About

Registered Number: 04248565
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5b Roundwood Industrial Est, Ossett, West Yorkshire, WF5 9SQ

 

Founded in 2001, Xamax Clothing Company Ltd are based in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Stewart, Samantha, Thompson, Graham for Xamax Clothing Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Samantha 28 August 2019 - 1
THOMPSON, Graham 31 August 2017 28 August 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 02 September 2019
TM02 - Termination of appointment of secretary 28 August 2019
MR04 - N/A 22 July 2019
MR04 - N/A 22 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 24 April 2018
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 11 July 2017
AAMD - Amended Accounts 18 June 2017
AA - Annual Accounts 04 May 2017
MR01 - N/A 19 August 2016
CS01 - N/A 12 August 2016
MR04 - N/A 22 June 2016
AA - Annual Accounts 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 21 August 2014
MR01 - N/A 19 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
RESOLUTIONS - N/A 17 June 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 May 2013
CH03 - Change of particulars for secretary 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 09 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 24 February 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
363a - Annual Return 27 July 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 16 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363a - Annual Return 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 12 March 2004
363a - Annual Return 19 August 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 18 October 2002
363a - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
395 - Particulars of a mortgage or charge 02 October 2001
225 - Change of Accounting Reference Date 13 September 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2016 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

A registered charge 14 July 2014 Fully Satisfied

N/A

A registered charge 11 July 2014 Outstanding

N/A

Legal mortgage 21 December 2012 Fully Satisfied

N/A

Chattel mortgage 14 February 2012 Outstanding

N/A

Legal mortgage 25 August 2011 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Debenture 20 November 2009 Outstanding

N/A

Deed of debenture and floating charge 30 November 2006 Fully Satisfied

N/A

Legal mortgage 30 August 2006 Fully Satisfied

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.