Background WavePink WaveYellow Wave

XQUISITE GIFT DRESSINGS LIMITED (09301692)

XQUISITE GIFT DRESSINGS LIMITED (09301692) is an active UK company. incorporated on 7 November 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XQUISITE GIFT DRESSINGS LIMITED has been registered for 11 years. Current directors include BRADBURY, Michael James.

Company Number
09301692
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Prelude House, Manchester, M40 2AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADBURY, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XQUISITE GIFT DRESSINGS LIMITED

XQUISITE GIFT DRESSINGS LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XQUISITE GIFT DRESSINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09301692

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Prelude House Chapter Street Manchester, M40 2AY,

Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Jan 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRADBURY, Michael James

Active
Chapter Street, ManchesterM40 2AY
Born October 1976
Director
Appointed 18 May 2022

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 Apr 2021
Resigned 17 Feb 2022

CHADWICK, Gavin John

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1979
Director
Appointed 16 Sept 2020
Resigned 31 Aug 2021

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 18 May 2022
Resigned 02 Dec 2022

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 05 Mar 2019
Resigned 16 Sept 2020

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Born August 1954
Director
Appointed 27 Feb 2019
Resigned 05 Mar 2019

LAVERY, Paul Declan

Resigned
Chapter Street, ManchesterM40 2AY
Born February 1956
Director
Appointed 07 Nov 2014
Resigned 05 Jan 2023

OLDHAM, Stephen

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1972
Director
Appointed 05 Mar 2019
Resigned 29 Apr 2020

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Budget Trading Limited

Active
Chapter Street, ManchesterM40 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr Paul Declan Lavery

Ceased
Chapter Street, ManchesterM40 2AY
Born February 1956

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
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Incorporation Company
7 November 2014
NEWINCIncorporation