Background WavePink WaveYellow Wave

MAINLINE MENSWEAR LIMITED (03412005)

MAINLINE MENSWEAR LIMITED (03412005) is an active UK company. incorporated on 30 July 1997. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. MAINLINE MENSWEAR LIMITED has been registered for 28 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
03412005
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
Hollins Brook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINLINE MENSWEAR LIMITED

MAINLINE MENSWEAR LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. MAINLINE MENSWEAR LIMITED was registered 28 years ago.(SIC: 47710)

Status

active

Active since 28 years ago

Company No

03412005

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DAPPER (SCARBOROUGH) LIMITED
From: 30 July 1997To: 30 December 2002
Contact
Address

Hollins Brook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom
From: 30 July 1997To: 6 May 2014
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CASEY, Theresa

Active
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Mar 2014

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 11 Oct 2022

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 21 Feb 2014
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

EARNSHAW, Angela

Resigned
19 Box Hill, ScarboroughYO12 5NQ
Secretary
Appointed 25 Nov 2002
Resigned 21 Mar 2014

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SMITH, Julie Anne

Resigned
12 Huntriss Row, ScarboroughYO11 2EF
Secretary
Appointed 30 Jul 1997
Resigned 25 Nov 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jul 1997
Resigned 30 Jul 1997

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 21 Mar 2014
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 21 Mar 2014
Resigned 11 Oct 2022

EARNSHAW, Angela

Resigned
19 Box Hill, ScarboroughYO12 5NQ
Born April 1959
Director
Appointed 30 Jul 1997
Resigned 21 Mar 2014

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

HICKS, Stuart Jason

Resigned
Pilsworth, BuryBL9 8RR
Born May 1967
Director
Appointed 25 Nov 2002
Resigned 27 Sept 2024

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 21 Mar 2014
Resigned 31 Oct 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jul 1997
Resigned 30 Jul 1997

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Statement Of Companys Objects
27 October 2014
CC04CC04
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Move Registers To Sail Company
19 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
19 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 April 2014
AA01Change of Accounting Reference Date
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Resolution
15 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
190190
Legacy
14 August 2008
287Change of Registered Office
Legacy
14 August 2008
353353
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
88(2)R88(2)R
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Incorporation Company
30 July 1997
NEWINCIncorporation