BRITISH TRIMMINGS LIMITED
Overview
Company Name | BRITISH TRIMMINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02150914 |
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 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 Address | No |
What were the previous names of BRITISH TRIMMINGS LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH TRIMMINGS (HOLDINGS) LIMITED | Sep 16, 1988 | Sep 16, 1988 |
SLATERSHELFCO 144 LIMITED | Jul 28, 1987 | Jul 28, 1987 |
What are the latest accounts for BRITISH TRIMMINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRITISH TRIMMINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for BRITISH TRIMMINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Css Industries, Inc. as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||
Notification of Ig Design Group Plc as a person with significant control on Apr 15, 2025 | 2 pages | PSC02 | ||
Appointment of Ms Jamie Rongone as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Warren Linville as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard Cawthra on Oct 11, 2023 | 1 pages | CH03 | ||
Termination of appointment of Anastasios Papasolomontos as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Warren Linville as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||
legacy | 156 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 19 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 20 pages | AA | ||
legacy | 155 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of BRITISH TRIMMINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAWTHRA, Richard | Secretary | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | British | Accountant | 101072150001 | |||||
HAFT, Susan Amanda | Director | c/o Simplicity Ltd Coronation Street SK5 7WZ Stockport PO BOX 367 England | United Kingdom | British | General Manager | 243645460001 | ||||
RONGONE, Jamie | Director | 2015 W. Front Street Berwick Ig Design Group Americas, Inc Pa 18603 United States | United States | American | Cfo | 334726730001 | ||||
BALAKRISHNAN, Chirayath Viswanath | Secretary | 4 Epsom Close Hazel Grove SK7 4RP Stockport Cheshire | British | 7408210001 | ||||||
BARNES, Joanna Catherine | Secretary | 33 Mersey Road M33 6HL Sale Cheshire | British | Finance Manager | 112471450001 | |||||
EDWARDS, Philip Stanley | Secretary | 14 Troutbeck Avenue CW12 4JA Congleton Cheshire | British | Operations Director | 108241490001 | |||||
REGAN, John Patrick Andrew | Secretary | 24 Cheltenham Road SK3 0SL Stockport Cheshire | British | Accountant | 61507480001 | |||||
SHAH, Harish | Secretary | 10 Watersedge Close SK8 5PY Cheadle Hulme Cheshire | British | 86746080001 | ||||||
SHAH, Harish | Secretary | 10 Watersedge Close SK8 5PY Cheadle Hulme Cheshire | British | 86746080001 | ||||||
SHAH, Harish | Secretary | 10 Watersedge Close SK8 5PY Cheadle Hulme Cheshire | British | 86746080001 | ||||||
BALAKRISHNAN, Chirayath Viswanath | Director | 4 Epsom Close Hazel Grove SK7 4RP Stockport Cheshire | British | Director | 7408210001 | |||||
BILUBA, Iwan | Director | 122 Chatham Street Edgeley SK3 9JT Stockport Cheshire | British | Director | 7817520001 | |||||
BROOKS, Kevin | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | United Kingdom | British | Logistics Director | 155917700001 | ||||
BUCHTA, Sue | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | Usa | American | Chief Executive | 205525220001 | ||||
CAWTHRA, Richard | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | United Kingdom | British | Finance Director | 155915850001 | ||||
COHN, Gerald Martin | Director | 1022 Stone Bridge Park Drive 37069 Franklin Tennessee Tn 37069 United States | American | Ceo | 103598230001 | |||||
COX, Richard John | Director | Worlds End Lane CO5 9NJ Feering Cedars Essex | United Kingdom | British | Managing Director | 186774260001 | ||||
DAY, Jeffrey Paul Arnold | Director | 39 Victoria Street SW1H 0EU London | United Kingdom | British | Director | 108809090001 | ||||
DIVIZIO, James Vincent | Director | 22 Lafayette Drive Cedar Grove FOREIGN New Jersey Nj 07009 United States | Usa | American | Vice President | 103765800001 | ||||
ESTERSON, Robin Stuart | Director | c/o Towerbrook Capital Partners, L.P. East 55th Street 27th Floor 10022 New York 65 Usa | Usa | American | Business Executive | 175025740001 | ||||
FINDLAY, Jon Cary | Director | Route 2 Highway 49 PO BOX 230 29379 Union South Carolina Usa | American | Company Director | 62958060001 | |||||
FUSS, Michael Dean | Director | 14 Wagon Drive Wilbraham Massachusetts 01095 Usa | American | President & Ceo | 111444640001 | |||||
HADJANDREAS, Judy Raymond | Director | S.Broadway 10591 Tarrytown 283d New York Usa | Usa | American | Senior Vp Sales | 164887050001 | ||||
HAFT, Susan Amanda | Director | 3 Hollins Square Hollins Lane BL9 8DH Bury Lancashire | United Kingdom | British | Managing Director | 243645460001 | ||||
HAFT, Susan Amanda | Director | 3 Hollins Square Hollins Lane BL9 8DH Bury Lancashire | United Kingdom | British | Company Director | 243645460001 | ||||
HILL, Derek | Director | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | England | British | Director | 43301210001 | ||||
KIESLING, William | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | Vice President | 243686480001 | ||||
LAUGHTON, Antony Wallace | Director | Milkinstead Lamaload Road Rainow SK10 5XP Macclesfield Cheshire | United Kingdom | British | Director | 7408220001 | ||||
LEVIN, Jerry | Director | West 57th Street 26th Floor 10019 New York 9 Usa | Usa | American | Business Executive | 175025150001 | ||||
LINVILLE, Stephen Warren | Director | 5555 Glenridge Connector Atlanta Design Group Americas Ga United States | United States | American | Chief Financial Officer | 314040310001 | ||||
MUNYAN, Christopher | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | President | 219196840001 | ||||
PAPASOLOMONTOS, Anastasios | Director | Coronation Point Coronation Street South Reddish SK5 7PL Stockport 1 Cheshire | United States | British | Cfo | 269300360001 | ||||
REGAN, John Patrick Andrew | Director | 8 Premier Street Old Trafford M16 9ND Manchester | England | British | Accountant | 61507480002 | ||||
REILLY, Peter Fitzgerald | Director | 12 Deer Chase Road Morristown FOREIGN New Jersey Nj 07960 United States | Usa | American | Executive Vp | 103765730001 | ||||
ROSELLI, John | Director | c/o Css Industries Inc Plymouth Road Suite 300 Plymouth Meeting 450 Pa 19462 United States | United States | American | Executive Vice President | 243686490001 |
Who are the persons with significant control of BRITISH TRIMMINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ig Design Group Plc | Apr 15, 2025 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Css Industries, Inc. | Nov 03, 2017 | 450, Plymouth Road 19462 Plymouth Meeting Suite 300 Pennsylvania United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BRITISH TRIMMINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 10, 2016 | Nov 03, 2017 | The 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