About

Registered Number: 03092407
Date of Incorporation: 17/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Clement House, Commerce Way, Colchester, Essex, CO2 8HY

 

Based in Colchester in Essex, Result Clothing Ltd was founded on 17 August 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVERDALE, Jane Emma 12 August 1997 - 1
SANDERS-SMITH, David 17 August 1995 - 1
SANDERS-SMITH, Pauline Gesina 17 August 1995 - 1
SANDERS-SMITH, Sara Rachel 26 February 1996 - 1
GRANGER, Jill Irene 26 February 1996 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HEAVEY, Christopher John 27 August 2019 - 1
CLAYTON, Richard Garnet 17 August 1995 27 August 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 27 January 2020
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 25 November 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 08 May 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
AA - Annual Accounts 17 July 2002
RESOLUTIONS - N/A 11 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 21 August 1998
395 - Particulars of a mortgage or charge 20 March 1998
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 04 September 1997
123 - Notice of increase in nominal capital 04 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1997
363s - Annual Return 03 December 1996
395 - Particulars of a mortgage or charge 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2002 Outstanding

N/A

Guarantee & debenture 09 February 1999 Fully Satisfied

N/A

Debenture 06 March 1998 Fully Satisfied

N/A

Debenture 03 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.