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

CHRISTY & CO. LIMITED

UNIT 7 WITAN PARK, AVENUE TWO, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4FH,
Company Registration Number
06286866
Private Limited Company
Active

Company Overview

About Christy & Co. Ltd
CHRISTY & CO. LIMITED was founded on 2007-06-20 and has its registered office in Witney. The organisation's status is listed as "Active". Christy & Co. Limited is a Private Limited Company registered in 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 & CO. LIMITED
 
Legal Registered Office
UNIT 7 WITAN PARK
AVENUE TWO, STATION LANE
WITNEY
OXFORDSHIRE
OX28 4FH
Other companies in OX28
 
Previous Names
HAMSARD 3078 LIMITED05/11/2007
Filing Information
Company Number 06286866
Company ID Number 06286866
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTY & CO. 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.
Companies with same name CHRISTY & CO. LIMITED
The following companies were found which have the same name as CHRISTY & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTY & CO. SINCE 1983 LIMITED Active Company formed on the 2011-08-16
CHRISTY & CO. PHOTOGRAPHY, INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Active Company formed on the 2016-05-12

Company Officers of CHRISTY & CO. LIMITED

Current Directors
Officer Role Date Appointed
MARCO CAPELLO
Director 2011-10-12
NICHOLAS DANIEL GOH
Director 2018-02-23
ADIL MEHBOOB-KHAN
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2011-10-12 2018-02-23
GAIL TIMMINS
Company Secretary 2015-12-10 2016-09-07
STEVE PAUL CLARKE
Director 2014-01-24 2015-12-31
PAUL JOHN HARRIS
Company Secretary 2012-04-30 2013-12-19
PAUL JOHN HARRIS
Director 2011-10-12 2013-12-19
MATTHEW JAMES CLEMOW
Company Secretary 2011-10-12 2012-04-30
MATTHEW JAMES CLEMOW
Director 2011-04-04 2012-04-30
LOUIS JULES HYDLEMAN
Director 2007-09-14 2012-02-09
SIMON LAZENBY
Company Secretary 2009-05-05 2011-10-12
SIMON LAZENBY
Director 2009-05-05 2011-10-12
ANTHONY JAMES LEWIS
Director 2008-03-20 2010-09-30
ANDREW RICHARD PYBUS
Company Secretary 2007-09-14 2008-11-11
ANDREW RICHARD PYBUS
Director 2007-09-14 2008-11-11
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2007-06-20 2007-09-14
HAMMONDS DIRECTORS LIMITED
Nominated Director 2007-06-20 2007-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
NICHOLAS DANIEL GOH CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
NICHOLAS DANIEL GOH C W HEADDRESS LIMITED Director 2018-02-23 CURRENT 1996-02-28 Active
ADIL MEHBOOB-KHAN CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN LIBERTY LIMITED Director 2018-01-19 CURRENT 2000-04-07 Active
ADIL MEHBOOB-KHAN LIBERTY OF LONDON LIMITED Director 2018-01-19 CURRENT 2006-03-27 Active
ADIL MEHBOOB-KHAN LIBERTY FABRIC LIMITED Director 2018-01-19 CURRENT 1920-01-02 Active
ADIL MEHBOOB-KHAN LIBERTY RETAIL LIMITED Director 2018-01-19 CURRENT 1894-11-01 Active
ADIL MEHBOOB-KHAN C W HEADDRESS LIMITED Director 2018-01-19 CURRENT 1996-02-28 Active
ADIL MEHBOOB-KHAN LIBERTY INVESTMENT LIMITED Director 2018-01-19 CURRENT 1998-06-18 Active
ADIL MEHBOOB-KHAN LIBERTY KAPPA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY THETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY ZETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 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
2025-02-24CONFIRMATION STATEMENT MADE ON 24/02/25, WITH NO UPDATES
2024-12-18Current accounting period shortened from 31/01/25 TO 31/12/24
2024-11-06Appointment of Mr David George as company secretary on 2024-11-01
2024-10-25REGISTRATION OF A CHARGE / CHARGE CODE 062868660012
2024-10-1731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-03APPOINTMENT TERMINATED, DIRECTOR ADIL MEHBOOB-KHAN
2024-10-03DIRECTOR APPOINTED MR MARK SAUNDERS
2024-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT UNSWORTH
2024-06-24CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-11Audit exemption subsidiary accounts made up to 2023-01-28
2023-07-18Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2023-01-23Amended audit exemption subsidiary accounts made up to 2022-01-29
2023-01-11Audit exemption statement of guarantee by parent company for period ending 29/01/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 29/01/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-01-29
2022-08-02CH01Director's details changed for Mr Marco Capello on 2022-08-02
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-26PSC07CESSATION OF LIBERTY ZETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26PSC05Change of details for C W Headdress Limited as a person with significant control on 2018-07-02
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/20
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/02/20
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/02/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr Marco Capello on 2019-10-01
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/02/19
2019-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/02/19
2019-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/02/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL GOH
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/18
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/18
