Background WavePink WaveYellow Wave

HABILLER LIMITED (02201167)

HABILLER LIMITED (02201167) is an active UK company. incorporated on 1 December 1987. with registered office in Ilkley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. HABILLER LIMITED has been registered for 38 years. Current directors include CROWTHER, Catherine Mary.

Company Number
02201167
Status
active
Type
ltd
Incorporated
1 December 1987
Age
38 years
Address
11 Wheatley Rise, Ilkley, LS29 8SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CROWTHER, Catherine Mary
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABILLER LIMITED

HABILLER LIMITED is an active company incorporated on 1 December 1987 with the registered office located in Ilkley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. HABILLER LIMITED was registered 38 years ago.(SIC: 47710)

Status

active

Active since 38 years ago

Company No

02201167

LTD Company

Age

38 Years

Incorporated 1 December 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 16 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 6 May 2025 (1 year ago)
Submitted on 6 May 2025 (1 year ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

11 Wheatley Rise Ben Rhydding Ilkley, LS29 8SQ,

Timeline

3 key events • 1987 - 2015

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jul 15
Director Left
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CROWTHER, Catherine Mary

Active
11 Wheatley Rise, IlkleyLS29 8SQ
Born September 1962
Director
Appointed 01 Apr 2015

CROWTHER, Catherine Mary

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Secretary
Appointed 22 Jun 1998
Resigned 31 Mar 2008

REDMAN, Deborah Louise

Resigned
Cranford, IlkleyLS29 9QW
Secretary
Appointed N/A
Resigned 22 Jun 1998

BRIGGS, Carol Ann

Resigned
Long Hall Park, IlkleyLS29 0AB
Born September 1960
Director
Appointed N/A
Resigned 22 Jun 1998

CROWTHER, Catherine Mary

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born September 1962
Director
Appointed 22 Jun 1998
Resigned 31 Mar 2008

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1962
Director
Appointed 22 Jun 1998
Resigned 01 Apr 2015

REDMAN, Deborah Louise

Resigned
Cranford, IlkleyLS29 9QW
Born October 1959
Director
Appointed N/A
Resigned 22 Jun 1998

Persons with significant control

1

Mrs Catherine Mary Crowther

Active
11 Wheatley Rise, IlkleyLS29 8SQ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 September 2009
363aAnnual Return
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
23 December 2003
287Change of Registered Office
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 November 1990
288288
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
123Notice of Increase in Nominal Capital
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
8 December 1987
288288
Incorporation Company
1 December 1987
NEWINCIncorporation