About

Registered Number: 03441080
Date of Incorporation: 29/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Union Mill, Vernon Street, Bolton, Lancashire, BL1 2PT

 

Corgi Hosiery Ltd was registered on 29 September 1997, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Jones, Christopher Huw, Wood, Lisa Catherine, Bsc Hons, Yentob, Josh, Jones, Elizbeth Barbara, Wilson, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Huw 11 December 1997 - 1
WOOD, Lisa Catherine, Bsc Hons 31 July 1998 - 1
YENTOB, Josh 07 April 2008 - 1
JONES, Elizbeth Barbara 11 December 1997 30 September 2000 1
WILSON, Colin 01 June 2000 10 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
MR01 - N/A 26 May 2020
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 26 July 2017
RESOLUTIONS - N/A 04 October 2016
CS01 - N/A 03 October 2016
RESOLUTIONS - N/A 22 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 July 2014
RESOLUTIONS - N/A 31 March 2014
SH08 - Notice of name or other designation of class of shares 31 March 2014
MR01 - N/A 12 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 08 October 2008
225 - Change of Accounting Reference Date 30 June 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 August 2007
169 - Return by a company purchasing its own shares 26 March 2007
RESOLUTIONS - N/A 19 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 05 July 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
123 - Notice of increase in nominal capital 27 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
225 - Change of Accounting Reference Date 16 July 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
395 - Particulars of a mortgage or charge 20 December 1997
CERTNM - Change of name certificate 16 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

Legal charge 25 July 2000 Outstanding

N/A

Debenture 29 June 2000 Outstanding

N/A

Debenture 11 December 1997 Fully Satisfied

N/A

Debenture 11 December 1997 Fully Satisfied

N/A

Legal mortgage 11 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.