- Company search
- CHRISTY & CO. LIMITED
CHRISTY & CO. LIMITED
Active - Accounts Filed
General Information
NAME
CHRISTY & CO. LIMITED
COMPANY NUMBER
06286866
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
14190 -
Manufacture of other wearing apparel and accessories n.e.c.
INCORPORATION DATE
20/06/2007
(17 years and 2 months old)
WEBSITE
www.christys-hats.com
CONFIRMATION STATEMENT MADE UP TO
20/06/2024
ACCOUNTS MADE UP TO
28/01/2023
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
20/06/2007
05/11/2007
HAMSARD 3078 LIMITED
Previous Names
20/06/2007 05/11/2007 HAMSARD 3078 LIMITED
OXFORDSHIRE
OX28 4FH
Telephone: 01993770736
TPS: No
7 Witan Park
Avenue Two
Station Lane
Witney, Oxfordshire
OX28 4FH
Telephone: 770736
Credit Risk Overview
Want to learn more about CHRISTY & CO. LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
24/06/2024 | Confirmation Statement (CS01) |
|
other |
11/08/2023 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
11/08/2023 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
C W HEADDRESS LIMITED | Active - Accounts Filed | View Report |
CHRISTY & CO. LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 28/06/2024 | Event: New Confirmation Statement filed |
Date: 17/08/2023 | Event: New Accounts filed |
Date: 24/06/2023 | Event: New Confirmation Statement filed |
Credit Risk Overview
Want to learn more about CHRISTY & CO. LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about CHRISTY & CO. LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about CHRISTY & CO. LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
23/02/2018 - Present (6 years and 6 months) Born in Jan 1964 (age: 60) |
Status: Active | Position: Director | Appointments:
Current: 13 Past: 16 |
View Report |
31/07/2018 - Present (6 years and 1 months) Born in Oct 1973 (age: 50) |
Status: Active | Position: Director | Appointments:
Current: 14 Past: 16 |
View Report |
20/06/2007 - Present (17 years and 2 months) Born in N/A |
Status: Resigned | Position: Secretary | Appointments:
Current: 0 Past: 264 |
View Report |
20/06/2007 - Present (17 years and 2 months) Born in N/A |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 266 |
View Report |
Director: 14/09/2007 - Present (17years) Secretary: 14/09/2007 - Present (17years) Born in Feb 1973 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 1 Past: 16 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
24/06/2024 | Confirmation Statement (CS01) |
|
other |
11/08/2023 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
11/08/2023 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
11/08/2023 | Annual Accounts. (AA) |
|
accounts |
18/07/2023 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
20/06/2023 | Confirmation Statement (CS01) |
|
other |
15/02/2023 | Termination of appointment of director (TM01) |
|
officers |
23/01/2023 | Amended Accounts. (AAMD) |
|
accounts |
11/01/2023 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
11/01/2023 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
11/01/2023 | Annual Accounts. (AA) |
|
accounts |
02/08/2022 | Change of director’s details (CH01) |
|
officers |
02/08/2022 | Change of director’s details (CH01) |
|
officers |
20/06/2022 | Confirmation Statement (CS01) |
|
other |
04/09/2021 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
04/09/2021 | Annual Accounts. (AA) |
|
accounts |
16/07/2021 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
16/07/2021 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
21/06/2021 | Confirmation Statement (CS01) |
|
other |
26/05/2021 | Change of relevant legal entity PSC details (PSC05) |
|
other |
26/05/2021 | Notice of ceasing to be a PSC (PSC07) |
|
other |
09/02/2021 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
09/02/2021 | Annual Accounts. (AA) |
|
accounts |
31/12/2020 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
31/12/2020 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
05/08/2020 | Confirmation Statement (CS01) |
|
other |
