BRITISH TRIMMINGS LIMITED

BRITISH TRIMMINGS 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 NameBRITISH TRIMMINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02150914
    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 BRITISH TRIMMINGS LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRITISH TRIMMINGS LIMITED located?

    Registered Office Address
    1 Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH TRIMMINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TRIMMINGS (HOLDINGS) LIMITEDSep 16, 1988Sep 16, 1988
    SLATERSHELFCO 144 LIMITEDJul 28, 1987Jul 28, 1987

    What are the latest accounts for BRITISH TRIMMINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BRITISH TRIMMINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for BRITISH TRIMMINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Css Industries, Inc. as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Notification of Ig Design Group Plc as a person with significant control on Apr 15, 2025

    2 pagesPSC02

    Appointment of Ms Jamie Rongone as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Stephen Warren Linville as a director on Apr 14, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    173 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Richard Cawthra on Oct 11, 2023

    1 pagesCH03

    Termination of appointment of Anastasios Papasolomontos as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Stephen Warren Linville as a director on Sep 15, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    156 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    19 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    20 pagesAA

    legacy

    155 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of BRITISH TRIMMINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWTHRA, Richard
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    Secretary
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    BritishAccountant101072150001
    HAFT, Susan Amanda
    c/o Simplicity Ltd
    Coronation Street
    SK5 7WZ Stockport
    PO BOX 367
    England
    Director
    c/o Simplicity Ltd
    Coronation Street
    SK5 7WZ Stockport
    PO BOX 367
    England
    United KingdomBritishGeneral Manager243645460001
    RONGONE, Jamie
    2015 W. Front Street
    Berwick
    Ig Design Group Americas, Inc
    Pa 18603
    United States
    Director
    2015 W. Front Street
    Berwick
    Ig Design Group Americas, Inc
    Pa 18603
    United States
    United StatesAmericanCfo334726730001
    BALAKRISHNAN, Chirayath Viswanath
    4 Epsom Close
    Hazel Grove
    SK7 4RP Stockport
    Cheshire
    Secretary
    4 Epsom Close
    Hazel Grove
    SK7 4RP Stockport
    Cheshire
    British7408210001
    BARNES, Joanna Catherine
    33 Mersey Road
    M33 6HL Sale
    Cheshire
    Secretary
    33 Mersey Road
    M33 6HL Sale
    Cheshire
    BritishFinance Manager112471450001
    EDWARDS, Philip Stanley
    14 Troutbeck Avenue
    CW12 4JA Congleton
    Cheshire
    Secretary
    14 Troutbeck Avenue
    CW12 4JA Congleton
    Cheshire
    BritishOperations Director108241490001
    REGAN, John Patrick Andrew
    24 Cheltenham Road
    SK3 0SL Stockport
    Cheshire
    Secretary
    24 Cheltenham Road
    SK3 0SL Stockport
    Cheshire
    BritishAccountant61507480001
    SHAH, Harish
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    Secretary
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    British86746080001
    SHAH, Harish
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    Secretary
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    British86746080001
    SHAH, Harish
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    Secretary
    10 Watersedge Close
    SK8 5PY Cheadle Hulme
    Cheshire
    British86746080001
    BALAKRISHNAN, Chirayath Viswanath
    4 Epsom Close
    Hazel Grove
    SK7 4RP Stockport
    Cheshire
    Director
    4 Epsom Close
    Hazel Grove
    SK7 4RP Stockport
    Cheshire
    BritishDirector7408210001
    BILUBA, Iwan
    122 Chatham Street
    Edgeley
    SK3 9JT Stockport
    Cheshire
    Director
    122 Chatham Street
    Edgeley
    SK3 9JT Stockport
    Cheshire
    BritishDirector7817520001
    BROOKS, Kevin
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    Director
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    United KingdomBritishLogistics Director155917700001
    BUCHTA, Sue
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    Director
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    UsaAmericanChief Executive205525220001
    CAWTHRA, Richard
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    Director
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    United KingdomBritishFinance Director155915850001
    COHN, Gerald Martin
    1022 Stone Bridge Park Drive
    37069 Franklin
    Tennessee Tn 37069
    United States
    Director
    1022 Stone Bridge Park Drive
    37069 Franklin
    Tennessee Tn 37069
    United States
    AmericanCeo103598230001
    COX, Richard John
    Worlds End Lane
    CO5 9NJ Feering
    Cedars
    Essex
    Director
    Worlds End Lane
    CO5 9NJ Feering
    Cedars
    Essex
    United KingdomBritishManaging Director186774260001
