Christy Garments And Accessories Limited BARNSLEY


Christy Garments And Accessories started in year 2007 as Private Limited Company with registration number 06286848. The Christy Garments And Accessories company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Barnsley at The Christy Group. Postal code: S75 3UB. Since 21st November 2007 Christy Garments And Accessories Limited is no longer carrying the name Christy Garments.

At the moment there are 3 directors in the the firm, namely Andrew G., Lisa N. and Gary P.. In addition one secretary - Andrew G. - is with the company. At the moment 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.

Christy Garments And Accessories Limited Address / Contact

Office Address The Christy Group
Office Address2 Capitol Close Capital Park
Town Barnsley
Post code S75 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06286848
Date of Incorporation Wed, 20th Jun 2007
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Andrew G.

Position: Director

Appointed: 09 October 2015

Andrew G.

Position: Secretary

Appointed: 06 November 2014

Lisa N.

Position: Director

Appointed: 01 January 2013

Gary P.

Position: Director

Appointed: 30 September 2010

Gregg M.

Position: Director

Appointed: 22 August 2017

Resigned: 31 August 2018

Paul C.

Position: Secretary

Appointed: 11 March 2013

Resigned: 06 November 2014

Craig L.

Position: Director

Appointed: 01 January 2013

Resigned: 22 August 2017

Jessica R.

Position: Secretary

Appointed: 01 January 2013

Resigned: 11 March 2013

Mark A.

Position: Director

Appointed: 30 September 2010

Resigned: 01 January 2013

Paul C.

Position: Director

Appointed: 30 September 2010

Resigned: 06 November 2014

Paul C.

Position: Secretary

Appointed: 30 September 2010

Resigned: 01 January 2013

Simon L.

Position: Secretary

Appointed: 05 May 2009

Resigned: 30 September 2010

Simon L.

Position: Director

Appointed: 05 May 2009

Resigned: 30 September 2010

Anthony L.

Position: Director

Appointed: 20 March 2008

Resigned: 01 January 2013

Andrew P.

Position: Secretary

Appointed: 14 September 2007

Resigned: 11 November 2008

Andrew P.

Position: Director

Appointed: 14 September 2007

Resigned: 11 November 2008

Louis H.

Position: Director

Appointed: 14 September 2007

Resigned: 30 September 2010

Hammonds Directors Limited

Position: Nominee Director

Appointed: 20 June 2007

Resigned: 14 September 2007

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 20 June 2007

Resigned: 14 September 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Wonder Group Bidco Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", 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.

Wonder Group Bidco Limited

Amscan International Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12903567
Notified on 30 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Christy Garments November 21, 2007
Hamsard 3077 October 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2524 000 
Current Assets5031 00030 000
Debtors25730 000
Net Assets Liabilities-62-69-64 000
Other Debtors47 00030 000
Other
Accrued Liabilities Deferred Income4137 00023 000
Administrative Expenses5578 000
Cost Sales856  
Creditors112100 00094 000
Gross Profit Loss113  
Net Current Assets Liabilities-62-69-64 000
Operating Profit Loss587 000-8 000
Other Creditors8  
Profit Loss On Ordinary Activities After Tax587 000-8 000
Profit Loss On Ordinary Activities Before Tax587 000-8 000
Total Assets Less Current Liabilities-62-69 000-64 000
Trade Creditors Trade Payables636371 000
Trade Debtors Trade Receivables217 
Turnover Revenue969  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, April 2024
Free Download (11 pages)

Company search

Advertisements