01/11/2019 | Change of director’s details (CH01) |
|
officers |
17/09/2019 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
17/09/2019 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
17/09/2019 | Annual Accounts. (AA) |
|
accounts |
17/09/2019 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
22/07/2019 | Confirmation Statement (CS01) |
|
other |
27/06/2019 | Termination of appointment of director (TM01) |
|
officers |
23/10/2018 | Annual Accounts. (AA) |
|
accounts |
23/10/2018 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
23/10/2018 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
23/10/2018 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
01/10/2018 | Appointment of director (AP01) |
|
officers |
02/07/2018 | Notice of relevant legal entity PSC (PSC02) |
|
other |
02/07/2018 | Confirmation Statement (CS01) |
|
other |
06/04/2018 | Appointment of director (AP01) |
|
officers |
06/04/2018 | Appointment of director (AP01) |
|
officers |
06/04/2018 | Termination of appointment of director (TM01) |
|
officers |
15/02/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
15/02/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
13/11/2017 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
13/11/2017 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
13/11/2017 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
13/11/2017 | Annual Accounts. (AA) |
|
accounts |
24/07/2017 | Notice of relevant legal entity PSC (PSC02) |
|
other |
24/07/2017 | Confirmation Statement (CS01) |
|
other |
02/02/2017 | Termination of appointment of secretary (TM02) |
|
officers |
05/01/2017 | Termination of appointment of secretary (TM02) |
|
officers |
18/10/2016 | Annual Accounts. (AA) |
|
accounts |
03/08/2016 | Registration of a Charge (MR01) |
|
mortgages |
28/06/2016 | Annual Return (AR01) |
|
returns |
15/01/2016 | Termination of appointment of director (TM01) |
|
officers |
13/01/2016 | Appointment of secretary (AP03) |
|
officers |
30/11/2015 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
13/08/2015 | Annual Accounts. (AA) |
|
accounts |
08/07/2015 | Annual Return (AR01) |
|
returns |
17/04/2015 | Change of registered office address (AD01) |
|
registeredAddress |
06/11/2014 | Change of registered office address (AD01) |
|
registeredAddress |
05/08/2014 | Annual Return (AR01) |
|
returns |
14/07/2014 | Annual Accounts. (AA) |
|
accounts |
07/02/2014 | Appointment of director (AP01) |
|
officers |
16/01/2014 | Termination of appointment of secretary (TM02) |
|
officers |
16/01/2014 | Termination of appointment of director (TM01) |
|
officers |
12/12/2013 | Registration of a Charge (MR01) |
|
mortgages |
11/12/2013 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
28/10/2013 | Annual Accounts. (AA) |
|
accounts |
01/07/2013 | Annual Return (AR01) |
|
returns |
16/05/2013 | Miscellaneous document. (MISC) |
|
miscellaneous |
19/12/2012 | Change of accounting reference date (AA01) |
|
miscellaneous |
02/10/2012 | Annual Accounts. (AA) |
|
accounts |
16/07/2012 | Annual Return (AR01) |
|
returns |
10/05/2012 | Appointment of secretary (AP03) |
|
officers |
09/05/2012 | Termination of appointment of director (TM01) |
|
officers |
09/05/2012 | Termination of appointment of secretary (TM02) |
|
officers |
21/02/2012 | Termination of appointment of director (TM01) |
|
officers |
17/11/2011 | No description (RESOLUTIONS) |
|
other |
15/11/2011 | No description (RESOLUTIONS) |
|
other |
09/11/2011 | Appointment of director (AP01) |
|
officers |
09/11/2011 | Appointment of director (AP01) |
|
officers |
09/11/2011 | Termination of appointment of secretary (TM02) |
|
officers |
09/11/2011 | Appointment of secretary (AP03) |
|
officers |
09/11/2011 | Termination of appointment of director (TM01) |
|
officers |
09/11/2011 | Appointment of director (AP01) |
|
officers |
21/10/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
14/07/2011 | Annual Return (AR01) |
|
returns |
23/06/2011 | Annual Accounts. (AA) |
