D & H COHEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameD & H COHEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC023255
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of D & H COHEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAREMONT GARMENTS LIMITEDMay 11, 1988May 11, 1988
    D. & H. COHEN LIMITEDApr 25, 1945Apr 25, 1945

    What are the latest accounts for D & H COHEN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for D & H COHEN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueYes

    What are the latest filings for D & H COHEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023

    2 pagesAP01

    Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023

    2 pagesAP03

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Notification of Claremont Garments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Appointment of Mr Roger Ian Harry Broadberry as a secretary on Nov 01, 2016

    2 pagesAP03

    Termination of appointment of Huit Holdings (Uk) Limited as a secretary on Oct 31, 2016

    1 pagesTM02

    Who are the officers of D & H COHEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5785822
    136235800001
    BROADBERRY, Roger Ian Harry
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Secretary
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    312015850001
    BROADBERRY, Roger Ian Harry
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Secretary
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    217584810001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    COLTON, Jane Margaret
    Doveport Lodge Great North Road
    Haddon
    PE7 3TN Peterborough
    Cambridgeshire
    Secretary
    Doveport Lodge Great North Road
    Haddon
    PE7 3TN Peterborough
    Cambridgeshire
    British35540850001
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Secretary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    MCWILLIAMS, Michael Joseph
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    Secretary
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    British38800080001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    RUSS, Neil Andrew
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    Secretary
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    British118426120001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5785822
    136235800001
    BROADBERRY, Roger Ian Harry
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Director
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    EnglandBritish126443750002
    BROADBERRY, Roger Ian Harry
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Director
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    EnglandBritish126443750002
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    COHEN, David Mayer
    Flat 20
    39 Hyde Park Gate
    SW7 5DS London
    Director
    Flat 20
    39 Hyde Park Gate
    SW7 5DS London
    United KingdomBritish111437080001
    COLTON, Jane Margaret
    Doveport Lodge Great North Road
    Haddon
    PE7 3TN Peterborough
    Cambridgeshire
    Director
    Doveport Lodge Great North Road
    Haddon
    PE7 3TN Peterborough
    Cambridgeshire
    British35540850001
    DONNELLY, David John, Mr.
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Scotland
    Director
    31 Lynedoch Street
    G3 6AA Glasgow
    Trinity House
    Scotland
    ScotlandBritish110847310002
    DRING, Susan Mary
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    Director
    1 Ferens Close
    The Sands
    DH1 1JX Durham
    Co Durham
    British27228120002
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritish82849150002
    GILLIATT, John Mowbray
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    Director
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    ScotlandBritish169894800001
    HAMILTON, Nicholas Ian
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    Director
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    British65558940001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Director
    43 Southview
    Clifton Road
    SW19 4QU London
    EnglandBritish71087960003
    LLEWELLYN, Stephen Michael
    Haydn Road
    NG5 1DH Nottingham
    P O Box 54
    Nottinghamshire
    United Kingdom
    Director
    Haydn Road
    NG5 1DH Nottingham
    P O Box 54
    Nottinghamshire
    United Kingdom
    United KingdomBritish146726750001
    MCCOY, Vincent Samuel
    11 St Stephens Gardens
    DL7 8XN Northallerton
    North Yorkshire
    Director
    11 St Stephens Gardens
    DL7 8XN Northallerton
    North Yorkshire
    British93830001
    MCGARVEY, David
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    Director
    3 Loudwater Ridge
    Loudwater
    WD3 4AR Rickmansworth
    Hertfordshire
    British9220530004
    MCGARVEY, David
    The Old Granary 5 Church Mews
    Winston
    DL2 3RL Darlington
    County Durham
    Director
    The Old Granary 5 Church Mews
    Winston
    DL2 3RL Darlington
    County Durham
    British9220530001
    MCWILLIAMS, Michael Joseph
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    Director
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    British38800080001
    MCWILLIAMS, Michael Joseph
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    Director
    Scotland Head House
    Winlaton
    NE21 6PL Blaydon
    Tyne And Wear
    British38800080001

    Who are the persons with significant control of D & H COHEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUnited Kingdom
    Registration Number02429682
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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