Clothier & Day Holdings Limited

General information

Name:

Clothier & Day Holdings Ltd

Office Address:

70 St. Mary Axe EC3A 8BE London

Number: 07136904

Incorporation date: 2010-01-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clothier & Day Holdings Limited with the registration number 07136904 has been competing in the field for 14 years. This particular Private Limited Company is located at 70 St. Mary Axe, in London and its post code is EC3A 8BE. This business's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Clothier & Day Holdings Ltd released its account information for the period that ended on Fri, 30th Sep 2022. The business latest confirmation statement was filed on Wed, 25th Jan 2023.

Current directors appointed by the following business include: Ian S. designated to this position on 28th June 2023, Richard C. designated to this position in 2021 in October and Stuart P. designated to this position in 2021.

The companies that control this firm include: John Shepherd Lettings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. Mary Axe, Horsforth, EC3A 8BE and was registered as a PSC under the registration number 06841027.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 28 June 2023

Latest update: 25 April 2024

Richard C.

Role: Director

Appointed: 21 October 2021

Latest update: 25 April 2024

Stuart P.

Role: Director

Appointed: 21 October 2021

Latest update: 25 April 2024

People with significant control

John Shepherd Lettings Limited
Address: 70 St. Mary Axe, Horsforth, London, EC3A 8BE, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06841027
Notified on 21 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan S.
Notified on 25 January 2017
Ceased on 21 October 2021
Nature of control:
substantial control or influence
Gillian S.
Notified on 25 January 2017
Ceased on 21 October 2021
Nature of control:
substantial control or influence
Jane S.
Notified on 25 January 2017
Ceased on 21 October 2021
Nature of control:
substantial control or influence
Kenneth S.
Notified on 25 January 2017
Ceased on 27 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 21st February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21st February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 25th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
On 2023-12-07 director's details were changed (CH01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Eastgate Street

Post code:

ST16 2NQ

City / Town:

Stafford

HQ address,
2016

Address:

1 Eastgate Street

Post code:

ST16 2NQ

City / Town:

Stafford

Accountant/Auditor,
2016 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode