Background WavePink WaveYellow Wave

THE CLOTHWORKERS' COMPANY LIMITED (03118624)

THE CLOTHWORKERS' COMPANY LIMITED (03118624) is an active UK company. incorporated on 26 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE CLOTHWORKERS' COMPANY LIMITED has been registered for 30 years. Current directors include PATEL, Hamesh, STUART-GRUMBAR, Jocelyn Atholl.

Company Number
03118624
Status
active
Type
ltd
Incorporated
26 October 1995
Age
30 years
Address
First Floor, London, EC3M 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Hamesh, STUART-GRUMBAR, Jocelyn Atholl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOTHWORKERS' COMPANY LIMITED

THE CLOTHWORKERS' COMPANY LIMITED is an active company incorporated on 26 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE CLOTHWORKERS' COMPANY LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03118624

LTD Company

Age

30 Years

Incorporated 26 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

TRUSHELFCO (NO.2129) LIMITED
From: 26 October 1995To: 29 January 1996
Contact
Address

First Floor 16 Eastcheap London, EC3M 1BD,

Previous Addresses

Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH
From: 26 October 1995To: 17 July 2023
Timeline

13 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PATEL, Hamesh

Active
16 Eastcheap, LondonEC3M 1BD
Born February 1976
Director
Appointed 16 Mar 2016

STUART-GRUMBAR, Jocelyn Atholl

Active
16 Eastcheap, LondonEC3M 1BD
Born December 1957
Director
Appointed 15 Jul 2015

HARRIS, Michael George Temple, Rear Admiral

Resigned
Kings Lodge, WhitchurchRG28 7AS
Secretary
Appointed 27 Feb 1996
Resigned 27 Oct 1997

WOODS, Andrew Clive

Resigned
18 Hazledene Road, LondonW4 3JB
Secretary
Appointed 27 Oct 1997
Resigned 12 Apr 2011

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 26 Oct 1995
Resigned 27 Feb 1996

BLESSLEY, Andrew Charles

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born May 1951
Director
Appointed 07 Jun 2001
Resigned 15 Jul 2015

BOOTH, George Charles Robin

Resigned
Virginia Avenue, Virginia WaterGU25 4RY
Born February 1943
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2009

HAGGARD, Melville Ellis Vernon

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born March 1949
Director
Appointed 01 Aug 2009
Resigned 17 Jul 2014

HARRIS, Michael George Temple, Rear Admiral

Resigned
Kings Lodge, WhitchurchRG28 7AS
Born July 1941
Director
Appointed 26 Feb 1996
Resigned 31 Aug 2004

HORNE, John Nevell

Resigned
Shepherds Church Lane, PulboroughRH20 1PB
Born January 1928
Director
Appointed 27 Feb 1996
Resigned 10 Jun 1998

HUTCHINS, John Charles

Resigned
Penwarne, Chesham BoisHP6 5NS
Born August 1936
Director
Appointed 27 Feb 1996
Resigned 24 Jul 2002

JONAS, Christopher William

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born August 1941
Director
Appointed 01 Aug 2009
Resigned 03 Sept 2012

JONAS, Christopher William

Resigned
25 Victoria Square, LondonSW1W 0BB
Born August 1941
Director
Appointed 01 Sept 2004
Resigned 30 Nov 2006

JONAS, Richard Wheen

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born April 1943
Director
Appointed 18 Jul 2012
Resigned 31 Dec 2014

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Born August 1946
Director
Appointed 29 Oct 2002
Resigned 31 Aug 2004

LANGLEY, Peter James

Resigned
Farthings, EsherKT10 8LQ
Born February 1942
Director
Appointed 19 Jan 1996
Resigned 27 Feb 1996

MCDOUGAL, Henry John Arundel

Resigned
Sustead Old Hall, NorwichNR11 8RU
Born January 1940
Director
Appointed 05 Oct 2005
Resigned 31 Jul 2009

MOWLL, Christopher Martyn

Resigned
15 West Hill, South CroydonCR2 0SB
Born August 1932
Director
Appointed 27 Feb 1996
Resigned 12 Jun 2002

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 26 Oct 1995
Resigned 19 Jan 1996

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 26 Oct 1995
Resigned 19 Jan 1996

SAUNDERS, Richard

Resigned
13 Caroline Place, LondonW2 4AW
Born July 1937
Director
Appointed 01 Sept 2004
Resigned 30 Sept 2005

WAKE, John

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born February 1953
Director
Appointed 17 Jul 2014
Resigned 31 Dec 2014

WEST, John Anthony Hawthorne

Resigned
Remenham Manor, Henley On ThamesRG9 3DD
Born August 1941
Director
Appointed 02 Nov 1998
Resigned 31 Aug 2004

WHITE, Graham Peter

Resigned
Copsem Lane, OxshottKT22 0NT
Born May 1955
Director
Appointed 19 Jan 1996
Resigned 26 Feb 1996

WHITE, Stephen Noel

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born December 1959
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2014

WOODS, Andrew Clive

Resigned
18 Hazledene Road, LondonW4 3JB
Born December 1947
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Resolution
30 July 1996
RESOLUTIONSResolutions
Memorandum Articles
2 March 1996
MEM/ARTSMEM/ARTS
Resolution
2 March 1996
RESOLUTIONSResolutions
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
224224
Legacy
2 March 1996
88(2)R88(2)R
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Memorandum Articles
29 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Incorporation Company
26 October 1995
NEWINCIncorporation