Costumes With Character Limited HEATON MERSEY


Founded in 1999, Costumes With Character, classified under reg no. 03798725 is an active company. Currently registered at Unit 4 Rugby Park SK4 3EB, Heaton Mersey the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 4 directors in the the firm, namely Alison D., Michelle B. and Nigel M. and others. In addition one secretary - Nigel M. - 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.

Costumes With Character Limited Address / Contact

Office Address Unit 4 Rugby Park
Office Address2 Battersea Road
Town Heaton Mersey
Post code SK4 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798725
Date of Incorporation Wed, 30th Jun 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Alison D.

Position: Director

Appointed: 10 May 2021

Nigel M.

Position: Secretary

Appointed: 03 October 2018

Michelle B.

Position: Director

Appointed: 16 February 2012

Nigel M.

Position: Director

Appointed: 17 September 2001

Elizabeth M.

Position: Director

Appointed: 30 June 1999

Amy H.

Position: Secretary

Appointed: 18 June 2013

Resigned: 03 October 2018

Natalie G.

Position: Secretary

Appointed: 18 March 2011

Resigned: 18 June 2013

Zoe L.

Position: Director

Appointed: 10 September 2004

Resigned: 17 October 2008

Loren M.

Position: Director

Appointed: 10 September 2004

Resigned: 26 June 2007

Simon R.

Position: Director

Appointed: 12 June 2001

Resigned: 01 December 2003

Michelle C.

Position: Director

Appointed: 12 June 2001

Resigned: 26 June 2007

Amanda K.

Position: Director

Appointed: 12 June 2001

Resigned: 28 March 2002

Nigel M.

Position: Secretary

Appointed: 10 July 2000

Resigned: 18 March 2011

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 30 June 1999

Resigned: 30 June 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 June 1999

Resigned: 30 June 1999

Louise B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 10 July 2000

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Nigel M. This PSC and has 25-50% shares. Another entity in the PSC register is Elizabeth M. This PSC owns 25-50% shares. Then there is Nigel M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nigel M.

Notified on 30 June 2019
Ceased on 30 June 2019
Nature of control: 25-50% shares

Elizabeth M.

Notified on 30 June 2019
Ceased on 30 June 2019
Nature of control: 25-50% shares

Nigel M.

Notified on 29 June 2016
Ceased on 24 April 2019
Nature of control: 25-50% shares

Elizabeth M.

Notified on 30 June 2016
Ceased on 24 April 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, October 2023
Free Download (12 pages)

Company search

Advertisements