Background WavePink WaveYellow Wave

OLD BROWN BAG CLOTHING LIMITED (04144718)

OLD BROWN BAG CLOTHING LIMITED (04144718) is an active UK company. incorporated on 19 January 2001. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OLD BROWN BAG CLOTHING LIMITED has been registered for 25 years. Current directors include MOORE, Adam Lee.

Company Number
04144718
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MOORE, Adam Lee
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BROWN BAG CLOTHING LIMITED

OLD BROWN BAG CLOTHING LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OLD BROWN BAG CLOTHING LIMITED was registered 25 years ago.(SIC: 47910)

Status

active

Active since 25 years ago

Company No

04144718

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026

Previous Company Names

BROWN BAG CLOTHING LTD.
From: 29 March 2001To: 27 September 2002
THE BROWN BAG CLOTHING LTD
From: 19 January 2001To: 29 March 2001
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 27 February 2018To: 23 December 2022
The Old Dairy 76 Heyes Lane Alderley Edge Cheshire SK9 7LE
From: 19 January 2001To: 27 February 2018
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 11
Loan Cleared
Feb 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

MOORE, Adam Lee

Active
Brook Park East Road, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 16 Dec 2022

DOWDESWELL, Gareth Alan

Resigned
8 Dol Awel, DeesideCH5 3GH
Secretary
Appointed 19 Jan 2001
Resigned 26 Jul 2002

KENSINGTON, Rita

Resigned
18 Bridle Road, StockportSK7 1QJ
Secretary
Appointed 26 Jul 2002
Resigned 09 May 2005

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 14 Feb 2018
Resigned 22 Sept 2022

PEACOCK, Richard Weston

Resigned
Side End Farm, KettlesholmeSK23 7EH
Secretary
Appointed 10 May 2005
Resigned 01 May 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 23 Jan 2001

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Feb 2018
Resigned 16 Dec 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East Road, MansfieldNG20 8RY
Born June 1973
Director
Appointed 16 Dec 2022
Resigned 05 Dec 2024

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 16 Dec 2022
Resigned 06 Nov 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 14 Feb 2018
Resigned 28 Sept 2022

DOWDESWELL, Gareth Alan

Resigned
8 Dol Awel, DeesideCH5 3GH
Born June 1972
Director
Appointed 19 Jan 2001
Resigned 26 Jul 2002

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 16 Dec 2022

HIRST, David William

Resigned
The Orchard, MacclesfieldSK10 4PQ
Born November 1954
Director
Appointed 26 Jul 2002
Resigned 01 Apr 2010

KENSINGTON, Rita

Resigned
18 Bridle Road, StockportSK7 1QJ
Born December 1958
Director
Appointed 26 Jul 2002
Resigned 09 May 2005

MCFEGAN, Ian Wilson

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 26 Jul 2002
Resigned 21 Jan 2019

SCHULTZ, Régis

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 16 Dec 2022

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 14 Feb 2018
Resigned 31 Oct 2018

TOMAS, Stefan

Resigned
18 Green Meadows, HawardenCH5 3SL
Born May 1972
Director
Appointed 19 Jan 2001
Resigned 26 Jul 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Jan 2001
Resigned 23 Jan 2001

Persons with significant control

1

Brook Park East, MansfieldNG20 8RY

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

115

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2026
DS01DS01
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 February 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
22 February 2023
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2019
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
20 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2018
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Resolution
18 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
16 February 2004
287Change of Registered Office
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288cChange of Particulars
Certificate Change Of Name Company
27 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2001
287Change of Registered Office
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
19 January 2001
NEWINCIncorporation