Background WavePink WaveYellow Wave

CHILDRENSWEAR BUYER LIMITED (03784008)

CHILDRENSWEAR BUYER LIMITED (03784008) is an active UK company. incorporated on 8 June 1999. with registered office in Holmfirth. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. CHILDRENSWEAR BUYER LIMITED has been registered for 26 years. Current directors include TURNER, Laura Kate.

Company Number
03784008
Status
active
Type
ltd
Incorporated
8 June 1999
Age
26 years
Address
16-18 Station Street, Holmfirth, HD9 5QL
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
TURNER, Laura Kate
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDRENSWEAR BUYER LIMITED

CHILDRENSWEAR BUYER LIMITED is an active company incorporated on 8 June 1999 with the registered office located in Holmfirth. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. CHILDRENSWEAR BUYER LIMITED was registered 26 years ago.(SIC: 58142)

Status

active

Active since 26 years ago

Company No

03784008

LTD Company

Age

26 Years

Incorporated 8 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

16-18 Station Street Meltham Holmfirth, HD9 5QL,

Previous Addresses

3 Queen Square London WC1N 3AR
From: 20 January 2011To: 29 July 2022
5 Portland Place London W1B 1PW
From: 8 June 1999To: 20 January 2011
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Aug 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TURNER, Laura Kate

Active
16-18 Station Street, HolmfirthHD9 5QL
Born May 1980
Director
Appointed 01 Jul 2022

FOX, Elizabeth Pamela

Resigned
Flat 5, LondonSW2 4QH
Secretary
Appointed 27 Jul 2009
Resigned 01 Jul 2022

WILDER, Howard Geoffrey

Resigned
93 Little Bushey Lane, WatfordWD23 4SD
Secretary
Appointed 08 Jun 1999
Resigned 27 Jul 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jun 1999
Resigned 08 Jun 1999

BEARDSWORTH, Sharon Elizabeth

Resigned
Debdale Hill, Melton MowbrayLE14 3LF
Born May 1959
Director
Appointed 29 May 2012
Resigned 01 Jul 2022

BURGESS, David Harry

Resigned
Brook Lane, AltrinchamWA15 6RS
Born June 1952
Director
Appointed 03 Jun 2009
Resigned 01 Jul 2022

COOK, Nicholas Paul

Resigned
Brandon Street, LeedsLS17 8AT
Born December 1971
Director
Appointed 10 Oct 2014
Resigned 31 Oct 2018

COOK, Nicholas

Resigned
17 Moor Allerton Hall, LeedsLS8 1SG
Born December 1971
Director
Appointed 01 Aug 2002
Resigned 14 Jan 2008

DENISON, Henry Arthur

Resigned
The Rustlings, BrentwoodCM13 3DR
Born January 1949
Director
Appointed 08 Jun 1999
Resigned 24 Sept 2001

HOYES, Lindsay Jane

Resigned
Helm Lane, Sowerby BridgeHX6 3DU
Born December 1968
Director
Appointed 14 Jan 2008
Resigned 31 Oct 2018

RIDEWOOD, Anthony Peter

Resigned
1 Brickwood Place, LoughboroughLE12 5AW
Born June 1946
Director
Appointed 24 Sept 2001
Resigned 29 May 2012

SINCLAIR-STOTT, Richard Alistair

Resigned
Fairfield, GuernseyGY4 6LX
Born January 1954
Director
Appointed 08 Jun 1999
Resigned 23 Jul 2002

TEBBUTT, Colette

Resigned
1 Scarhouse Lane, HuddersfieldHD7 4DY
Born July 1969
Director
Appointed 08 Jun 1999
Resigned 10 Oct 2014

WILDER, Howard Geoffrey

Resigned
93 Little Bushey Lane, WatfordWD23 4SD
Born September 1961
Director
Appointed 08 Jun 1999
Resigned 03 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jun 1999
Resigned 08 Jun 1999

Persons with significant control

1

Mrs Laura Turner

Active
Station Street, HolmfirthHD9 5QL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
88(2)R88(2)R
Legacy
27 September 1999
88(2)R88(2)R
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Incorporation Company
8 June 1999
NEWINCIncorporation