07/2018
Group of companies' accounts made up to 2017-10-29
dot icon28/06/2018
Cessation of Alastair Parker-Swift as a person with significant control on 2017-12-05
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon05/01/2018
Appointment of Mr David Butler as a secretary on 2017-12-05
dot icon04/01/2018
Termination of appointment of Stuart Gary Owens as a director 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 Bevan Graeme Duncan 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
Termination of appointment of Gordon Martin Baird as a director on 2017-12-05
dot icon04/01/2018
Termination of appointment of Angharad Carter-Clout as a secretary on 2017-12-05
dot icon04/01/2018
Appointment of Mr David Patrick Butler as a director on 2017-12-05
dot icon04/01/2018
Appointment of Mr Menoshi Shina as a director on 2017-12-05
dot icon29/11/2017
Appointment of Mrs Angharad Carter-Clout as a secretary on 2017-11-09
dot icon25/09/2017
Termination of appointment of Amy Bastow as a director on 2017-07-28
dot icon04/08/2017
Group of companies' accounts made up to 2016-10-30
dot icon19/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon07/07/2017
Resolutions
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Alastair Parker-Swift as a person with significant control on 2016-04-06
dot icon10/05/2017
Termination of appointment of Christopher John Steed as a director on 2017-04-24
dot icon02/05/2017
Appointment of Mr Stuart Gary Owens as a director on 2017-03-13
dot icon18/09/2016
Appointment of Mr Gordon Baird as a director on 2016-06-01
dot icon18/09/2016
Termination of appointment of Clive Russell Beharrell as a director on 2016-07-07
dot icon28/07/2016
Satisfaction of charge 6 in full
dot icon06/07/2016
Group of companies' accounts made up to 2015-10-25
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/06/2016
Purchase of own shares.
dot icon01/06/2016
Purchase of own shares.
dot icon25/05/2016
Registration of charge 058480710007, created on 2016-05-20
dot icon19/04/2016
Termination of appointment of James Justin Hampshire as a director on 2015-09-21
dot icon30/12/2015
Termination of appointment of James Justin Hampshire as a secretary on 2015-09-21
dot icon22/07/2015
Group of companies' accounts made up to 2014-10-26
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/05/2015
Purchase of own shares.
dot icon25/11/2014
Resolutions
dot icon08/10/2014
Appointment of Mrs Louise Barnes as a director on 2014-09-04
dot icon08/10/2014
Appointment of Ms Amy Bastow as a director on 2014-07-25
dot icon04/08/2014
Group of companies' accounts made up to 2013-10-27
dot icon29/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Octavia Morley as a director
dot icon26/03/2014
Purchase of own shares.
dot icon26/03/2014
Purchase of own shares.
dot icon31/12/2013
Appointment of Mr Christopher John Steed as a director
dot icon18/11/2013
Satisfaction of charge 3 in full
dot icon18/11/2013
Satisfaction of charge 4 in full
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon06/11/2013
Satisfaction of charge 2 in full
dot icon20/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/04/2013
Group of companies' accounts made up to 2012-10-28
dot icon12/07/2012
Cancellation of shares. Statement of capital on 2012-07-12
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon28/06/2012
Purchase of own shares.
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/06/2012
Director's details changed for Alastair Peter Parker Swift on 2012-06-22
dot icon19/06/2012
Resolutions
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2012
Group of companies' accounts made up to 2011-10-30
dot icon16/01/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon08/11/2011
Resolutions
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-05-30
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/06/2011
Director's details changed for James Justin Hampshire on 2011-06-15
dot icon16/06/2011
Secretary's details changed for James Justin Hampshire on 2011-06-15
dot icon31/05/2011
Termination of appointment of Gareth Young as a director
dot icon31/05/2011
Appointment of Mr Bevan Graeme Duncan as a director
dot icon25/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon25/03/2011
Resolutions
dot icon18/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon17/12/2010
Auditor's resignation
dot icon16/07/2010
Group of companies' accounts made up to 2009-10-25
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon15/06/2010
Director's details changed for Alastair Peter Parker Swift on 2010-06-15
dot icon15/06/2010
Director's details changed for James Justin Hampshire on 2010-06-15
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/02/2010
Resolutions
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon11/02/2010
Resolutions
dot icon29/01/2010
Appointment of Ms Octavia Kate Morley as a director
dot icon11/09/2009
Director appointed mr clive russell beharrell
dot icon10/09/2009
Appointment terminated director peter higgins
dot icon18/08/2009
Return made up to 15/06/09; full list of members
dot icon19/03/2009
Group of companies' accounts made up to 2008-10-26
dot icon23/06/2008
Director appointed gareth young
dot icon23/06/2008
Appointment terminated director andrew garside
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon14/05/2008
Group of companies' accounts made up to 2007-10-28
dot icon12/05/2008
Director appointed peter john higgins
dot icon06/05/2008
Appointment terminated director peter davies
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Return made up to 15/06/07; full list of members
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Ad 14/11/06-15/11/06 £ si [email protected]=1429324 £ ic 2/1429326
dot icon23/11/2006
Accounting reference date extended from 30/06/07 to 31/10/07
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Nc inc already adjusted 14/11/06
dot icon23/11/2006
S-div 14/11/06
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Director resigned
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Registered office changed on 15/11/06 from: 55 colmore row birmingham west midlands B3 2AS
dot icon08/11/2006
Certificate of change of name
dot icon15/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
2
1.83M
-
0.00
-
-
2022
2
619.00K
-
0.00
-
-
2022
2
619.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

619.00K £Descended-66.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREW CLOTHING HOLDINGS LIMITED

CREW CLOTHING HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/2006 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREW CLOTHING HOLDINGS LIMITED?

toggle

CREW CLOTHING HOLDINGS LIMITED is currently Active. It was registered on 15/06/2006 .

Where is CREW CLOTHING HOLDINGS LIMITED located?

toggle

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

What does CREW CLOTHING HOLDINGS LIMITED do?

toggle

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

How many employees does CREW CLOTHING HOLDINGS LIMITED have?

toggle

CREW CLOTHING HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CREW CLOTHING HOLDINGS LIMITED?

toggle

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