Background WavePink WaveYellow Wave

DAVID CHARLES CHILDRENS WEAR LIMITED (01006482)

DAVID CHARLES CHILDRENS WEAR LIMITED (01006482) is an active UK company. incorporated on 31 March 1971. with registered office in Barnet. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. DAVID CHARLES CHILDRENS WEAR LIMITED has been registered for 55 years. Current directors include BATCHELOR, Robert William, CONWAY, Elaine.

Company Number
01006482
Status
active
Type
ltd
Incorporated
31 March 1971
Age
55 years
Address
169 High Street, Barnet, EN5 5SU
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BATCHELOR, Robert William, CONWAY, Elaine
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CHARLES CHILDRENS WEAR LIMITED

DAVID CHARLES CHILDRENS WEAR LIMITED is an active company incorporated on 31 March 1971 with the registered office located in Barnet. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. DAVID CHARLES CHILDRENS WEAR LIMITED was registered 55 years ago.(SIC: 14190)

Status

active

Active since 55 years ago

Company No

01006482

LTD Company

Age

55 Years

Incorporated 31 March 1971

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

169 High Street Barnet, EN5 5SU,

Previous Addresses

1 Thane Works Thane Villas London N7 7NU
From: 31 March 1971To: 2 November 2020
Timeline

12 key events • 1971 - 2020

Funding Officers Ownership
Company Founded
Mar 71
Director Joined
Oct 12
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATCHELOR, Robert William

Active
High Street, BarnetEN5 5SU
Born June 1965
Director
Appointed 06 Jul 2020

CONWAY, Elaine

Active
High Street, BarnetEN5 5SU
Born June 1968
Director
Appointed 22 Oct 2020

GRAFF, David Charles

Resigned
43 Priory Road, LondonNW6 4NS
Secretary
Appointed N/A
Resigned 30 Oct 2020

ANSELL, Anthony Arnold

Resigned
158 Kingshill Drive, HarrowHA3 8QS
Born February 1947
Director
Appointed 05 Nov 1999
Resigned 30 Oct 2020

BATCHELOR, Robert William

Resigned
1 Thane Works, LondonN7 7NU
Born June 1995
Director
Appointed 11 Oct 2012
Resigned 06 Jul 2020

CLOONEY, Michael Anthony

Resigned
2 Parkhill Road, LondonE4 7ED
Born August 1958
Director
Appointed N/A
Resigned 01 Nov 2018

GRAFF, David Charles

Resigned
43 Priory Road, LondonNW6 4NS
Born May 1946
Director
Appointed N/A
Resigned 30 Oct 2020

GRAFF, Susan

Resigned
43 Priory Road, LondonNW6 4NS
Born June 1949
Director
Appointed N/A
Resigned 30 Oct 2020

LAKHANI, Prabhudas Bhagwanji

Resigned
16 Windermere Avenue, WembleyHA9 8SF
Born July 1934
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Robert William Batchelor

Active
High Street, BarnetEN5 5SU
Born June 1965

Nature of Control

Significant influence or control
Notified 30 Oct 2020

Mr David Charles Graff

Ceased
Priory Road, LondonNW6 4NS
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 30 Oct 2020

Mrs Susan Graff

Ceased
Priory Road, LondonNW6 4NS
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
287Change of Registered Office
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
12 January 2000
244244
Legacy
19 November 1999
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
22 December 1998
244244
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
4 April 1991
225(1)225(1)
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
23 May 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
287Change of Registered Office
Incorporation Company
31 March 1971
NEWINCIncorporation