Background WavePink WaveYellow Wave

THE SCHOOLWEAR SHOW LIMITED (03785633)

THE SCHOOLWEAR SHOW LIMITED (03785633) is an active UK company. incorporated on 10 June 1999. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SCHOOLWEAR SHOW LIMITED has been registered for 26 years. Current directors include CLARK, Matthew Alan, GREENLEES, James Robert Spencer, SMITH, Andrew Michael and 2 others.

Company Number
03785633
Status
active
Type
ltd
Incorporated
10 June 1999
Age
26 years
Address
Parently Park Bredbury Park Way, Stockport, SK6 2SN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Matthew Alan, GREENLEES, James Robert Spencer, SMITH, Andrew Michael, WILDER, Howard Geoffrey, WOOLGAR, Mark David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOLWEAR SHOW LIMITED

THE SCHOOLWEAR SHOW LIMITED is an active company incorporated on 10 June 1999 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SCHOOLWEAR SHOW LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03785633

LTD Company

Age

26 Years

Incorporated 10 June 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

FORCE 12 SCHOOLWEAR LIMITED
From: 10 June 1999To: 27 December 2013
Contact
Address

Parently Park Bredbury Park Way Bredbury Stockport, SK6 2SN,

Previous Addresses

Eco Works Midland Street Ardwick Manchester Greater Manchester M12 6LB
From: 17 February 2015To: 18 July 2024
Independence Works 4 Midland Street Manchester Lancashire M12 6LB
From: 10 June 1999To: 17 February 2015
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

WOOLGAR, Mark David

Active
Bredbury Park Way, StockportSK6 2SN
Secretary
Appointed 23 Mar 2022

CLARK, Matthew Alan

Active
Baxter Wood, KeighleyBD20 8BB
Born January 1972
Director
Appointed 13 Jun 2021

GREENLEES, James Robert Spencer

Active
Stamford Street, LeicesterLE1 6NJ
Born October 1968
Director
Appointed 12 Aug 2010

SMITH, Andrew Michael

Active
9 Longwood Close, StockportSK6 4LR
Born September 1958
Director
Appointed 10 Jun 1999

WILDER, Howard Geoffrey

Active
Bredbury Park Way, StockportSK6 2SN
Born September 1961
Director
Appointed 30 Oct 2019

WOOLGAR, Mark David

Active
Bredbury Park Way, StockportSK6 2SN
Born May 1981
Director
Appointed 23 Mar 2022

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 10 Jun 1999
Resigned 10 Jun 1999

BURGESS, David Harry

Resigned
Fox Farm, AltrinchamWA15 6RS
Secretary
Appointed 01 Feb 2001
Resigned 23 Mar 2022

HASTINGS, Nicholas Arthur

Resigned
The Hemmels Driby Road, LouthLN11 8RA
Secretary
Appointed 10 Jun 1999
Resigned 01 Feb 2001

BURGESS, David Harry

Resigned
Fox Farm, AltrinchamWA15 6RS
Born June 1952
Director
Appointed 10 Jun 1999
Resigned 23 Mar 2022

GREENLESS, George Grahame Dickson

Resigned
The Old Rectory, Tilton On The HillLE7 9LF
Born June 1942
Director
Appointed 22 Oct 2001
Resigned 12 Aug 2010

HASTINGS, Nicholas Arthur

Resigned
The Hemmels Driby Road, LouthLN11 8RA
Born July 1955
Director
Appointed 10 Jun 1999
Resigned 18 Mar 2003

MCCONNELL, Andrew

Resigned
4 Fortesque Road, StockportSK2 5DW
Born December 1961
Director
Appointed 10 Jun 1999
Resigned 31 Dec 2020

PLENDERLEITH, Nigel Brindley

Resigned
Nympsfield, GloucesterGL10 3UR
Born March 1952
Director
Appointed 28 May 2009
Resigned 30 Oct 2019

SCATES, Paul Anthony

Resigned
4 Grove Rise, LymmWA13 0JQ
Born May 1954
Director
Appointed 10 Jun 1999
Resigned 01 Sept 2006

WILDER, Howard Geoffrey

Resigned
93 Little Bushey Lane, WatfordWD23 4SD
Born September 1961
Director
Appointed 25 May 2006
Resigned 28 May 2009

YATES, Sharon Marie

Resigned
4 Grange Cottages, HorncastleLN9 6PQ
Born May 1963
Director
Appointed 08 Mar 2001
Resigned 20 Sept 2001

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 10 Jun 1999
Resigned 10 Jun 1999
Fundings
Financials
Latest Activities

Filing History

99

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