    DAY, Jeffrey Paul Arnold
    39 Victoria Street
    SW1H 0EU London
    Director
    39 Victoria Street
    SW1H 0EU London
    United KingdomBritishDirector108809090001
    DIVIZIO, James Vincent
    22 Lafayette Drive
    Cedar Grove
    FOREIGN New Jersey
    Nj 07009
    United States
    Director
    22 Lafayette Drive
    Cedar Grove
    FOREIGN New Jersey
    Nj 07009
    United States
    UsaAmericanVice President103765800001
    ESTERSON, Robin Stuart
    c/o Towerbrook Capital Partners, L.P.
    East
    55th Street 27th Floor
    10022 New York
    65
    Usa
    Director
    c/o Towerbrook Capital Partners, L.P.
    East
    55th Street 27th Floor
    10022 New York
    65
    Usa
    UsaAmericanBusiness Executive175025740001
    FINDLAY, Jon Cary
    Route 2 Highway 49
    PO BOX 230
    29379 Union
    South Carolina
    Usa
    Director
    Route 2 Highway 49
    PO BOX 230
    29379 Union
    South Carolina
    Usa
    AmericanCompany Director62958060001
    FUSS, Michael Dean
    14 Wagon Drive
    Wilbraham
    Massachusetts 01095
    Usa
    Director
    14 Wagon Drive
    Wilbraham
    Massachusetts 01095
    Usa
    AmericanPresident & Ceo111444640001
    HADJANDREAS, Judy Raymond
    S.Broadway
    10591 Tarrytown
    283d
    New York
    Usa
    Director
    S.Broadway
    10591 Tarrytown
    283d
    New York
    Usa
    UsaAmericanSenior Vp Sales164887050001
    HAFT, Susan Amanda
    3 Hollins Square
    Hollins Lane
    BL9 8DH Bury
    Lancashire
    Director
    3 Hollins Square
    Hollins Lane
    BL9 8DH Bury
    Lancashire
    United KingdomBritishManaging Director243645460001
    HAFT, Susan Amanda
    3 Hollins Square
    Hollins Lane
    BL9 8DH Bury
    Lancashire
    Director
    3 Hollins Square
    Hollins Lane
    BL9 8DH Bury
    Lancashire
    United KingdomBritishCompany Director243645460001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Director
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    EnglandBritishDirector43301210001
    KIESLING, William
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    Director
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    United StatesAmericanVice President243686480001
    LAUGHTON, Antony Wallace
    Milkinstead
    Lamaload Road Rainow
    SK10 5XP Macclesfield
    Cheshire
    Director
    Milkinstead
    Lamaload Road Rainow
    SK10 5XP Macclesfield
    Cheshire
    United KingdomBritishDirector7408220001
    LEVIN, Jerry
    West
    57th Street 26th Floor
    10019 New York
    9
    Usa
    Director
    West
    57th Street 26th Floor
    10019 New York
    9
    Usa
    UsaAmericanBusiness Executive175025150001
    LINVILLE, Stephen Warren
    5555 Glenridge Connector
    Atlanta
    Design Group Americas
    Ga
    United States
    Director
    5555 Glenridge Connector
    Atlanta
    Design Group Americas
    Ga
    United States
    United StatesAmericanChief Financial Officer314040310001
    MUNYAN, Christopher
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    Director
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    United StatesAmericanPresident219196840001
    PAPASOLOMONTOS, Anastasios
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    Director
    Coronation Point Coronation Street
    South Reddish
    SK5 7PL Stockport
    1
    Cheshire
    United StatesBritishCfo269300360001
    REGAN, John Patrick Andrew
    8 Premier Street
    Old Trafford
    M16 9ND Manchester
    Director
    8 Premier Street
    Old Trafford
    M16 9ND Manchester
    EnglandBritishAccountant61507480002
    REILLY, Peter Fitzgerald
    12 Deer Chase Road
    Morristown
    FOREIGN New Jersey
    Nj 07960
    United States
    Director
    12 Deer Chase Road
    Morristown
    FOREIGN New Jersey
    Nj 07960
    United States
    UsaAmericanExecutive Vp103765730001
    ROSELLI, John
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    Director
    c/o Css Industries Inc
    Plymouth Road
    Suite 300
    Plymouth Meeting
    450
    Pa 19462
    United States
    United StatesAmericanExecutive Vice President243686490001

    Who are the persons with significant control of BRITISH TRIMMINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ig Design Group Plc
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    Apr 15, 2025
    Howard Way
    Interchange Park
    MK16 9PX Newport Pagnell
    Howard House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01401155
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Css Industries, Inc.
    450, Plymouth Road
    19462 Plymouth Meeting
    Suite 300
    Pennsylvania
    United States
    Nov 03, 2017
    450, Plymouth Road
    19462 Plymouth Meeting
    Suite 300
    Pennsylvania
    United States
    Yes
    Legal FormGeneral Corporation
    Country RegisteredUsa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware, Usa
    Registration Number160126
    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.

    What are the latest statements on persons with significant control for BRITISH TRIMMINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016Nov 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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