J.H. CLISSOLD & SON LTD.
Overview
Company Name | J.H. CLISSOLD & SON LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01232206 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.H. CLISSOLD & SON LTD.?
Company Name | From | Until |
---|---|---|
CLISSOLD TEXTILES LIMITED | Nov 04, 1975 | Nov 04, 1975 |
What are the latest accounts for J.H. CLISSOLD & SON LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for J.H. CLISSOLD & SON LTD.?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for J.H. CLISSOLD & SON LTD.?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Frank Xavier O'reilly as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Cessation of Francis Xavier O'reilly as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Termination of appointment of Franklin Stevens Clare as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Stephen John Dobson as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Franklin Stevens Clare as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 09, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||
Second filing for the appointment of Ms Lisa Joanne Cooper as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr John David Hitt on Jan 05, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Richard Antony Chambers on Jan 05, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||
Appointment of Ms Lisa Joanne Cooper as a director on Jan 10, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Richard Antony Chambers as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Frank Xavier O'reilly as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||
Notification of Franklin Stevens Clare as a person with significant control on Jan 10, 2019 | 2 pages | PSC01 | ||||||
Appointment of Mr Franklin Stevens Clare as a secretary on Jan 10, 2019 | 2 pages | AP03 | ||||||
Who are the officers of J.H. CLISSOLD & SON LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOBSON, Stephen John | Secretary | c/o Holland & Sherry Limited Dean Park EH45 8DD Peebles Venlaw Road Scotland | 320059490001 | |||||||
CHAMBERS, Richard Antony | Director | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | England | British | Textile Designer | 193959410002 | ||||
CLARE, Franklin Stevens | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire Scotland | Scotland | British | Chief Financial Officer | 254103990001 | ||||
COOPER, Lisa Joanne | Director | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | England | English | Accountant | 254109590001 | ||||
HITT, John David | Director | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | United States | American | Vice President Of Retail Operations | 239063090003 | ||||
CLARE, Franklin Stevens | Secretary | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | 254102190001 | |||||||
O'REILLY, Frank Xavier | Secretary | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire | Irish | Chartered Accountant | 62302650003 | |||||
TAYLOR, Ronald | Secretary | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | 5136010012 | ||||||
BATHICH, Walid | Director | 56 Homefield Gardens CR4 3BY Mitcham Surrey | French | Director | 118681370001 | |||||
BERRY, Adrian | Director | Lower Isle Farm Leeming BD22 9QA Oxenhope Keighley West Yorkshire | British | Director | 5136020001 | |||||
BRUBAKER, James Robert | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | Usa | American | General Manager | 88896900001 | ||||
CHAMBERS, Richard | Director | 32 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | Director | 105234950001 | |||||
COOPER, Lisa Joanne | Director | 24 Pasture Road Baildon BD17 6QP Shipley West Yorkshire | British | Accountant | 110029630001 | |||||
HANSON, David Christopher | Director | The Maltings Highfield Court Cross Lane HD8 8BG Huddersfield | England | British | Finance Director | 119682940001 | ||||
HARBURN, Michael Peter | Director | 8 Rylands Meadow Haworth BD22 0TF Keighley West Yorkshire | England | British | Sales Director | 160874300001 | ||||
HOLDSWORTH, Christopher Peter | Director | 222 Westfield Lane Idle BD10 8UB Bradford West Yorkshire | British | Production Director | 68289450001 | |||||
LODDER, Bryan Edwin | Director | Manor Farm Halam Southwell NG22 8AH Newark Notts | British | Director | 11413370001 | |||||
LUMSDEN, Richard | Director | 16 Rockwood Drive BD23 1NF Skipton North Yorkshire | British | Director | 13990310001 | |||||
O'HARA, Raymond | Director | Lantwood Scotland Lane Horsforth LS18 5HL Leeds West Yorkshire | England | British | Director | 1279050001 | ||||
O'REILLY, Frank Xavier | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire | Scotland | Irish | Chartered Accountant | 62302650003 | ||||
ROBERTS, Timothy Guy | Director | Honeycroft 1 Gaddum Road WA14 3PD Bowdon Cheshire | United Kingdom | British | Accountant | 127918950001 | ||||
STANNERS, Edward Smith Mogg | Director | The Cottage Gilstead Lane, Gilstead BD16 3LN Bingley West Yorkshire | United Kingdom | British | Company Director | 3021580001 | ||||
STEWART, Charles Ruthven | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire | United Kingdom | British | Woollen Merchant | 208280002 | ||||
STYRING, Malcolm Stuart | Director | Wester Ross Far Lane, Holmfirth HD7 1TL Huddersfield West Yorkshire | British | Design Director | 68292260002 | |||||
TAYLOR, Ronald | Director | Honeysuckle Cottage Aldwark, Alne YO61 1UB York | British | Director | 5136010012 | |||||
WILLIAMS, James Phillip | Director | Venlaw Road EH45 8RN Peebles PO BOX 1 Peeblesshire United Kingdom | United States | American | Company Director | 48893780001 |
Who are the persons with significant control of J.H. CLISSOLD & SON LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Franklin Stevens Clare | Jan 10, 2019 | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Francis Xavier O'Reilly | Jul 01, 2016 | Oldgate Mill, North Wing Otley Road BD3 0DH Bradford West Yorkshire | Yes |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
|
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