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.
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 |
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 |
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 |