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

CHILDRENSWEAR BUYER LIMITED

16-18 STATION STREET, MELTHAM, HOLMFIRTH, HD9 5QL,
Company Registration Number
03784008
Private Limited Company
Active

Company Overview

About Childrenswear Buyer Ltd
CHILDRENSWEAR BUYER LIMITED was founded on 1999-06-08 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Childrenswear Buyer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILDRENSWEAR BUYER LIMITED
 
Legal Registered Office
16-18 STATION STREET
MELTHAM
HOLMFIRTH
HD9 5QL
Other companies in WC1N
 
Filing Information
Company Number 03784008
Company ID Number 03784008
Date formed 1999-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734069924  GB421181439  
Last Datalog update: 2023-09-05 17:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDRENSWEAR BUYER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADDY MURGATROYD ACCOUNTANTS LTD   ADDY MURGATROYD SERVICES LTD
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 CHILDRENSWEAR BUYER LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH PAMELA FOX
Company Secretary 2009-07-27
SHARON ELIZABETH BEARDSWORTH
Director 2012-05-29
DAVID HARRY BURGESS
Director 2009-06-03
NICHOLAS PAUL COOK
Director 2014-10-10
LINDSAY JANE HOYES
Director 2008-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLETTE TEBBUTT
Director 1999-06-08 2014-10-10
ANTHONY PETER RIDEWOOD
Director 2001-09-24 2012-05-29
HOWARD GEOFFREY WILDER
Company Secretary 1999-06-08 2009-07-27
HOWARD GEOFFREY WILDER
Director 1999-06-08 2009-06-03
NICHOLAS COOK
Director 2002-08-01 2008-01-14
RICHARD ALISTAIR SINCLAIR-STOTT
Director 1999-06-08 2002-07-23
HENRY ARTHUR DENISON
Director 1999-06-08 2001-09-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-08 1999-06-08
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-08 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH PAMELA FOX NCWA (PUBLICATIONS) LIMITED Company Secretary 2002-06-06 CURRENT 1994-09-30 Active - Proposal to Strike off
ELIZABETH PAMELA FOX THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND Company Secretary 2000-10-12 CURRENT 1961-04-20 Active - Proposal to Strike off
SHARON ELIZABETH BEARDSWORTH THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND Director 2006-06-07 CURRENT 1961-04-20 Active - Proposal to Strike off
DAVID HARRY BURGESS THE PARENTLY GROUP LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
DAVID HARRY BURGESS NCWA (PUBLICATIONS) LIMITED Director 2010-06-08 CURRENT 1994-09-30 Active - Proposal to Strike off
DAVID HARRY BURGESS USDL LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2015-05-05
DAVID HARRY BURGESS THE NATIONAL CHILDREN'S WEAR ASSOCIATION OF GREAT BRITAIN AND IRELAND Director 2004-06-14 CURRENT 1961-04-20 Active - Proposal to Strike off
DAVID HARRY BURGESS THE SCHOOLWEAR SHOW LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
DAVID HARRY BURGESS DAVID LUKE LIMITED Director 1990-04-25 CURRENT 1981-12-22 Active
NICHOLAS PAUL COOK JACKET REQUIRED LIMITED Director 2016-06-06 CURRENT 2011-03-14 Active - Proposal to Strike off
NICHOLAS PAUL COOK MWB MAGAZINES LIMITED Director 2016-06-06 CURRENT 2001-05-04 Active - Proposal to Strike off
NICHOLAS PAUL COOK RAS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2001-05-04 Active - Proposal to Strike off
NICHOLAS PAUL COOK HYVE MODA LIMITED Director 2016-06-06 CURRENT 2001-05-04 Active - Proposal to Strike off
NICHOLAS PAUL COOK HYVE MODA FOOTWEAR LIMITED Director 2016-06-06 CURRENT 1994-04-29 Active - Proposal to Strike off
NICHOLAS PAUL COOK SCOOP INTERNATIONAL FASHION LIMITED Director 2011-09-12 CURRENT 2010-11-16 Active
NICHOLAS PAUL COOK R A S PUBLISHING LIMITED Director 2000-04-01 CURRENT 1992-06-24 Active - Proposal to Strike off

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
2023-08-11CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA TURNER
2022-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA TURNER
2022-08-30Withdrawal of a person with significant control statement on 2022-08-30
2022-08-30PSC09Withdrawal of a person with significant control statement on 2022-08-30
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 3 Queen Square London WC1N 3AR
2022-07-29AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH BEARDSWORTH
2022-07-06TM02Termination of appointment of Elizabeth Pamela Fox on 2022-07-01
2022-07-01AP01DIRECTOR APPOINTED MRS LAURA KATE TURNER
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL COOK
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0108/06/16 FULL LIST
2016-06-24AR0108/06/16 FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED NICHOLAS PAUL COOK
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE TEBBUTT
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Sharon Elizabeth Beardsworth on 2014-04-14
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0108/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0108/06/12 ANNUAL RETURN FULL LIST
2012-07-04AP01DIRECTOR APPOINTED SHARON ELIZABETH BEARDSWORTH
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDEWOOD
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-29AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-29CH01Director's details changed for Lindsay Jane Hoyes on 2011-06-29
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/11 FROM 5 Portland Place London W1B 1PW
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-06AR0108/06/10 NO CHANGES
2010-07-06AP01DIRECTOR APPOINTED DAVID HARRY BURGESS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR HOWARD WILDER
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY HOWARD WILDER
2009-09-18288aSECRETARY APPOINTED ELIZABETH PAMELA FOX
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED LINDSAY JANE HOYES
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COOK
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-07-29288bDIRECTOR RESIGNED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/02
2002-06-20363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-06-1488(2)RAD 08/09/99--------- £ SI 100@1=100 £ IC 102/202
1999-09-2788(2)RAD 08/09/99--------- £ SI 100@1=100 £ IC 2/102
1999-09-16288aNEW SECRETARY APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288bSECRETARY RESIGNED
1999-09-16288bDIRECTOR RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CHILDRENSWEAR BUYER 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 CHILDRENSWEAR BUYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDRENSWEAR BUYER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2022-06-30

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 CHILDRENSWEAR BUYER LIMITED

Intangible Assets
Patents
We have not found any records of CHILDRENSWEAR BUYER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDRENSWEAR BUYER LIMITED
Trademarks
We have not found any records of CHILDRENSWEAR BUYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDRENSWEAR BUYER 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 (58142 - Publishing of consumer and business journals and periodicals) as CHILDRENSWEAR BUYER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILDRENSWEAR BUYER 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 CHILDRENSWEAR BUYER 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 CHILDRENSWEAR BUYER 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.