Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTY DRESSUP LIMITED
Company Information for

CHRISTY DRESSUP LIMITED

35A BUSINESS PARK UNIT 8A PENNINE HOUSE, CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, S35 2PY,
Company Registration Number
01468380
Private Limited Company
Active

Company Overview

About Christy Dressup Ltd
CHRISTY DRESSUP LIMITED was founded on 1979-12-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Christy Dressup Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRISTY DRESSUP LIMITED
 
Legal Registered Office
35A BUSINESS PARK UNIT 8A PENNINE HOUSE, CHURCHILL WAY
CHAPELTOWN
SHEFFIELD
S35 2PY
Other companies in S75
 
Previous Names
CHRISTY LIMITED05/11/2007
CHRISTY & CO. LIMITED27/09/2007
Filing Information
Company Number 01468380
Company ID Number 01468380
Date formed 1979-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTY DRESSUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTY DRESSUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GLEDHILL
Company Secretary 2014-11-06
ANDREW RICHARD GLEDHILL
Director 2015-10-09
GARY CHARLES PANONS
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG LEAF
Director 2013-01-01 2017-08-22
PAUL JAMES COX
Company Secretary 2013-03-11 2014-11-06
PAUL JAMES COX
Director 2010-09-30 2014-11-06
JESSICA LOUISA RUTTER
Company Secretary 2013-01-01 2013-03-11
PAUL JAMES COX
Company Secretary 2010-09-30 2013-01-01
MARK ASHCROFT
Director 2010-09-30 2013-01-01
SIMON LAZENBY
Company Secretary 2009-05-05 2010-09-30
LOUIS JULES HYDLEMAN
Director 2005-09-27 2010-09-30
SIMON LAZENBY
Director 2009-05-05 2010-09-30
ANDREW RICHARD PYBUS
Company Secretary 2007-01-05 2008-11-11
LOUIS JULES HYDLEMAN
Company Secretary 2005-09-27 2007-01-05
JOHN SEDGWICK
Company Secretary 2005-02-10 2005-09-27
ANDREW DAVID JAMES
Company Secretary 2004-02-02 2004-03-14
ANDREW DAVID JAMES
Director 2002-04-23 2004-03-14
ANDREW RICHARD GLEDHILL
Company Secretary 1998-05-08 2002-08-30
ANDREW PAUL GLENNON
Director 1999-01-31 2002-04-02
FRANK BRETHERTON
Director 1996-03-26 2000-10-13
MICHAEL SHAUN LAWSON
Director 1996-03-26 2000-02-09
TIMOTHY DARBYSHIRE
Company Secretary 1997-03-03 1998-05-08
TIMOTHY DARBYSHIRE
Director 1997-03-03 1998-05-08
MARK PETER DAVIS
Director 1996-07-19 1997-11-01
MARK PEMBERTON BILLING
Director 1996-08-23 1997-05-30
WILLIAM JAMES THOMPSON
Company Secretary 1995-07-05 1997-02-28
DAVID MICHAEL GORDON HARGREAVES
Director 1996-03-26 1996-09-30
MICHAEL HAYLE
Director 1992-04-14 1996-06-27
STUART ALAN CORBYN
Director 1994-06-02 1996-02-29
PETER AIRTH GRANT
Director 1991-04-19 1996-02-29
ROBERT EDWARD GAWNE
Director 1992-09-10 1995-10-06
JOHN GRANT LONGMUIR
Company Secretary 1991-04-19 1995-03-28
CHARLES GERALD JOHN CADOGAN
Director 1991-04-19 1994-06-03
DEREK NIGEL BEDFORD
Director 1991-04-19 1992-07-31
RYAN PETER LAMB
Director 1991-04-19 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD GLEDHILL CHRISTY GARMENTS AND ACCESSORIES LIMITED Director 2015-10-09 CURRENT 2007-06-20 Active
ANDREW RICHARD GLEDHILL CHRISTYS BY DESIGN LIMITED Director 2015-10-09 CURRENT 1973-06-14 Active
GARY CHARLES PANONS CHRISTYS BY DESIGN LIMITED Director 2007-01-05 CURRENT 1973-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014683800019
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-06-08AD03Registers moved to registered inspection location of Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA
2021-06-08AD02Register inspection address changed to Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12PSC02Notification of Summerhouse Bidco Limited as a person with significant control on 2021-01-30
2021-02-12PSC09Withdrawal of a person with significant control statement on 2021-02-12
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 014683800018
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014683800017
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGG ADAM MELNICK
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-14PSC08Notification of a person with significant control statement
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03AP01DIRECTOR APPOINTED GREGG MELNICK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEAF
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 3000000
2016-08-01AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MR ANDREW RICHARD GLEDHILL
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3000000
2015-06-23AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Gary Charles Panons on 2015-01-01
2014-11-06AP03Appointment of Mr Andrew Gledhill as company secretary on 2014-11-06
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES COX
2014-11-06TM02Termination of appointment of Paul James Cox on 2014-11-06
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 3000000
2014-06-19AR0112/06/14 ANNUAL RETURN FULL LIST
2014-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014683800017
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-04AP03Appointment of Mr Paul James Cox as company secretary
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JESSICA RUTTER
2013-02-21AP01DIRECTOR APPOINTED MR CRAIG LEAF
2013-02-20AP03SECRETARY APPOINTED MRS JESSICA LOUISA RUTTER
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL COX
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0112/06/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-04AR0112/06/11 FULL LIST
2011-03-11AUDAUDITOR'S RESIGNATION
2010-12-02AP01DIRECTOR APPOINTED MARK ASHCROFT
2010-11-02AP03SECRETARY APPOINTED PAUL JAMES COX
2010-11-02AP01DIRECTOR APPOINTED PAUL JAMES COX
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HYDLEMAN
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0112/06/10 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-27288aDIRECTOR AND SECRETARY APPOINTED SIMON LAZENBY
2009-05-27RES01ALTER ARTICLES 13/05/2009
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW PYBUS
2008-07-15363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: WOOD STREET BARNSLEY SOUTH YORKSHIRE S70 1NB
2007-11-05CERTNMCOMPANY NAME CHANGED CHRISTY LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27CERTNMCOMPANY NAME CHANGED CHRISTY & CO. LIMITED CERTIFICATE ISSUED ON 27/09/07
2007-07-13363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-08123NC INC ALREADY ADJUSTED 05/01/07
2007-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-20288bSECRETARY RESIGNED
2007-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHRISTY DRESSUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTY DRESSUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-08-12 Satisfied RBS INVOICE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-05-15 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
DEED OF DEBENTURE 2009-05-15 Satisfied BURDALE FINANCIAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-04-17 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2008-05-15 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2008-04-14 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED ACTING AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-01-05 Satisfied BAGGY NOMINEES LIMITED (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-01-05 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
FIXED AND FLOATING CHARGE 2005-08-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1999-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1996-07-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-03-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-02-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTY DRESSUP LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTY DRESSUP LIMITED registering or being granted any patents
Domain Names

CHRISTY DRESSUP LIMITED owns 2 domain names.

christys-hats.co.uk   christyshats.co.uk  

Trademarks
We have not found any records of CHRISTY DRESSUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTY DRESSUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as CHRISTY DRESSUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTY DRESSUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTY DRESSUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTY DRESSUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.