Background WavePink WaveYellow Wave

APPAREL BRANDS LIMITED (09774109)

APPAREL BRANDS LIMITED (09774109) is an active UK company. incorporated on 11 September 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. APPAREL BRANDS LIMITED has been registered for 10 years. Current directors include MONAGHAN, Richard Frederick, WOOD, William Peter.

Company Number
09774109
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
2nd Floor Studio 18 18 Hilton Street, Manchester, M1 1FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MONAGHAN, Richard Frederick, WOOD, William Peter
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPAREL BRANDS LIMITED

APPAREL BRANDS LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. APPAREL BRANDS LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09774109

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BAKER STREET APPAREL LIMITED
From: 11 September 2015To: 29 March 2017
Contact
Address

2nd Floor Studio 18 18 Hilton Street Manchester, M1 1FR,

Previous Addresses

2nd Floor, Rutland House 18 Hilton Street Manchester M1 1FR England
From: 4 August 2021To: 8 September 2021
The Exchange 5 Bank Street Bury BL9 0DN England
From: 11 September 2015To: 4 August 2021
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jun 20
Loan Secured
Dec 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 21
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Mar 24
Owner Exit
Jun 25
Loan Cleared
Mar 26
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MONAGHAN, Richard Frederick

Active
18 Hilton Street, ManchesterM1 1FR
Born June 1988
Director
Appointed 29 Aug 2023

WOOD, William Peter

Active
18 Hilton Street, ManchesterM1 1FR
Born December 1968
Director
Appointed 15 May 2017

BEARDWOOD, Joseph

Resigned
18 Hilton Street, ManchesterM1 1FR
Secretary
Appointed 01 Sept 2021
Resigned 29 Aug 2023

BELLAMY, Serena

Resigned
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 28 Sept 2015
Resigned 21 Dec 2016

BEARDWOOD, Joseph

Resigned
18 Hilton Street, ManchesterM1 1FR
Born September 1962
Director
Appointed 16 Nov 2021
Resigned 29 Aug 2023

BELLAMY, Serena Louise

Resigned
5 Bank Street, BuryBL9 0DN
Born July 1989
Director
Appointed 11 Sept 2015
Resigned 21 Dec 2016

BROWN, Joel Harry

Resigned
5 Bank Street, BuryBL9 0DN
Born May 1946
Director
Appointed 11 Sept 2015
Resigned 21 Dec 2016

CROWTHER, Joellah

Resigned
5 Bank Street, BuryBL9 0DN
Born June 1975
Director
Appointed 11 Sept 2015
Resigned 21 Dec 2016

GREWAL, Avtar Singh

Resigned
5 Bank Street, BuryBL9 0DN
Born July 1969
Director
Appointed 11 Sept 2015
Resigned 21 Dec 2016

SINGH GREWAL, Amarjit

Resigned
5 Bank Street, BuryBL9 0DN
Born January 1968
Director
Appointed 11 Sept 2015
Resigned 07 Aug 2023

WESTBROOK, Clive John

Resigned
5 Bank Street, BuryBL9 0DN
Born January 1956
Director
Appointed 11 Sept 2015
Resigned 21 Dec 2016

Persons with significant control

7

1 Active
6 Ceased
Buckingham Gate, LondonSW1E 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Ceased 07 Aug 2023
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2021
Ceased 07 Aug 2023
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Mr Amarjit Singh

Ceased
5 Bank Street, BuryBL9 0DN
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 15 Jun 2021

Mr William Peter Wood

Ceased
5 Bank Street, BuryBL9 0DN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 15 Jun 2021

Mr Avtar Singh Grewal

Ceased
5 Bank Street, BuryBL9 0DN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 21 Dec 2016

Mr Joel Harry Brown

Ceased
5 Bank Street, BuryBL9 0DN
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Resolution
29 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2017
CONNOTConfirmation Statement Notification
Resolution
7 February 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Incorporation Company
11 September 2015
NEWINCIncorporation