Background WavePink WaveYellow Wave

MORE STRIPES LIMITED (01476380)

MORE STRIPES LIMITED (01476380) is an active UK company. incorporated on 25 January 1980. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MORE STRIPES LIMITED has been registered for 46 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
01476380
Status
active
Type
ltd
Incorporated
25 January 1980
Age
46 years
Address
More Stripes Limited, Bradford, BD4 6HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE STRIPES LIMITED

MORE STRIPES LIMITED is an active company incorporated on 25 January 1980 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MORE STRIPES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01476380

LTD Company

Age

46 Years

Incorporated 25 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

TIGERPRINT LIMITED
From: 31 December 1981To: 11 August 1997
OCTOPUS STATIONERY LIMITED
From: 31 December 1980To: 31 December 1981
TIGERPRINT LIMITED
From: 25 January 1980To: 31 December 1980
Contact
Address

More Stripes Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 25 January 1980To: 8 June 2017
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Capital Update
Dec 25
Director Left
Apr 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 10 Dec 1999
Resigned 01 Jun 2017

KING, Deborah Louise

Resigned
Cornerways First Drift, StamfordPE9 3JJ
Secretary
Appointed 08 Aug 1997
Resigned 16 Dec 1997

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

ORMISTON, Fiona Helen

Resigned
45 River Meads, WareSG12 8EE
Secretary
Appointed 16 Dec 1997
Resigned 10 Dec 1999

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Secretary
Appointed N/A
Resigned 31 Dec 1992

RIB SECRETARIES LIMITED

Resigned
1-3 Strand, LondonWC2N 5JR
Corporate secretary
Appointed 31 Dec 1992
Resigned 08 Aug 1997

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 27 Apr 1999
Resigned 17 Mar 2006

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 28 Feb 2003
Resigned 17 Mar 2006

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KING, Deborah Louise

Resigned
Cornerways First Drift, StamfordPE9 3JJ
Born September 1966
Director
Appointed 08 Aug 1997
Resigned 17 Dec 1999

MAYNARD, John Roger Martin

Resigned
32 Hill Rise, RickmansworthWD3 2NZ
Born February 1947
Director
Appointed N/A
Resigned 31 Aug 1992

MURPHY, Peter Joseph

Resigned
24 Hollybush Lane, AmershamHP6 6EB
Born March 1953
Director
Appointed 08 Aug 1997
Resigned 25 Dec 1998

MURPHY, Peter Joseph

Resigned
24 Hollybush Lane, AmershamHP6 6EB
Born March 1953
Director
Appointed N/A
Resigned 31 Dec 1992

ORMISTON, Fiona Helen

Resigned
45 River Meads, WareSG12 8EE
Born February 1966
Director
Appointed 09 Apr 1999
Resigned 17 Dec 1999

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Born April 1946
Director
Appointed N/A
Resigned 31 Dec 1992

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

RING, David

Resigned
40 Weller Grove, ChelmsfordCM1 4YJ
Born June 1964
Director
Appointed 09 Apr 1999
Resigned 08 Oct 1999

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHARP, Matthew Simon

Resigned
Braes Castle, Bingley BradfordBD16 1BU
Born June 1955
Director
Appointed 27 Apr 1999
Resigned 30 Sept 1999

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Dawson Lane, BradfordBD4 6HN
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

STUART, Ian Iveson

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

TAPP, Christopher

Resigned
17 High Street, StamfordPE9 3LN
Born April 1963
Director
Appointed 27 Apr 1999
Resigned 28 Feb 2003

WHITTON, Adrian Matthew

Resigned
26 Pound Green, RoystonSG8 0JZ
Born July 1953
Director
Appointed N/A
Resigned 31 Dec 1992

WRIGHT, Steven Paul

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

RIB DIRECTORS 1 LIMITED

Resigned
Michelin House, LondonSW3 6RB
Corporate director
Appointed 31 Dec 1992
Resigned 08 Aug 1997

RIB DIRECTORS 2 LIMITED

Resigned
Michelin House, LondonSW3 6RB
Corporate director
Appointed 31 Dec 1992
Resigned 08 Aug 1997

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
1 September 1999
363aAnnual Return
Auditors Resignation Company
20 August 1999
AUDAUD
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
353353
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Memorandum Articles
5 September 1997
MEM/ARTSMEM/ARTS
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
18 August 1997
MEM/ARTSMEM/ARTS
Legacy
18 August 1997
155(6)a155(6)a
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 December 1992
225(1)225(1)
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363x363x
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Dormant
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
12 May 1989
288288
Legacy
18 April 1989
288288
Legacy
1 March 1989
288288
Legacy
23 February 1989
288288
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
11 October 1988
363363
Legacy
13 July 1988
288288
Legacy
20 May 1988
287Change of Registered Office
Legacy
25 April 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
17 December 1987
225(1)225(1)
Legacy
31 October 1987
288288
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
18 July 1986
288288
Legacy
17 June 1986
288288
Accounts With Made Up Date
14 January 1986
AAAnnual Accounts
Accounts With Made Up Date
12 March 1985
AAAnnual Accounts
Accounts With Made Up Date
6 December 1983
AAAnnual Accounts
Accounts With Made Up Date
23 October 1982
AAAnnual Accounts
Accounts With Made Up Date
17 September 1981
AAAnnual Accounts