British Trimmings (reddish) Limited STOCKPORT


Founded in 1992, British Trimmings (reddish), classified under reg no. 02741354 is an active company. Currently registered at 1 Coronation Point Coronation Street SK5 7PL, Stockport the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1997/08/26 British Trimmings (reddish) Limited is no longer carrying the name Macculloch & Wallis (london).

There is a single director in the firm at the moment - Susan H., appointed on 3 November 2017. In addition, a secretary was appointed - Richard C., appointed on 7 November 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Trimmings (reddish) Limited Address / Contact

Office Address 1 Coronation Point Coronation Street
Office Address2 South Reddish
Town Stockport
Post code SK5 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741354
Date of Incorporation Thu, 20th Aug 1992
Industry Wholesale of textiles
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Susan H.

Position: Director

Appointed: 03 November 2017

Richard C.

Position: Secretary

Appointed: 07 November 2007

John R.

Position: Director

Appointed: 03 November 2017

Resigned: 02 September 2018

William K.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

Christopher M.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

Matthew W.

Position: Director

Appointed: 25 July 2016

Resigned: 03 November 2017

Richard C.

Position: Director

Appointed: 04 October 2010

Resigned: 03 November 2017

Kevin B.

Position: Director

Appointed: 04 October 2010

Resigned: 03 October 2016

Susan H.

Position: Director

Appointed: 13 March 2009

Resigned: 04 October 2010

Joanna B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 07 November 2007

Philip E.

Position: Secretary

Appointed: 02 September 2005

Resigned: 28 April 2006

James D.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

Harish S.

Position: Secretary

Appointed: 10 February 2005

Resigned: 02 September 2005

Peter R.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

John R.

Position: Director

Appointed: 17 November 1998

Resigned: 15 October 2004

John R.

Position: Secretary

Appointed: 17 November 1998

Resigned: 15 October 2004

Chirayath B.

Position: Director

Appointed: 05 April 1993

Resigned: 30 June 2009

Antony L.

Position: Director

Appointed: 05 April 1993

Resigned: 17 November 1998

Chirayath B.

Position: Secretary

Appointed: 05 April 1993

Resigned: 17 November 1998

David M.

Position: Director

Appointed: 30 September 1992

Resigned: 15 February 1993

Barbara H.

Position: Secretary

Appointed: 30 September 1992

Resigned: 05 April 1993

Annette W.

Position: Director

Appointed: 30 September 1992

Resigned: 14 August 1998

Annette W.

Position: Secretary

Appointed: 30 September 1992

Resigned: 18 August 1998

Jeffrey B.

Position: Director

Appointed: 30 September 1992

Resigned: 05 April 1993

Jeremy O.

Position: Nominee Secretary

Appointed: 20 August 1992

Resigned: 30 September 1992

Christopher D.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1992

Jeremy O.

Position: Nominee Director

Appointed: 20 August 1992

Resigned: 30 September 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Css Industries, Inc. from Plymouth Meeting, United States. The abovementioned PSC is classified as "a general corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is British Trimmings Ltd that entered Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Css Industries, Inc.

Suite 300 450, Plymouth Road, Plymouth Meeting, Pennsylvania, 19462, United States

Legal authority State Of Delaware
Legal form General Corporation
Country registered Usa
Place registered State Of Delaware, Usa
Registration number 160126
Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Trimmings Ltd

1 Coronation Point Coronation Street, Stockport, SK5 7PL, England

Legal authority Limted Liability Act 2000
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02150914
Notified on 20 August 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macculloch & Wallis (london) August 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements