Introduction
Watch Company
R
REPRESENT CLOTHING LIMITED
REPRESENT CLOTHING LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Bolton. REPRESENT CLOTHING LIMITED was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
09221485
LTD Company
Age
11 Years
Incorporated 15 September 2014
Size
N/A
Confirmation
Submitted
Dated 15 September 2025 (4 months)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (8 months remaining)
Accounts
Submitted
Dated 15 September 2025 (4 months)
Due by 29 September 2026 (8 months remaining)
Address
Unit 1 Northgate Close Horwich Bolton, BL6 6PQ,
Timeline
18 key events • 2014 - 2025
Funding Officers Ownership
Company Founded
Sept 14
Incorporation Company
Accounts Filed
May 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jun 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 18
Accounts With Accounts Type Total Exempt...
Accounts Filed
Apr 19
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jun 20
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jun 21
Accounts With Accounts Type Total Exempt...
Funding Round
Aug 22
Capital Allotment Shares
Director Joined
Aug 22
Appoint Person Director Company With Nam...
Accounts Filed
Sept 22
Accounts With Accounts Type Small
Accounts Filed
Sept 23
Accounts With Accounts Type Full
Accounts Filed
Sept 24
Accounts With Accounts Type Group
Owner Exit
Sept 24
Cessation Of A Person With Significant C...
Owner Exit
Sept 24
Cessation Of A Person With Significant C...
Funding Round
Sept 24
Capital Allotment Shares
Loan Secured
May 25
Mortgage Create With Deed With Charge Nu...
Accounts Filed
Jun 25
Accounts With Accounts Type Group
Loan Secured
Sept 25
Mortgage Create With Deed With Charge Nu...
2
Funding
1
Officers
2
Ownership
10
Accounts
Capital Table
People
Officers
3
Name
Role
Appointed
Status
HEATON, George Lewis
ActiveDirector
Appointed 15 September 2014
HEATON, George Lewis
Director
15 September 2014
Active
HEATON, Michael Wayne
ActiveDirector
Appointed 15 September 2014
HEATON, Michael Wayne
Director
15 September 2014
Active
SPENCER, Paul
ActiveDirector
Appointed 30 August 2022
SPENCER, Paul
Director
30 August 2022
Active
Persons with significant control
3
Name
Address
Nature of Control
Notified
Owners Club Bidco Limited
Northgate Close, Bolton, BL6 6PQ
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 September 2024
Owners Club Bidco Limited
Northgate Close, Bolton, BL6 6PQ
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
17 September 2024
Mr George Lewis Heaton
Northgate Close, Bolton, BL6 6PQ
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Mr George Lewis Heaton
Northgate Close, Bolton, BL6 6PQ
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Mr Michael Wayne Heaton
Northgate Close, Bolton, BL6 6PQ
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Mr Michael Wayne Heaton
Northgate Close, Bolton, BL6 6PQ
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
56
Description
Type
Date Filed
Document
Change Person Director Company With Change Date
CH01Change of Director Details
22 October 2025
28 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
28 September 2025
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
6 May 2025
Capital Name Of Class Of Shares
SH08Notice of Name/Rights of Class of Shares
27 September 2024
27 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
27 September 2024
Change Person Director Company With Change Date
CH01Change of Director Details
25 September 2024
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
24 September 2024
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
23 September 2024
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
23 September 2024
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
23 September 2024
Change Person Director Company With Change Date
CH01Change of Director Details
24 September 2023
Change Person Director Company With Change Date
CH01Change of Director Details
24 September 2023
17 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
17 March 2021
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
31 October 2017