Threadneedle Company Image Limited WAKEFIELD


Founded in 1940, Threadneedle Company Image, classified under reg no. 00362080 is an active company. Currently registered at P O Box 1 WF1 5RQ, Wakefield the company has been in the business for eighty four years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022. Since 13th October 1994 Threadneedle Company Image Limited is no longer carrying the name Threadneedle Corporate Clothing.

At the moment there are 2 directors in the the firm, namely Richard D. and Richard D.. In addition one secretary - Richard D. - 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.

Threadneedle Company Image Limited Address / Contact

Office Address P O Box 1
Office Address2 Thornes Lane Wharf
Town Wakefield
Post code WF1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362080
Date of Incorporation Thu, 27th Jun 1940
Industry Manufacture of workwear
End of financial Year 30th December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Richard D.

Position: Secretary

Appointed: 14 July 2020

Richard D.

Position: Director

Appointed: 10 December 1999

Richard D.

Position: Director

Appointed: 30 January 1991

Nancy D.

Position: Secretary

Resigned: 21 January 2019

Simon B.

Position: Secretary

Appointed: 31 January 2019

Resigned: 14 July 2020

Kevin M.

Position: Secretary

Appointed: 18 July 2008

Resigned: 06 November 2017

Hermine D.

Position: Director

Appointed: 30 January 1991

Resigned: 09 December 1996

Campbell F.

Position: Secretary

Appointed: 30 January 1991

Resigned: 05 November 2002

Isaak D.

Position: Director

Appointed: 05 November 1990

Resigned: 30 December 2000

David S.

Position: Director

Appointed: 25 July 1989

Resigned: 06 April 2001

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Richard D. The abovementioned PSC. Another one in the persons with significant control register is Richard D. This PSC . Then there is Wakefield Shirt Company Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Richard D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Wakefield Shirt Company Limited

P O Box 1 Thornes Lane Wharf, Wakefield, WF1 5RQ, England

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Threadneedle Corporate Clothing October 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-30
Balance Sheet
Cash Bank On Hand920 7294 820
Current Assets1 795 8581 823 357
Debtors540 8291 523 865
Total Inventories334 300294 672
Other
Accumulated Depreciation Impairment Property Plant Equipment462 310 
Amounts Owed By Group Undertakings 1 389 556
Amounts Owed To Group Undertakings948 8781 205 396
Average Number Employees During Period64
Bank Borrowings Overdrafts 76 226
Bank Overdrafts 76 226
Creditors1 325 1151 343 489
Net Current Assets Liabilities470 743479 868
Number Shares Issued Fully Paid 300 000
Other Remaining Borrowings376 23761 867
Par Value Share 1
Property Plant Equipment Gross Cost462 310 
Total Assets Less Current Liabilities470 743479 868
Total Borrowings376 237138 093
Trade Debtors Trade Receivables540 829134 309

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements