CHRISTY & CO. LIMITED
Overview
Company Name | CHRISTY & CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06286866 |
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 CHRISTY & CO. LIMITED?
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
Where is CHRISTY & CO. LIMITED located?
Registered Office Address | Unit 7 Witan Park Avenue Two, Station Lane OX28 4FH Witney Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRISTY & CO. LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 3078 LIMITED | Jun 20, 2007 | Jun 20, 2007 |
What are the latest accounts for CHRISTY & CO. LIMITED?
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 | Jan 31, 2024 |
What is the status of the latest confirmation statement for CHRISTY & CO. LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for CHRISTY & CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr David George as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Registration of charge 062868660012, created on Oct 25, 2024 | 12 pages | MR01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 22 pages | AA | ||
Termination of appointment of Robert Unsworth as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Saunders as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adil Mehboob-Khan as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 28, 2023 | 22 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marco Capello as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Amended audit exemption subsidiary accounts made up to Jan 29, 2022 | 22 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Jan 29, 2022 | 22 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Marco Capello on Aug 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Marco Capello on Aug 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 30, 2021 | 18 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CHRISTY & CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, David | Secretary | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | 329040930001 | |||||||
SAUNDERS, Mark | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | France | Irish | Director | 327543750001 | ||||
CLEMOW, Matthew James | Secretary | Witan Park, Avenue Two Station Lane OX28 4FH Witney Unit 7 Oxfordshire United Kingdom | British | 164449120001 | ||||||
HARRIS, Paul John | Secretary | Witan Park, Avenue Two Station Lane OX28 4FH Witney Unit 7 Oxfordshire United Kingdom | 169029920001 | |||||||
LAZENBY, Simon | Secretary | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | British | Accountant | 138472720001 | |||||
PYBUS, Andrew Richard | Secretary | Green Hill Raper View Aberford LS25 3AF Leeds West Yorkshire | British | Chartered Accountant | 156008820001 | |||||
TIMMINS, Gail | Secretary | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire | 204174600001 | |||||||
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026750001 | |||||||
CAPELLO, Marco | Director | Avenue John F Kennedy L-1855 Luxembourg 46a Luxembourg | Italy | Italian | Director | 124185830010 | ||||
CLARKE, Steve Paul | Director | Witan Park Avenue Two, Station Lane OX28 4FH Witney Unit 7 Oxfordshire England | United Kingdom | British | Director | 184931150001 | ||||
CLEMOW, Matthew James | Director | Witan Park, Avenue Two Station Lane OX28 4FH Witney Unit 7 Oxfordshire United Kingdom | United Kingdom | British | Accountant | 159192500001 | ||||
GOH, Nicholas Daniel | Director | Regent Street W1B 5AH London 210-220 United Kingdom | England | British | Accountant | 245001690001 | ||||
HARRIS, Paul John | Director | Great Portland Street W1W 5LS London 179-185 | England | British | Accountant | 164448040001 | ||||
HYDLEMAN, Louis Jules | Director | Middle Spreacombe Farm EX33 1JA Spreacombe North Devon | England | British | Director | 92818160001 | ||||
LAZENBY, Simon | Director | Stephenson Way LS12 5RT Leeds 8 West Yorkshire | England | British | Accountant | 138472720001 | ||||
LEWIS, Anthony James | Director | Woodlands 9 Meadow Road Alkrington Middleton M24 1WH Manchester | England | British | Directors | 65563960004 | ||||
MEHBOOB-KHAN, Adil | Director | Regent Street W1B 5AH London 210-220 United Kingdom | Switzerland | British | Business Executive | 244960590001 | ||||
PYBUS, Andrew Richard | Director | Green Hill Raper View Aberford LS25 3AF Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 156008820001 | ||||
SRIVASTAVA, Vishesh Nath | Director | Berkeley Street W1J 8DZ London 16 | United Kingdom | British | None | 134319470001 | ||||
UNSWORTH, Robert | Director | Regent Street W1B 5AH London 210-220 England | England | British | Finance Director | 250952280001 | ||||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026740001 |
Who are the persons with significant control of CHRISTY & CO. LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
C W Headdress Limited | Jul 02, 2018 | Avenue Two Station Lane OX28 4FH Witney Unit 7 Witan Park England | No | ||||
| |||||||
Natures of Control
| |||||||
Liberty Zeta Limited | Jun 20, 2017 | Berkeley Street W1J 8DZ London 16 England | Yes | ||||
| |||||||
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