J.H. CLISSOLD & SON LTD.

J.H. CLISSOLD & SON LTD.

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

    Company NameJ.H. CLISSOLD & SON LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01232206
    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 J.H. CLISSOLD & SON LTD.?

    • Manufacture of other men's outerwear (14131) / Manufacturing

    Where is J.H. CLISSOLD & SON LTD. located?

    Registered Office Address
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J.H. CLISSOLD & SON LTD.?

    Previous Company Names
    Company NameFromUntil
    CLISSOLD TEXTILES LIMITEDNov 04, 1975Nov 04, 1975

    What are the latest accounts for J.H. CLISSOLD & SON LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for J.H. CLISSOLD & SON LTD.?

    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueNo

    What are the latest filings for J.H. CLISSOLD & SON LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01
    XD9BNGHI

    Termination of appointment of Frank Xavier O'reilly as a director on Apr 30, 2024

    1 pagesTM01
    XD2NZZCY

    Cessation of Francis Xavier O'reilly as a person with significant control on Apr 30, 2024

    1 pagesPSC07
    XD2NZYU0

    Full accounts made up to Dec 31, 2023

    20 pagesAA
    AD0D5YXU

    Termination of appointment of Franklin Stevens Clare as a secretary on Mar 01, 2024

    1 pagesTM02
    XCXXLJVL

    Appointment of Mr Stephen John Dobson as a secretary on Mar 01, 2024

    2 pagesAP03
    XCXXLINV

    Appointment of Mr Franklin Stevens Clare as a director on Nov 15, 2023

    2 pagesAP01
    XCGOAN2H

    Confirmation statement made on Aug 09, 2023 with updates

    4 pagesCS01
    XC9KUBLD

    Full accounts made up to Dec 31, 2022

    20 pagesAA
    AC0WKD7Q

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01
    XBA0CUIY

    Full accounts made up to Dec 31, 2021

    25 pagesAA
    AB8PJK9S

    Second filing for the appointment of Ms Lisa Joanne Cooper as a director

    3 pagesRP04AP01
    XB73RSGI

    Director's details changed for Mr John David Hitt on Jan 05, 2022

    2 pagesCH01
    XAVJJPVF

    Director's details changed for Mr Richard Antony Chambers on Jan 05, 2022

    2 pagesCH01
    XAVJJOWW

    Full accounts made up to Dec 31, 2020

    25 pagesAA
    AADJV9IH

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01
    XABAO836

    Full accounts made up to Dec 31, 2019

    24 pagesAA
    S9KFXZ6A

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01
    X9BDW4K0

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01
    X8BS14MA

    Full accounts made up to Dec 31, 2018

    22 pagesAA
    A860TQJL

    Appointment of Ms Lisa Joanne Cooper as a director on Jan 10, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 29, 2022Clarification A second filed AP01 was registered on 29/06/2022.
    X7WUDA5C

    Appointment of Mr Richard Antony Chambers as a director on Jan 10, 2019

    2 pagesAP01
    X7WUCR4Z

    Termination of appointment of Frank Xavier O'reilly as a secretary on Jan 10, 2019

    1 pagesTM02
    X7WUCJVS

    Notification of Franklin Stevens Clare as a person with significant control on Jan 10, 2019

