Background WavePink WaveYellow Wave

CORGI HOSIERY LIMITED (03441080)

CORGI HOSIERY LIMITED (03441080) is an active UK company. incorporated on 29 September 1997. with registered office in Ammanford. The company operates in the Manufacturing sector, engaged in unknown sic code (14310) and 1 other business activities. CORGI HOSIERY LIMITED has been registered for 28 years. Current directors include JONES, Christopher Huw, KHALASTCHI, Linda, KHAZAM, Alan and 3 others.

Company Number
03441080
Status
active
Type
ltd
Incorporated
29 September 1997
Age
28 years
Address
New Road, Ammanford, SA18 3DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14310)
Directors
JONES, Christopher Huw, KHALASTCHI, Linda, KHAZAM, Alan, WOOD, Lisa Catherine, Bsc Hons, YENTOB, Josh, YENTOB, Robert
SIC Codes
14310, 14390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORGI HOSIERY LIMITED

CORGI HOSIERY LIMITED is an active company incorporated on 29 September 1997 with the registered office located in Ammanford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14310) and 1 other business activity. CORGI HOSIERY LIMITED was registered 28 years ago.(SIC: 14310, 14390)

Status

active

Active since 28 years ago

Company No

03441080

LTD Company

Age

28 Years

Incorporated 29 September 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CORGI SOCKS AND KNITWEAR LIMITED
From: 22 August 2016To: 4 October 2016
CORGI HOSIERY LIMITED
From: 16 December 1997To: 22 August 2016
MB115 LIMITED
From: 29 September 1997To: 16 December 1997
Contact
Address

New Road Ammanford, SA18 3DS,

Previous Addresses

Union Mill Vernon Street Bolton Lancashire BL1 2PT
From: 29 September 1997To: 30 October 2020
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Feb 14
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

YENTOB, Robert

Active
AmmanfordSA18 3DS
Secretary
Appointed 04 May 2023

JONES, Christopher Huw

Active
3, Nant Arw, AmmanfordSA18 3SX
Born October 1967
Director
Appointed 11 Dec 1997

KHALASTCHI, Linda

Active
Cumberland Terrace, LondonNW1 4HR
Born April 1950
Director
Appointed 07 Apr 2008

KHAZAM, Alan

Active
Rue Du Seminaire, MontrealH3C 0S8
Born March 1955
Director
Appointed 07 Apr 2008

WOOD, Lisa Catherine, Bsc Hons

Active
45 Talbot Road, AmmanfordSA18 3BA
Born November 1968
Director
Appointed 31 Jul 1998

YENTOB, Josh

Active
Cumberland Terrace, LondonNW1 4HR
Born August 1988
Director
Appointed 07 Apr 2008

YENTOB, Robert

Active
Furnax Lane, WarminsterBA12 8PE
Born March 1947
Director
Appointed 07 Apr 2008

DAVIES, Geoffrey Clive

Resigned
81 Lake Road West, CardiffCF23 5PH
Secretary
Appointed 21 Oct 1997
Resigned 01 Jun 2000

LEE, Stanley William

Resigned
21 Kinross Drive, BoltonBL3 4NW
Secretary
Appointed 07 Apr 2008
Resigned 04 May 2023

WILSON, Colin

Resigned
39 Woodhurst Road, LondonW3 6SS
Secretary
Appointed 01 Jun 2000
Resigned 10 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 1997
Resigned 21 Oct 1997

DAVIES, Geoffrey Clive

Resigned
81 Lake Road West, CardiffCF23 5PH
Born May 1960
Director
Appointed 21 Oct 1997
Resigned 01 Jun 2000

JONES, Conrad Huw

Resigned
Plas Y Coed, AmmanfordSA18 2HF
Born February 1939
Director
Appointed 21 Oct 1997
Resigned 07 Apr 2008

JONES, Elizbeth Barbara

Resigned
Gercoed Parc Henry Lane, AmmanfordSA18 2EH
Born September 1942
Director
Appointed 11 Dec 1997
Resigned 30 Sept 2000

WILSON, Colin

Resigned
39 Woodhurst Road, LondonW3 6SS
Born February 1941
Director
Appointed 01 Jun 2000
Resigned 10 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Sept 1997
Resigned 21 Oct 1997

Persons with significant control

1

Furnax Lane, WarminsterBA12 8PE

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

118

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Resolution
4 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
26 March 2007
169169
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
29 August 2000
403aParticulars of Charge Subject to s859A
Legacy
29 August 2000
403aParticulars of Charge Subject to s859A
Legacy
29 August 2000
403aParticulars of Charge Subject to s859A
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
88(2)R88(2)R
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
122122
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
225Change of Accounting Reference Date
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
122122
Legacy
30 December 1997
123Notice of Increase in Nominal Capital
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
20 December 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Incorporation Company
29 September 1997
NEWINCIncorporation