Background WavePink WaveYellow Wave

COMMUNITY CLOTHING (LANCASHIRE) LTD (13903842)

COMMUNITY CLOTHING (LANCASHIRE) LTD (13903842) is an active UK company. incorporated on 9 February 2022. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 1 other business activities. COMMUNITY CLOTHING (LANCASHIRE) LTD has been registered for 4 years. Current directors include GRANT, Patrick James, GRANT, Victoria Katherine.

Company Number
13903842
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
Sovereign House Lions Drive, Blackburn, BB1 2QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
GRANT, Patrick James, GRANT, Victoria Katherine
SIC Codes
14131, 14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY CLOTHING (LANCASHIRE) LTD

COMMUNITY CLOTHING (LANCASHIRE) LTD is an active company incorporated on 9 February 2022 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 1 other business activity. COMMUNITY CLOTHING (LANCASHIRE) LTD was registered 4 years ago.(SIC: 14131, 14132)

Status

active

Active since 4 years ago

Company No

13903842

LTD Company

Age

4 Years

Incorporated 9 February 2022

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 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Sovereign House Lions Drive Shadsworth Business Park Blackburn, BB1 2QS,

Previous Addresses

Sovereign House Lions Drive Shadsworth Business Park Blackburn BB1 2QS England
From: 12 October 2022To: 13 March 2023
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 9 February 2022To: 12 October 2022
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Funding Round
Apr 22
Capital Reduction
Apr 22
Director Joined
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Share Buyback
Aug 22
Owner Exit
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
New Owner
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Share Issue
May 25
Share Issue
May 25
Funding Round
Jul 25
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRANT, Patrick James

Active
Lions Drive, BlackburnBB1 2QS
Born May 1972
Director
Appointed 09 Feb 2022

GRANT, Victoria Katherine

Active
Lions Drive, BlackburnBB1 2QS
Born February 1976
Director
Appointed 09 Feb 2022

FERGUSON, Nial Charles

Resigned
Lions Drive, BlackburnBB1 2QS
Born February 1961
Director
Appointed 07 Nov 2023
Resigned 07 May 2024

RIVERS, Martin Andrew

Resigned
St Helens Place, LondonEC3A 6DQ
Born May 1961
Director
Appointed 07 May 2024
Resigned 14 Nov 2024

ROBBINS, Joan

Resigned
Pall Mall, LondonSW1Y 5JG
Born April 1964
Director
Appointed 12 Jul 2022
Resigned 06 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick James Grant

Active
Lions Drive, BlackburnBB1 2QS
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2024

Mr Patrick James Grant

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Ceased 12 Jul 2022

Miss Victoria Katherine Grant

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Resolution
30 November 2023
RESOLUTIONSResolutions
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
5 August 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2022
MR01Registration of a Charge
Resolution
27 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Incorporation Company
9 February 2022
NEWINCIncorporation