|
accounts |
07/04/2011 | Appointment of director (AP01) |
|
officers |
25/11/2010 | Termination of appointment of director (TM01) |
|
officers |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
26/10/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
03/09/2010 | Change of registered office address (AD01) |
|
registeredAddress |
18/08/2010 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
12/08/2010 | Annual Accounts. (AA) |
|
accounts |
04/08/2010 | Annual Return (AR01) |
|
returns |
05/10/2009 | Annual Accounts. (AA) |
|
accounts |
19/08/2009 | Annual Return. (363A) |
|
returns |
08/06/2009 | Annual Accounts. (AA) |
|
accounts |
02/06/2009 | Particulars of a mortgage or charge. (395) |
|
mortgages |
27/05/2009 | Notice of appointment of directors or secretaries (288A) |
|
officers |
27/05/2009 | No description (RESOLUTIONS) |
|
other |
19/05/2009 | Particulars of a mortgage or charge. (395) |
|
mortgages |
30/04/2009 | Particulars of a mortgage or charge. (395) |
|
mortgages |
14/11/2008 | Notice of resignation of directors or secretaries (288B) |
|
officers |
15/07/2008 | Annual Return. (363A) |
|
returns |
15/07/2008 | Register of members. (353) |
|
miscellaneous |
15/07/2008 | Change in situation or address of Registered Office. (287) |
|
registeredAddress |
15/07/2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place. (190) |
|
miscellaneous |
22/05/2008 | Particulars of a mortgage or charge. (395) |
|
mortgages |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 28/06/2024 | Event: New Confirmation Statement filed |
Date: 17/08/2023 | Event: New Accounts filed |
Date: 24/06/2023 | Event: New Confirmation Statement filed |
Date: 17/02/2023 | Event: Marco Capello (912418583) has left the board |
Date: 18/01/2023 | Event: New Accounts filed |
Date: 18/01/2023 | Event: New Confirmation Statement filed |
Date: 09/09/2021 | Event: New Accounts filed |
Date: 25/06/2021 | Event: New Confirmation Statement filed |
Date: 17/02/2021 | Event: New Accounts filed |
Date: 09/08/2020 | Event: New Confirmation Statement filed |
Date: 24/09/2019 | Event: New Accounts filed |
Date: 26/07/2019 | Event: New Confirmation Statement filed |
Date: 01/07/2019 | Event: Nicholas Daniel Goh (924500169) has left the board |
Date: 01/11/2018 | Event: New Accounts filed |
Date: 03/10/2018 | Event: New Board Member Robert Unsworth (925095228) Appointed |
Date: 05/07/2018 | Event: New Confirmation Statement filed |
Date: 16/04/2018 | Event: Adil Mehboob-Khan (924500221) has left the board |
Date: 16/04/2018 | Event: New Board Member Adil Mehboob-Khan (924496059) Appointed |
Date: 10/04/2018 | Event: New Board Member Nicholas Daniel Goh (924500169) Appointed |
Date: 10/04/2018 | Event: New Board Member Adil Mehboob-Khan (924500221) Appointed |
Date: 10/04/2018 | Event: Vishesh Nath Srivastava (913431947) has left the board |
Date: 19/11/2017 | Event: New Accounts filed |
Date: 28/07/2017 | Event: New Annual Return filed |
Date: 09/01/2017 | Event: Gail Timmins (920417460) has left the board |
Date: 21/10/2016 | Event: New Accounts filed |
Date: 02/07/2016 | Event: New Annual Return filed |
Date: 19/01/2016 | Event: Steve Paul Clarke (918493115) has left the board |
Date: 15/01/2016 | Event: New Company Secretary Gail Timmins (920417460) Appointed |
Date: 18/08/2015 | Event: New Accounts filed |
Date: 13/07/2015 | Event: New Annual Return filed |
Date: 21/04/2015 | Event: Change in Reg. Office |
Date: 10/11/2014 | Event: Change in Reg. Office |
Date: 09/08/2014 | Event: New Annual Return filed |
Date: 17/07/2014 | Event: New Accounts filed |
Date: 11/02/2014 | Event: New Board Member Steve Clarke (918493115) Appointed |
Date: 20/01/2014 | Event: Paul John Harris (916902992) has left the board |
Date: 20/01/2014 | Event: Paul John Harris (916444804) has left the board |
Date: 31/10/2013 | Event: New Accounts filed |
Date: 05/07/2013 | Event: New Annual Return filed |
Date: 11/10/2012 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier