D & H COHEN LIMITED
Overview
| Company Name | D & H COHEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC023255 |
| Jurisdiction | Scotland |
| 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 D & H COHEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is D & H COHEN LIMITED located?
| Registered Office Address | Trinity House 31 Lynedoch Street G3 6AA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D & H COHEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAREMONT GARMENTS LIMITED | May 11, 1988 | May 11, 1988 |
| D. & H. COHEN LIMITED | Apr 25, 1945 | Apr 25, 1945 |
What are the latest accounts for D & H COHEN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for D & H COHEN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 15, 2025 |
| Next Confirmation Statement Due | Jun 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2024 |
| Overdue | Yes |
What are the latest filings for D & H COHEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023 | 1 pages | TM02 | ||
Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
Notification of Claremont Garments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Appointment of Mr Roger Ian Harry Broadberry as a secretary on Nov 01, 2016 | 2 pages | AP03 | ||
Termination of appointment of Huit Holdings (Uk) Limited as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||
Who are the officers of D & H COHEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUIT HOLDINGS (UK) LIMITED | Director | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom |
| 136235800001 | ||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 31 Lynedoch Street G3 6AA Glasgow Trinity House | 312015850001 | |||||||||||
| BROADBERRY, Roger Ian Harry | Secretary | 31 Lynedoch Street G3 6AA Glasgow Trinity House | 217584810001 | |||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Secretary | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| COLTON, Jane Margaret | Secretary | Doveport Lodge Great North Road Haddon PE7 3TN Peterborough Cambridgeshire | British | 35540850001 | ||||||||||
| DRING, Susan Mary | Secretary | 1 Ferens Close The Sands DH1 1JX Durham Co Durham | British | 27228120002 | ||||||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KELLY, Susan Kathleen | Secretary | 43 Southview Clifton Road SW19 4QU London | British | 71087960003 | ||||||||||
| MCWILLIAMS, Michael Joseph | Secretary | Scotland Head House Winlaton NE21 6PL Blaydon Tyne And Wear | British | 38800080001 | ||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||||||
| RUSS, Neil Andrew | Secretary | Archdale House 87 Wanlip Road LE7 1PB Syston Leicestershire | British | 118426120001 | ||||||||||
| WILSON, Julia Ruth | Secretary | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | British | 73543180001 | ||||||||||
| HUIT HOLDINGS (UK) LIMITED | Secretary | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom |
| 136235800001 | ||||||||||
| BROADBERRY, Roger Ian Harry | Director | 31 Lynedoch Street G3 6AA Glasgow Trinity House | England | British | 126443750002 | |||||||||
| BROADBERRY, Roger Ian Harry | Director | 31 Lynedoch Street G3 6AA Glasgow Trinity House | England | British | 126443750002 | |||||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Director | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| COHEN, David Mayer | Director | Flat 20 39 Hyde Park Gate SW7 5DS London | United Kingdom | British | 111437080001 | |||||||||
| COLTON, Jane Margaret | Director | Doveport Lodge Great North Road Haddon PE7 3TN Peterborough Cambridgeshire | British | 35540850001 | ||||||||||
| DONNELLY, David John, Mr. | Director | 31 Lynedoch Street G3 6AA Glasgow Trinity House Scotland | Scotland | British | 110847310002 | |||||||||
| DRING, Susan Mary | Director | 1 Ferens Close The Sands DH1 1JX Durham Co Durham | British | 27228120002 | ||||||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||||||
| ELLIS, Michael | Director | 3 The Paddocks Peasehill DE5 3QR Ripley Derbyshire | United Kingdom | British | 82849150002 | |||||||||
| GILLIATT, John Mowbray | Director | 9 Banbury Road CV37 7HN Stratford Upon Avon Warwickshire | Scotland | British | 169894800001 | |||||||||
| HAMILTON, Nicholas Ian | Director | South Hill House Smiths Lane, Ditcheat BA4 6PP Shepton Mallet Somerset | British | 65558940001 | ||||||||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||||||
| JAGUN, Ayotola | Director | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KELLY, Susan Kathleen | Director | 43 Southview Clifton Road SW19 4QU London | England | British | 71087960003 | |||||||||
| LLEWELLYN, Stephen Michael | Director | Haydn Road NG5 1DH Nottingham P O Box 54 Nottinghamshire United Kingdom | United Kingdom | British | 146726750001 | |||||||||
| MCCOY, Vincent Samuel | Director | 11 St Stephens Gardens DL7 8XN Northallerton North Yorkshire | British | 93830001 | ||||||||||
| MCGARVEY, David | Director | 3 Loudwater Ridge Loudwater WD3 4AR Rickmansworth Hertfordshire | British | 9220530004 | ||||||||||
| MCGARVEY, David | Director | The Old Granary 5 Church Mews Winston DL2 3RL Darlington County Durham | British | 9220530001 | ||||||||||
| MCWILLIAMS, Michael Joseph | Director | Scotland Head House Winlaton NE21 6PL Blaydon Tyne And Wear | British | 38800080001 | ||||||||||
| MCWILLIAMS, Michael Joseph | Director | Scotland Head House Winlaton NE21 6PL Blaydon Tyne And Wear | British | 38800080001 |
Who are the persons with significant control of D & H COHEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Claremont Garments Limited | Apr 06, 2016 | 292 Haydn Road NG5 1EB Nottingham The Courtaulds Building Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
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