About

Registered Number: 02150914
Date of Incorporation: 28/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire, SK5 7PL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.