Background WavePink WaveYellow Wave

BRITISH TRIMMINGS (REDDISH) LIMITED (02741354)

BRITISH TRIMMINGS (REDDISH) LIMITED (02741354) is an active UK company. incorporated on 20 August 1992. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. BRITISH TRIMMINGS (REDDISH) LIMITED has been registered for 33 years. Current directors include HAFT, Susan Amanda.

Company Number
02741354
Status
active
Type
ltd
Incorporated
20 August 1992
Age
33 years
Address
1 Coronation Point Coronation Street, Stockport, SK5 7PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HAFT, Susan Amanda
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH TRIMMINGS (REDDISH) LIMITED

BRITISH TRIMMINGS (REDDISH) LIMITED is an active company incorporated on 20 August 1992 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. BRITISH TRIMMINGS (REDDISH) LIMITED was registered 33 years ago.(SIC: 46410)

Status

active

Active since 33 years ago

Company No

02741354

LTD Company

Age

33 Years

Incorporated 20 August 1992

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MACCULLOCH & WALLIS (LONDON) LIMITED
From: 30 September 1992To: 26 August 1997
SLATERSHELFCO 245 LIMITED
From: 20 August 1992To: 30 September 1992
Contact
Address

1 Coronation Point Coronation Street South Reddish Stockport, SK5 7PL,

Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 25
Owner Exit
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CAWTHRA, Richard

Active
Coronation Point Coronation Street, StockportSK5 7PL
Secretary
Appointed 07 Nov 2007

HAFT, Susan Amanda

Active
Coronation Point Coronation Street, StockportSK5 7PL
Born September 1958
Director
Appointed 03 Nov 2017

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Secretary
Appointed 05 Apr 1993
Resigned 17 Nov 1998

BARNES, Joanna Catherine

Resigned
33 Mersey Road, SaleM33 6HL
Secretary
Appointed 28 Apr 2006
Resigned 07 Nov 2007

EDWARDS, Philip Stanley

Resigned
14 Troutbeck Avenue, CongletonCW12 4JA
Secretary
Appointed 02 Sept 2005
Resigned 28 Apr 2006

HARDING, Barbara Lilian

Resigned
29 Mill Green London Road, MitchamCR4 4JE
Secretary
Appointed 30 Sept 1992
Resigned 05 Apr 1993

ORRELL, Jeremy Peter

Resigned
2 Greylands Close, SaleM33 6GS
Nominee secretary
Appointed 20 Aug 1992
Resigned 30 Sept 1992

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Secretary
Appointed 17 Nov 1998
Resigned 15 Oct 2004

SHAH, Harish

Resigned
41 Nursery Road, StockportSK4 2ND
Secretary
Appointed 10 Feb 2005
Resigned 02 Sept 2005

WARD, Annette Joy

Resigned
18 Burton Street, LeekST13 8BT
Secretary
Appointed 30 Sept 1992
Resigned 18 Aug 1998

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Born May 1939
Director
Appointed 05 Apr 1993
Resigned 30 Jun 2009

BONAS, Jeffrey Hal

Resigned
The Old Rectory, AlresfordSO24 0RF
Born March 1944
Director
Appointed 30 Sept 1992
Resigned 05 Apr 1993

BROOKS, Kevin

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born February 1957
Director
Appointed 04 Oct 2010
Resigned 03 Oct 2016

CAWTHRA, Richard

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born January 1971
Director
Appointed 04 Oct 2010
Resigned 03 Nov 2017

DIVIZIO, James Vincent

Resigned
22 Lafayette Drive, New JerseyFOREIGN
Born July 1959
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

DUNN, Christopher Frank

Resigned
71 Princess Street, ManchesterM2 4HL
Born February 1957
Director
Appointed 20 Aug 1992
Resigned 30 Sept 1992

HAFT, Susan Amanda

Resigned
3 Hollins Square, BuryBL9 8DH
Born September 1958
Director
Appointed 13 Mar 2009
Resigned 04 Oct 2010

KIESLING, William

Resigned
Plymouth Road, Plymouth Meeting
Born April 1963
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

LAUGHTON, Antony Wallace

Resigned
Milkinstead, MacclesfieldSK10 5XP
Born June 1933
Director
Appointed 05 Apr 1993
Resigned 17 Nov 1998

MARCUS, David

Resigned
3 The Cloisters, WatfordWD2 3DH
Born December 1928
Director
Appointed 30 Sept 1992
Resigned 15 Feb 1993

MUNYAN, Christopher

Resigned
Plymouth Road, Plymouth Meeting
Born May 1965
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

ORRELL, Jeremy Peter

Resigned
2 Greylands Close, SaleM33 6GS
Born June 1957
Nominee director
Appointed 20 Aug 1992
Resigned 30 Sept 1992

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Born May 1966
Director
Appointed 17 Nov 1998
Resigned 15 Oct 2004

REILLY, Peter Fitzgerald

Resigned
12 Deer Chase Road, New JerseyFOREIGN
Born June 1964
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

ROSELLI, John

Resigned
Plymouth Road, Plymouth Meeting
Born February 1972
Director
Appointed 03 Nov 2017
Resigned 02 Sept 2018

WARD, Annette Joy

Resigned
18 Burton Street, LeekST13 8BT
Born April 1954
Director
Appointed 30 Sept 1992
Resigned 14 Aug 1998

WILSON, Matthew John

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born December 1970
Director
Appointed 25 Jul 2016
Resigned 03 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2025
Howard Way, Newport PagnellMK16 9PX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2025
Ceased 14 Aug 2025
450, Plymouth Road, Plymouth Meeting19462

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 15 Apr 2025
Coronation Street, StockportSK5 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Aug 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

132

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
4 October 2007
AUDAUD
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
363b363b
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
22 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Resolution
16 April 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
288288
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
288288
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
288288
Legacy
13 October 1992
287Change of Registered Office
Legacy
13 October 1992
88(2)R88(2)R
Legacy
13 October 1992
224224
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1992
NEWINCIncorporation