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/18
2018-10-01AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-02PSC02Notification of C W Headdress Limited as a person with significant control on 2018-07-02
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-04-06AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL GOH
2018-04-06AP01DIRECTOR APPOINTED MR ADIL MEHBOOB-KHAN
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062868660010
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062868660011
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/01/17
2017-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/01/17
2017-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/01/17
2017-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/01/17
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/01/17
2017-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/01/17
2017-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/01/17
2017-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/01/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-24PSC02Notification of Liberty Zeta Limited as a person with significant control on 2017-06-20
2017-02-02TM02Termination of appointment of Gail Timmins on 2016-09-07
2017-01-05TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868660011
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAUL CLARKE
2016-01-13AP03Appointment of Mrs Gail Timmins as company secretary on 2015-12-10
2015-11-30AUDAUDITOR'S RESIGNATION
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0120/06/15 FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 210-220 REGENT STREET MAYFAIR LONDON W1B 5AH ENGLAND
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 7 WITAN PARK, AVENUE TWO STATION LANE WITNEY OXFORDSHIRE OX28 4FH
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0120/06/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-02-07AP01DIRECTOR APPOINTED STEVE CLARKE
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062868660010
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-07-01AR0120/06/13 FULL LIST
2013-05-16MISCSECTION 519
2012-12-19AA01CURREXT FROM 31/12/2012 TO 31/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0120/06/12 FULL LIST
2012-05-10AP03SECRETARY APPOINTED PAUL JOHN HARRIS
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CLEMOW
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMOW
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS HYDLEMAN
2011-11-17RES01ADOPT ARTICLES 12/10/2011
2011-11-15RES13ACCESSION AGREEMENT 12/10/2011
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2011-11-09AP03SECRETARY APPOINTED MATTHEW JAMES CLEMOW
2011-11-09AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2011-11-09AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2011-11-09AP01DIRECTOR APPOINTED PAUL JOHN HARRIS
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-14AR0120/06/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES CLEMOW
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE CHRISTY GROUP CAPITOL CLOSE CAPITOL PARK BARNSLEY SOUTH YORKSHIRE S75 3UB
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0120/06/10 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-27288aDIRECTOR AND SECRETARY APPOINTED SIMON LAZENBY
2009-05-27RES01ALTER MEM AND ARTS 13/05/2009
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW PYBUS
2008-07-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM THE CHRISTY GROUP CAPITOL CLOSE CAPITAL PARK BARNSLEY SOUTH YORKSHIRE S75 3UB
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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 & CO. 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 & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-12-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF ACCESSION 2011-10-12 Satisfied ARES CAPITAL EUROPE LIMITED (THE SECURITY AGENT)
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)
SUPPLEMENTAL DEED 2008-03-20 Satisfied BAGGY NOMINEES LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE BENEIFICIARIES (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2008-03-20 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE BENEIFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2011-12-31

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 & CO. LIMITED

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

CHRISTY & CO. LIMITED owns 7 domain names.

christyandco.co.uk   christyandcompany.co.uk   christycompany.co.uk   christyoflondon.co.uk   christyslondon.co.uk   christysoflondon.co.uk   battery-bank.co.uk  

Trademarks

Trademark applications by CHRISTY & CO. LIMITED

CHRISTY & CO. LIMITED is the Original Applicant for the trademark CROWN BY CHRISTYS ™ (86583618) through the USPTO on the 2015-04-01
The mark consists of three large dots; the word "CROWN" below the dots; the words "BY CHRISTYS" below the word "CROWN" and against a rectangular background.
Income
Government Income
We have not found government income sources for CHRISTY & CO. 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 & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTY & CO. 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 & CO. 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 & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.