Background WavePink WaveYellow Wave

COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED (11882800)

COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED (11882800) is an active UK company. incorporated on 14 March 2019. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED has been registered for 7 years. Current directors include DICKINSON, Paul, EDWARDS, Margaret, MILNES, Elizabeth Ann.

Company Number
11882800
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
Unit 4 Rugby Park, Battersea Road, Stockport, SK4 3EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DICKINSON, Paul, EDWARDS, Margaret, MILNES, Elizabeth Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED

COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COSTUMES WITH CHARACTER EMPLOYEE OWNERSHIP TRUSTEES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11882800

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit 4 Rugby Park, Battersea Road Heaton Mersey Stockport, SK4 3EB,

Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DICKINSON, Paul

Active
Rugby Park, Battersea Road, StockportSK4 3EB
Born May 1976
Director
Appointed 01 Feb 2024

EDWARDS, Margaret

Active
Rugby Park, Battersea Road, StockportSK4 3EB
Born May 1969
Director
Appointed 01 Feb 2024

MILNES, Elizabeth Ann

Active
Rugby Park, StockportSK4 3EB
Born May 1958
Director
Appointed 12 Apr 2019

DERMOT, Alison Frances

Resigned
Rugby Park, StockportSK4 3EB
Born October 1985
Director
Appointed 12 Apr 2019
Resigned 01 Feb 2024

POSTLETHWAITE, Robert Michael

Resigned
Rugby Park, Battersea Road, StockportSK4 3EB
Born October 1961
Director
Appointed 14 Mar 2019
Resigned 12 Apr 2019

STANTON, Emma Michelle

Resigned
Rugby Park, StockportSK4 3EB
Born October 1974
Director
Appointed 12 Apr 2019
Resigned 01 Feb 2024

Persons with significant control

6

3 Active
3 Ceased

Ms Margaret Edwards

Active
Rugby Park, Battersea Road, StockportSK4 3EB
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2024

Mr Paul Dickinson

Active
Rugby Park, Battersea Road, StockportSK4 3EB
Born May 1976

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2024

Mrs Emma Michelle Stanton

Ceased
Rugby Park, Battersea Road, StockportSK4 3EB
Born October 1974

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2020
Ceased 01 Feb 2024

Mrs Alison Dermott

Ceased
Rugby Park, Battersea Road, StockportSK4 3EB
Born October 1985

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2020
Ceased 01 Feb 2024

Mrs Elizabeth Ann Milnes

Active
Rugby Park, Battersea Road, StockportSK4 3EB
Born April 1958

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2020

Mr Robert Michael Postlethwaite

Ceased
Rugby Park, Battersea Road, StockportSK4 3EB
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Resolution
15 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 May 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 March 2019
NEWINCIncorporation