Company Information for CONISTON CORPORATE EMBROIDERY UK LTD
PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0JW,
|
Company Registration Number
02421673
Private Limited Company
Active |
Company Name | |
---|---|
CONISTON CORPORATE EMBROIDERY UK LTD | |
Legal Registered Office | |
PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW Other companies in M25 | |
Company Number | 02421673 | |
---|---|---|
Company ID Number | 02421673 | |
Date formed | 1989-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB531446073 |
Last Datalog update: | 2023-09-05 17:42:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY MARGARET ELSIE REILLY |
||
COLIN JAMES REILLY |
||
DOROTHY MARGARET ELSIE REILLY |
||
PAUL ALEXANDER REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN HOWARD REILLY |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-01-31 | ||
Termination of appointment of Dorothy Margaret Elsie Reilly on 2023-05-30 | ||
Appointment of Mrs Clare Catherine Reilly as company secretary on 2023-05-30 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024216730005 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER REILLY / 13/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES REILLY / 13/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARGARET ELSIE REILLY / 13/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DOROTHY MARGARET ELSIE REILLY on 2014-03-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024216730004 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Alexander Reilly on 2010-05-05 | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER REILLY / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET ELSIE REILLY / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES REILLY / 05/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 17/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL REILLY / 01/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/05--------- £ SI 910@1=910 £ IC 90/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE CONISTON WOOLLEN MILL CO. LI MITED CERTIFICATE ISSUED ON 09/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/99 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/98 FROM: HERITAGE HOUSE 393 BURY NEW ROAD MANCHESTER M7 2BT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/96 | |
363s | RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 19/10/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 35,540 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 328,947 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONISTON CORPORATE EMBROIDERY UK LTD
Called Up Share Capital | 2012-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 563 |
Current Assets | 2012-10-01 | £ 174,377 |
Debtors | 2012-10-01 | £ 140,088 |
Fixed Assets | 2012-10-01 | £ 313,600 |
Shareholder Funds | 2012-10-01 | £ 123,490 |
Stocks Inventory | 2012-10-01 | £ 33,726 |
Tangible Fixed Assets | 2012-10-01 | £ 313,600 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Lakeland District Council | |
|
Protective Clothing & Uniforms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |