Background WavePink WaveYellow Wave

PANACHE LINGERIE LIMITED (01524006)

PANACHE LINGERIE LIMITED (01524006) is an active UK company. incorporated on 22 October 1980. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. PANACHE LINGERIE LIMITED has been registered for 45 years. Current directors include GRANTHAM, Siobhan Marie, POWER, Daniel Thomas, POWER, John Anthony and 1 others.

Company Number
01524006
Status
active
Type
ltd
Incorporated
22 October 1980
Age
45 years
Address
7 Drake House Crescent, Sheffield, S20 7HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GRANTHAM, Siobhan Marie, POWER, Daniel Thomas, POWER, John Anthony, POWER, Louise Ellen
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACHE LINGERIE LIMITED

PANACHE LINGERIE LIMITED is an active company incorporated on 22 October 1980 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. PANACHE LINGERIE LIMITED was registered 45 years ago.(SIC: 46420)

Status

active

Active since 45 years ago

Company No

01524006

LTD Company

Age

45 Years

Incorporated 22 October 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

A.J. & D. MARKETING LIMITED
From: 31 December 1981To: 14 April 1993
SARTORIAL LIMITED
From: 22 October 1980To: 31 December 1981
Contact
Address

7 Drake House Crescent Waterthorpe Sheffield, S20 7HT,

Timeline

4 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Oct 80
Loan Cleared
Aug 16
Loan Secured
Oct 21
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MONTAGUE, William Edward Henry

Active
Drake House Crescent, SheffieldS20 7HT
Secretary
Appointed 19 Oct 2017

GRANTHAM, Siobhan Marie

Active
Drake House Crescent, SheffieldS20 7HT
Born October 1962
Director
Appointed 22 Jan 2007

POWER, Daniel Thomas

Active
Drake House Crescent, SheffieldS20 7HT
Born September 1975
Director
Appointed 22 Jan 2007

POWER, John Anthony

Active
Drake House Crescent, SheffieldS20 7HT
Born November 1965
Director
Appointed 27 Oct 1995

POWER, Louise Ellen

Active
Drake House Crescent, SheffieldS20 7HT
Born November 1964
Director
Appointed 22 Jan 2007

EWERS, Derek

Resigned
31 Wilsic Road, DoncasterDN11 9LF
Secretary
Appointed 16 Jan 1992
Resigned 31 Mar 1992

GAYLE, Jennifer Claire

Resigned
Drake House Crescent, SheffieldS20 7HT
Secretary
Appointed 07 Aug 2013
Resigned 26 Sept 2017

GAYLE, Jennifer Claire

Resigned
Drake House Crescent, SheffieldS20 7HT
Secretary
Appointed 23 Dec 2009
Resigned 22 Dec 2010

GLAVES, Peter

Resigned
44 Bridle Stile Gardens, SheffieldS20 5EH
Secretary
Appointed 23 Jul 1993
Resigned 01 Apr 2001

HOLLOWAY, Leslie Stuart

Resigned
21 Hall View, DoncasterDN10 5HY
Secretary
Appointed 01 Apr 1992
Resigned 14 May 1993

PEEL, Jenny Mary

Resigned
20 Riverdale Road, SheffieldS10 3FB
Secretary
Appointed 01 Aug 2004
Resigned 05 Oct 2009

POWER, Anthony Bernard

Resigned
20 Bradway Road, SheffieldS17 4QT
Secretary
Appointed 07 Feb 2004
Resigned 01 Aug 2004

POWER, Anthony Bernard

Resigned
20 Bradway Road, SheffieldS17 4QT
Secretary
Appointed 14 May 1993
Resigned 01 Apr 2001

THORPE, Andrew

Resigned
Drake House Crescent, SheffieldS20 7HT
Secretary
Appointed 23 Dec 2010
Resigned 07 Aug 2013

WEBSTER, Paul William

Resigned
29 Wingfield Crescent, SheffieldS12 4WA
Secretary
Appointed N/A
Resigned 11 Oct 1991

POWER, Anthony Bernard

Resigned
20 Bradway Road, SheffieldS17 4QT
Born July 1934
Director
Appointed N/A
Resigned 22 Jan 2007

POWER, Maureen

Resigned
20 Bradway Close, SheffieldS17 4QY
Born April 1940
Director
Appointed N/A
Resigned 22 Jan 2007

WEBSTER, Paul William

Resigned
29 Wingfield Crescent, SheffieldS12 4WA
Born September 1959
Director
Appointed N/A
Resigned 11 Oct 1991

Persons with significant control

1

Drake House Crescent, SheffieldS20 7HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Legacy
12 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
26 March 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2008
AAAnnual Accounts
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
24 September 2007
363aAnnual Return
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2007
MEM/ARTSMEM/ARTS
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
23 March 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
1 March 2004
AAMDAAMD
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
287Change of Registered Office
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288cChange of Particulars
Legacy
14 September 2001
288cChange of Particulars
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 March 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
27 September 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
288cChange of Particulars
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Medium
21 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Accounts With Accounts Type Medium
13 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
10 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
5 June 1993
288288
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
20 November 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Medium
10 December 1991
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
225(1)225(1)
Legacy
1 October 1990
363363
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Made Up Date
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
14 June 1988
288288
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
363363
Legacy
28 November 1986
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1986
AAAnnual Accounts
Legacy
8 September 1986
287Change of Registered Office
Accounts With Made Up Date
8 September 1983
AAAnnual Accounts
Accounts With Made Up Date
1 September 1983
AAAnnual Accounts
Certificate Change Of Name Company
4 March 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1980
NEWINCIncorporation