MCCALL PATTERN COMPANY LIMITED
Overview
Company Name | MCCALL PATTERN COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10494063 |
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 MCCALL PATTERN COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCCALL PATTERN COMPANY LIMITED located?
Registered Office Address | 1 Coronation Point Coronation Street SK5 7PL Stockport Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCCALL PATTERN COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
FIT ACQUISITION UK LIMITED | Nov 23, 2016 | Nov 23, 2016 |
What are the latest accounts for MCCALL PATTERN COMPANY 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 MCCALL PATTERN COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for MCCALL PATTERN COMPANY 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 | 9 pages | AA | ||
legacy | 173 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
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 | 9 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 | 12 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 13 pages | AA | ||
legacy | 153 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of MCCALL PATTERN COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAWTHRA, Richard | Secretary | Coronation Street SK5 7WZ Stockport PO BOX 367 England | 269459360001 | |||||||||||
HAFT, Susan Amanda | Director | Coronation Street SK5 7PL Stockport 1 Coronation Point Cheshire England | United Kingdom | British | Managing Director | 243645460001 | ||||||||
RONGONE, Jamie | Director | 2015 W. Front Street Berwick Ig Design Group Americas, Inc Pa 18603 United States | United States | American | Cfo | 334727510001 | ||||||||
MORGAN, LEWIS & BOCKIUS UK LLP | Secretary | 5-10 St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom |
| 199166560001 | ||||||||||
KIESLING, William G | Director | 450 (C/O Css Industries, Inc.) 19462 Plymouth Meeting Suite 300 Pennsylvania United States | United States | American | Management | 116855050001 | ||||||||
LINVILLE, Stephen Warren | Director | 5555 Glenridge Connector Atlanta Design Group Americas Ga United States | United States | American | Chief Financial Officer | 314052000001 | ||||||||
MCHUGH, David | Director | 450 (C/O Css Industries, Inc.) 19462 Plymouth Meeting Suite 300 Pennsylvania United States | United States | American | Management | 219196860001 | ||||||||
MUNYAN, Christopher | Director | 450 (C/O Css Industries, Inc.) 19462 Plymouth Meeting Suite 300 Pennsylvania United States | United States | American | Management | 219196840001 | ||||||||
PAPASOLOMONTOS, Anastasios | Director | Coronation Street SK5 7PL Stockport 1 Coronation Point Cheshire England | United States | British | Cfo | 285468020001 | ||||||||
PFEIL, Keith | Director | Suite 300 Plymouth Meeting Pa 19462 450 Plymouth Road United States | United States | American | Chief Financial Officer Of Css Industries, Inc. | 254439240001 |
Who are the persons with significant control of MCCALL PATTERN COMPANY 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 23, 2016 | Plymouth Road 19462 Plymouth Meeting Suite 300, 450 Pennsylvania United States | 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