Background WavePink WaveYellow Wave

YOURSCHOOLUNIFORM.COM LIMITED (05135793)

YOURSCHOOLUNIFORM.COM LIMITED (05135793) is an active UK company. incorporated on 24 May 2004. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activities. YOURSCHOOLUNIFORM.COM LIMITED has been registered for 21 years. Current directors include BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar.

Company Number
05135793
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
Hubaco House Unit B Railway View, Chesterfield, S45 9FR
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar
SIC Codes
14190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURSCHOOLUNIFORM.COM LIMITED

YOURSCHOOLUNIFORM.COM LIMITED is an active company incorporated on 24 May 2004 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activity. YOURSCHOOLUNIFORM.COM LIMITED was registered 21 years ago.(SIC: 14190, 47910)

Status

active

Active since 21 years ago

Company No

05135793

LTD Company

Age

21 Years

Incorporated 24 May 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Hubaco House Unit B Railway View Clay Cross Chesterfield, S45 9FR,

Previous Addresses

Unit B Salcombe Court Salcombe Road Alfreton Derbyshire DE55 7EG
From: 28 July 2011To: 9 January 2019
, Unit 3 Ivatt Way Industrial Centre, Ivatt Way, Peterborough, Cambridgeshire, PE3 7HA
From: 6 June 2011To: 28 July 2011
, Unit 3 Ivatt Way Industrial Estate, Ivatt Way, Peterborough, Cambridgeshire, PE3 7EZ
From: 19 August 2010To: 6 June 2011
, C/O Otto Uk, Ivatt Way Westwood, Peterborough, PE3 7HA
From: 24 May 2004To: 19 August 2010
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Aug 18
Director Joined
Feb 21
Loan Cleared
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BUDDING, Carolyn Jane

Active
Unit B Railway View, ChesterfieldS45 9FR
Secretary
Appointed 22 Jul 2011

BUDDING, Carolyn Jane

Active
Unit B Railway View, ChesterfieldS45 9FR
Born April 1965
Director
Appointed 22 Jul 2011

UTTING, Andrew Scott

Active
Unit B Railway View, ChesterfieldS45 9FR
Born June 1966
Director
Appointed 23 Jun 2011

WACHT, Sylwester Waldemar

Active
Unit B Railway View, ChesterfieldS45 9FR
Born February 1986
Director
Appointed 01 Feb 2021

LORD, Andrew James

Resigned
Broughton Avenue, BradfordBD4 6AH
Secretary
Appointed 16 Mar 2009
Resigned 31 May 2011

MORGAN, John Llewellyn

Resigned
18 Boleyn Close, SwindonSN5 6JZ
Secretary
Appointed 27 May 2004
Resigned 13 Mar 2009

STEPHENS, Jacqueline

Resigned
Ivatt Way Industrial Centre, PeterboroughPE3 7HA
Secretary
Appointed 01 Jun 2011
Resigned 06 Jul 2011

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 24 May 2004
Resigned 24 May 2004

GILES, Robin Spencer

Resigned
Ivatt Way Industrial Centre, PeterboroughPE3 7HA
Born June 1971
Director
Appointed 01 Nov 2009
Resigned 20 Jun 2011

GRIFFITHS, Quentin John

Resigned
29 Braidley Road, BournemouthBH2 6JX
Born October 1967
Director
Appointed 27 May 2004
Resigned 13 Mar 2009

HARRISON, John Benedict

Resigned
2nd & 3rd Floor 16 Carlingford Road, LondonNW3 1RX
Born May 1973
Director
Appointed 12 Jun 2006
Resigned 27 Feb 2009

MOORE, Neill Lewis Mcdonald

Resigned
Ingleby Road, BradfordBD99 2XG
Born December 1966
Director
Appointed 26 Jul 2008
Resigned 31 May 2011

MORGAN, John Llewellyn

Resigned
18 Boleyn Close, SwindonSN5 6JZ
Born August 1967
Director
Appointed 23 Dec 2004
Resigned 13 Mar 2009

PREEDY, Antony John

Resigned
41 Market Street, RochdaleOL12 8RW
Born August 1970
Director
Appointed 22 Mar 2007
Resigned 30 May 2008

ROBERTS, Alan Frank

Resigned
73 Oakdale, HarrogateHG1 2LT
Born March 1953
Director
Appointed 12 Jun 2008
Resigned 30 Jan 2009

SANSOM, Neil Jonathan

Resigned
The Old Vicarage, GranthamNG32 3PW
Born September 1960
Director
Appointed 22 Mar 2007
Resigned 30 Nov 2008

SIMMONS, Angela

Resigned
Ivatt Way Industrial Centre, PeterboroughPE3 7HA
Born March 1954
Director
Appointed 01 Jun 2011
Resigned 23 Jun 2011

STONEHOUSE, Paul

Resigned
38 The Horseshoe, YorkYO24 1LX
Born February 1961
Director
Appointed 16 Mar 2009
Resigned 31 May 2010

TULLENERS, Jakob Jacobus Koert

Resigned
Ingleby Road, BradfordBD99 2XG
Born August 1946
Director
Appointed 01 Dec 2008
Resigned 01 Jun 2011

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 24 May 2004
Resigned 24 May 2004

Persons with significant control

1

Unit B Railway View, ChesterfieldS45 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Auditors Resignation Company
20 January 2012
AUDAUD
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Legacy
6 July 2011
MG01MG01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
123Notice of Increase in Nominal Capital
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
12 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
287Change of Registered Office
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
122122
Legacy
4 April 2007
123Notice of Increase in Nominal Capital
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
13 January 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
287Change of Registered Office
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
88(2)R88(2)R
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
88(2)R88(2)R
Incorporation Company
24 May 2004
NEWINCIncorporation