    2 pagesPSC01
    X7WUCJAB

    Appointment of Mr Franklin Stevens Clare as a secretary on Jan 10, 2019

    2 pagesAP03
    X7WUCCTS

    Who are the officers of J.H. CLISSOLD & SON LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Stephen John
    c/o Holland & Sherry Limited
    Dean Park
    EH45 8DD Peebles
    Venlaw Road
    Scotland
    Secretary
    c/o Holland & Sherry Limited
    Dean Park
    EH45 8DD Peebles
    Venlaw Road
    Scotland
    320059490001
    CHAMBERS, Richard Antony
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Director
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    EnglandBritishTextile Designer193959410002
    CLARE, Franklin Stevens
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    Scotland
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    Scotland
    ScotlandBritishChief Financial Officer254103990001
    COOPER, Lisa Joanne
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Director
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    EnglandEnglishAccountant254109590001
    HITT, John David
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Director
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    United StatesAmericanVice President Of Retail Operations239063090003
    CLARE, Franklin Stevens
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Secretary
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    254102190001
    O'REILLY, Frank Xavier
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    Secretary
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    IrishChartered Accountant62302650003
    TAYLOR, Ronald
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    Secretary
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    British5136010012
    BATHICH, Walid
    56 Homefield Gardens
    CR4 3BY Mitcham
    Surrey
    Director
    56 Homefield Gardens
    CR4 3BY Mitcham
    Surrey
    FrenchDirector118681370001
    BERRY, Adrian
    Lower Isle Farm
    Leeming
    BD22 9QA Oxenhope Keighley
    West Yorkshire
    Director
    Lower Isle Farm
    Leeming
    BD22 9QA Oxenhope Keighley
    West Yorkshire
    BritishDirector5136020001
    BRUBAKER, James Robert
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    UsaAmericanGeneral Manager88896900001
    CHAMBERS, Richard
    32 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    Director
    32 Southlands Drive
    Fixby
    HD2 2LT Huddersfield
    West Yorkshire
    BritishDirector105234950001
    COOPER, Lisa Joanne
    24 Pasture Road
    Baildon
    BD17 6QP Shipley
    West Yorkshire
    Director
    24 Pasture Road
    Baildon
    BD17 6QP Shipley
    West Yorkshire
    BritishAccountant110029630001
    HANSON, David Christopher
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    Director
    The Maltings
    Highfield Court Cross Lane
    HD8 8BG Huddersfield
    EnglandBritishFinance Director119682940001
    HARBURN, Michael Peter
    8 Rylands Meadow
    Haworth
    BD22 0TF Keighley
    West Yorkshire
    Director
    8 Rylands Meadow
    Haworth
    BD22 0TF Keighley
    West Yorkshire
    EnglandBritishSales Director160874300001
    HOLDSWORTH, Christopher Peter
    222 Westfield Lane
    Idle
    BD10 8UB Bradford
    West Yorkshire
    Director
    222 Westfield Lane
    Idle
    BD10 8UB Bradford
    West Yorkshire
    BritishProduction Director68289450001
    LODDER, Bryan Edwin
    Manor Farm
    Halam Southwell
    NG22 8AH Newark
    Notts
    Director
    Manor Farm
    Halam Southwell
    NG22 8AH Newark
    Notts
    BritishDirector11413370001
    LUMSDEN, Richard
    16 Rockwood Drive
    BD23 1NF Skipton
    North Yorkshire
    Director
    16 Rockwood Drive
    BD23 1NF Skipton
    North Yorkshire
    BritishDirector13990310001
    O'HARA, Raymond
    Lantwood Scotland Lane
    Horsforth
    LS18 5HL Leeds
    West Yorkshire
    Director
    Lantwood Scotland Lane
    Horsforth
    LS18 5HL Leeds
    West Yorkshire
    EnglandBritishDirector1279050001
    O'REILLY, Frank Xavier
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    ScotlandIrishChartered Accountant62302650003
    ROBERTS, Timothy Guy
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    Director
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    United KingdomBritishAccountant127918950001
    STANNERS, Edward Smith Mogg
    The Cottage
    Gilstead Lane, Gilstead
    BD16 3LN Bingley
    West Yorkshire
    Director
    The Cottage
    Gilstead Lane, Gilstead
    BD16 3LN Bingley
    West Yorkshire
    United KingdomBritishCompany Director3021580001
    STEWART, Charles Ruthven
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United KingdomBritishWoollen Merchant208280002
    STYRING, Malcolm Stuart
    Wester Ross
    Far Lane, Holmfirth
    HD7 1TL Huddersfield
    West Yorkshire
    Director
    Wester Ross
    Far Lane, Holmfirth
    HD7 1TL Huddersfield
    West Yorkshire
    BritishDesign Director68292260002
    TAYLOR, Ronald
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    Director
    Honeysuckle Cottage
    Aldwark, Alne
    YO61 1UB York
    BritishDirector5136010012
    WILLIAMS, James Phillip
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    Director
    Venlaw Road
    EH45 8RN Peebles
    PO BOX 1
    Peeblesshire
    United Kingdom
    United StatesAmericanCompany Director48893780001

    Who are the persons with significant control of J.H. CLISSOLD & SON LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Franklin Stevens Clare
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Jan 10, 2019
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Francis Xavier O'Reilly
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Jul 01, 2016
    Oldgate Mill, North Wing
    Otley Road
    BD3 0DH Bradford
    West Yorkshire
    Yes
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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