Having been setup in 1987, British Trimmings Ltd have registered office in Stockport, it's status in the Companies House registry is set to "Active". This business has 5 directors listed at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILUBA, Iwan | N/A | 22 December 1993 | 1 |
FUSS, Michael Dean | 15 March 2006 | 31 August 2006 | 1 |
HILL, Derek | N/A | 22 December 1993 | 1 |
ROSENBLATT, Abraham | N/A | 22 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Harish | 11 September 2001 | 18 September 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
AP01 - Appointment of director | 30 April 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 21 October 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 18 October 2018 | |
PSC02 - N/A | 15 March 2018 | |
PSC09 - N/A | 15 March 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AA01 - Change of accounting reference date | 09 January 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
AUD - Auditor's letter of resignation | 09 February 2017 | |
CS01 - N/A | 21 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AUD - Auditor's letter of resignation | 05 June 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
MR04 - N/A | 07 February 2014 | |
MR04 - N/A | 07 February 2014 | |
MR04 - N/A | 07 February 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA01 - Change of accounting reference date | 16 May 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 15 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AP01 - Appointment of director | 28 November 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AP01 - Appointment of director | 24 November 2010 | |
TM01 - Termination of appointment of director | 24 November 2010 | |
AP01 - Appointment of director | 24 November 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 03 May 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 24 December 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 November 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 July 2004 | |
363s - Annual Return | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2004 | |
RESOLUTIONS - N/A | 22 April 2004 | |
MEM/ARTS - N/A | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 06 August 2003 | |
225 - Change of Accounting Reference Date | 16 July 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
363s - Annual Return | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 27 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 13 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2000 | |
363s - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 04 May 1999 | |
395 - Particulars of a mortgage or charge | 15 February 1999 | |
363s - Annual Return | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
AUD - Auditor's letter of resignation | 26 August 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 28 February 1997 | |
395 - Particulars of a mortgage or charge | 24 May 1996 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 03 January 1996 | |
MEM/ARTS - N/A | 02 August 1995 | |
395 - Particulars of a mortgage or charge | 13 July 1995 | |
395 - Particulars of a mortgage or charge | 05 July 1995 | |
CERTNM - Change of name certificate | 01 July 1995 | |
AA - Annual Accounts | 02 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 May 1995 | |
363s - Annual Return | 05 January 1995 | |
RESOLUTIONS - N/A | 29 November 1994 | |
MEM/ARTS - N/A | 30 August 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1994 | |
288 - N/A | 19 April 1994 | |
AA - Annual Accounts | 22 February 1994 | |
288 - N/A | 11 February 1994 | |
288 - N/A | 11 February 1994 | |
288 - N/A | 11 February 1994 | |
288 - N/A | 11 February 1994 | |
RESOLUTIONS - N/A | 19 January 1994 | |
MEM/ARTS - N/A | 19 January 1994 | |
363s - Annual Return | 05 January 1994 | |
363s - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 24 December 1992 | |
AA - Annual Accounts | 24 December 1991 | |
363b - Annual Return | 24 December 1991 | |
363(287) - N/A | 24 December 1991 | |
169 - Return by a company purchasing its own shares | 21 May 1991 | |
363a - Annual Return | 24 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
128(3) - Statement of particulars of variation of rights attached to shares | 29 January 1991 | |
AA - Annual Accounts | 18 January 1991 | |
MEM/ARTS - N/A | 01 June 1990 | |
RESOLUTIONS - N/A | 23 May 1990 | |
RESOLUTIONS - N/A | 23 May 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 1990 | |
AA - Annual Accounts | 16 May 1990 | |
363 - Annual Return | 16 May 1990 | |
AA - Annual Accounts | 11 December 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 August 1989 | |
363 - Annual Return | 04 August 1989 | |
SA - Shares agreement | 29 June 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
RESOLUTIONS - N/A | 15 February 1989 | |
PUC 3 - N/A | 14 February 1989 | |
123 - Notice of increase in nominal capital | 06 February 1989 | |
288 - N/A | 03 February 1989 | |
288 - N/A | 02 February 1989 | |
123 - Notice of increase in nominal capital | 01 February 1989 | |
CERTNM - Change of name certificate | 15 September 1988 | |
CERTNM - Change of name certificate | 15 September 1988 | |
287 - Change in situation or address of Registered Office | 30 June 1988 | |
288 - N/A | 11 May 1988 | |
PUC 2 - N/A | 29 March 1988 | |
PUC 2 - N/A | 29 March 1988 | |
PUC 2 - N/A | 29 March 1988 | |
PUC 2 - N/A | 29 March 1988 | |
PUC 2 - N/A | 29 March 1988 | |
RESOLUTIONS - N/A | 23 February 1988 | |
RESOLUTIONS - N/A | 23 February 1988 | |
123 - Notice of increase in nominal capital | 15 February 1988 | |
123 - Notice of increase in nominal capital | 15 February 1988 | |
288 - N/A | 25 January 1988 | |
RESOLUTIONS - N/A | 22 January 1988 | |
MEM/ARTS - N/A | 22 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 January 1988 | |
395 - Particulars of a mortgage or charge | 30 December 1987 | |
395 - Particulars of a mortgage or charge | 23 December 1987 | |
395 - Particulars of a mortgage or charge | 21 December 1987 | |
PUC 5 - N/A | 03 December 1987 | |
PUC 2 - N/A | 28 October 1987 | |
288 - N/A | 23 October 1987 | |
NEWINC - New incorporation documents | 28 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of adherence to debentures dated 6 march 2000 and 4 june 2004 | 19 April 2005 | Fully Satisfied |
N/A |
Amended and restated debenture | 04 June 2004 | Fully Satisfied |
N/A |
Debenture | 06 March 2000 | Fully Satisfied |
N/A |
Deed of deposit | 11 February 1999 | Fully Satisfied |
N/A |
Deed of deposit | 22 May 1996 | Fully Satisfied |
N/A |
Deed of deposit (as defined) | 10 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1995 | Fully Satisfied |
N/A |
Collateral debenture | 19 December 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 19 December 1987 | Fully Satisfied |
N/A |
Debenture | 19 December 1987 | Fully Satisfied |
N/A |