SONNETI FASHIONS LIMITED

SONNETI FASHIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSONNETI FASHIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00230120
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SONNETI FASHIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SONNETI FASHIONS LIMITED located?

    Registered Office Address
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of SONNETI FASHIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOSS VENTURES LIMITEDOct 30, 2009Oct 30, 2009
    ALLSPORTS (RETAIL) LIMITEDDec 06, 2005Dec 06, 2005
    ACTIVE VENTURE LIMITEDApr 09, 2002Apr 09, 2002
    BLACKS OUTDOOR LEISURE LIMITEDJul 04, 1996Jul 04, 1996
    BLACKS CAMPING AND LEISURE LIMITEDAug 31, 1983Aug 31, 1983
    GAILEY GROUP LIMITEDJan 07, 1983Jan 07, 1983
    BLACKS CAMPING AND LEISURE LIMITEDDec 31, 1977Dec 31, 1977
    MILLETTS STORES(1928)LIMITEDMay 01, 1928May 01, 1928

    What are the latest accounts for SONNETI FASHIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for SONNETI FASHIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SONNETI FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 03, 2024

    7 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2023

    10 pagesAA

    Appointment of Mr Dominic James Platt as a director on Oct 16, 2023

    2 pagesAP01

    Termination of appointment of Neil James Greenhalgh as a director on Oct 03, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Theresa Casey as a secretary on Apr 11, 2023

    2 pagesAP03

    Termination of appointment of Nirma Cassidy as a secretary on Apr 10, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jan 29, 2022

    8 pagesAA

    Appointment of Régis Schultz as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Peter Alan Cowgill as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Nirma Cassidy as a secretary on Sep 28, 2022

    2 pagesAP03

    Termination of appointment of Siobhan Mawdsley as a secretary on Sep 22, 2022

    1 pagesTM02

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Jan 30, 2021

    9 pagesAAMD

    Unaudited abridged accounts made up to Jan 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 01, 2020

    8 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 02, 2019

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Neil James Greenhalgh as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Brian Michael Small as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 03, 2018

    8 pagesAA

    Who are the officers of SONNETI FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Theresa
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    308395410001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Cfo107684220002
    SCHULTZ, Régis
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    United Arab EmiratesFrenchCeo300952330001
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433580001
    BENNETT, Terry
    Randolph Avenue
    W9 1BG London
    72d
    Secretary
    Randolph Avenue
    W9 1BG London
    72d
    British135196530001
    BLACKHURST, Malcolm Anthony
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    Secretary
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    BritishAccountant76433760001
    BRISLEY, Jane Marie
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    146255790001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    300776840001
    DAWSON, Mary Louise
    57 Elms Road
    SW4 9EP London
    Secretary
    57 Elms Road
    SW4 9EP London
    British68983920002
    HOLDSWORTH, Cheryl Irene
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    Secretary
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    British48354260001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202440220001
    MURRAY, Philip John
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    Secretary
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    BritishGroup Finance Mgr79329620001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    SMALL, Brian Michael
    Salwarpe House
    Salwarpe
    WR9 0AH Droitwich
    Worcestershire
    Secretary
    Salwarpe House
    Salwarpe
    WR9 0AH Droitwich
    Worcestershire
    BritishCompany Director45198750002
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British2545190001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritishChartered Accountant3007630001
    BLACKHURST, Malcolm Anthony
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    Director
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    BritishAccountant76433760001
    BOWN, Barry Colin
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Director
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    United KingdomBritishRetail Executive71232240003
    CHILVERS, Allan Herbert
    3 Stoneycroft West
    Killingworth Village
    NE12 0YX Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Stoneycroft West
    Killingworth Village
    NE12 0YX Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director25550400001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritishDirector84147460004
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    BritishManaging Director30882970002
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector165421500001
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishFinance Director30306840002
    JENNINGS, Mark David
    54 Oakland Road
    West Jesmond
    NE2 3DR Newcastle Upon Tyne
    Tyne And Wear
    Director
    54 Oakland Road
    West Jesmond
    NE2 3DR Newcastle Upon Tyne
    Tyne And Wear
    BritishRetail47462080003
    KNIGHT, Thomas William
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director11423040005
    LOCKE, William Stirling
    214 Osborne Road
    Jesmond
    NE2 3LD Newcastle Upon Tyne
    Tyne & Wear
    Director
    214 Osborne Road
    Jesmond
    NE2 3LD Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director18963430001
    MAYWOOD, Terry Osborn
    Longston House
    School Lane Islip
    NN14 3LQ Kettering
    Northamptonshire
    Director
    Longston House
    School Lane Islip
    NN14 3LQ Kettering
    Northamptonshire
    BritishOperations Director39631730004
    MURRAY, John
    19 Willerby Drive
    Whitebridge Park Gosforth
    NE3 5LL Newcastle Upon Tyne
    Tyne & Wear
    Director
    19 Willerby Drive
    Whitebridge Park Gosforth
    NE3 5LL Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director28623490001
    RICHARDS, Michael John
    8 Hawcroft
    WS15 4QT Rugeley
    Staffordshire
    Director
    8 Hawcroft
    WS15 4QT Rugeley
    Staffordshire
    BritishCompany Director84103910001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritishDirector45198750002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritishCompany Director124619670001
    SPURLING, Anthony James
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    Director
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    BritishCompany Director5224490001
    SPURLING, Susan Margaret
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    Director
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    BritishCompany Director40723030001

    Who are the persons with significant control of SONNETI FASHIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2641165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SONNETI FASHIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Jan 26, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0