CHRISTY DRESSUP LIMITED
BARNSLEY CHRISTY LIMITED CHRISTY & CO. LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3UB
Company number 01468380
Status Active
Incorporation Date 21 December 1979
Company Type Private Limited Company
Address THE CHRISTY GROUP, CAPITOL CLOSE CAPITAL PARK, BARNSLEY, SOUTH YORKSHIRE, S75 3UB
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 3,000,000 ; Appointment of Mr Andrew Richard Gledhill as a director on 9 October 2015. The most likely internet sites of CHRISTY DRESSUP LIMITED are www.christydressup.co.uk, and www.christy-dressup.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Christy Dressup Limited is a Private Limited Company. The company registration number is 01468380. Christy Dressup Limited has been working since 21 December 1979. The present status of the company is Active. The registered address of Christy Dressup Limited is The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3ub. . GLEDHILL, Andrew is a Secretary of the company. GLEDHILL, Andrew Richard is a Director of the company. LEAF, Craig is a Director of the company. PANONS, Gary Charles is a Director of the company. Secretary COX, Paul James has been resigned. Secretary COX, Paul James has been resigned. Secretary DARBYSHIRE, Timothy has been resigned. Secretary GLEDHILL, Andrew Richard has been resigned. Secretary HYDLEMAN, Louis Jules has been resigned. Secretary JAMES, Andrew David has been resigned. Secretary LAZENBY, Simon has been resigned. Secretary LONGMUIR, John Grant has been resigned. Secretary PYBUS, Andrew Richard has been resigned. Secretary RUTTER, Jessica Louisa has been resigned. Secretary SEDGWICK, John has been resigned. Secretary THOMPSON, William James has been resigned. Director ASHCROFT, Mark has been resigned. Director BEDFORD, Derek Nigel has been resigned. Director BILLING, Mark Pemberton has been resigned. Director BRETHERTON, Frank has been resigned. Director CADOGAN, Charles Gerald John, Earl has been resigned. Director CORBYN, Stuart Alan has been resigned. Director COX, Paul James has been resigned. Director DARBYSHIRE, Timothy has been resigned. Director DAVIS, Mark Peter has been resigned. Director GAWNE, Robert Edward has been resigned. Director GLENNON, Andrew Paul has been resigned. Director GRANT, Peter Airth has been resigned. Director HARGREAVES, David Michael Gordon has been resigned. Director HAYLE, Michael has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director JAMES, Andrew David has been resigned. Director LAMB, Ryan Peter has been resigned. Director LAWSON, Michael Shaun has been resigned. Director LAZENBY, Simon has been resigned. Director LEWIS, Anthony James has been resigned. Director LONGMUIR, John Grant has been resigned. Director PINTO, Maurice Elias has been resigned. Director PYBUS, Andrew Richard has been resigned. Director ROBINSON, Graham Hugh has been resigned. Director SEDGWICK, John has been resigned. Director STEPHENSON, John Gordon has been resigned. Director THOMPSON, William James has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
GLEDHILL, Andrew
Appointed Date: 06 November 2014

Director
GLEDHILL, Andrew Richard
Appointed Date: 09 October 2015
59 years old

Director
LEAF, Craig
Appointed Date: 01 January 2013
55 years old

Director
PANONS, Gary Charles
Appointed Date: 26 March 1996
65 years old

Resigned Directors

Secretary
COX, Paul James
Resigned: 06 November 2014
Appointed Date: 11 March 2013

Secretary
COX, Paul James
Resigned: 01 January 2013
Appointed Date: 30 September 2010

Secretary
DARBYSHIRE, Timothy
Resigned: 08 May 1998
Appointed Date: 03 March 1997

Secretary
GLEDHILL, Andrew Richard
Resigned: 30 August 2002
Appointed Date: 08 May 1998

Secretary
HYDLEMAN, Louis Jules
Resigned: 05 January 2007
Appointed Date: 27 September 2005

Secretary
JAMES, Andrew David
Resigned: 14 March 2004
Appointed Date: 02 February 2004

Secretary
LAZENBY, Simon
Resigned: 30 September 2010
Appointed Date: 05 May 2009

Secretary
LONGMUIR, John Grant
Resigned: 28 March 1995

Secretary
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007

Secretary
RUTTER, Jessica Louisa
Resigned: 11 March 2013
Appointed Date: 01 January 2013

Secretary
SEDGWICK, John
Resigned: 27 September 2005
Appointed Date: 10 February 2005

Secretary
THOMPSON, William James
Resigned: 28 February 1997
Appointed Date: 05 July 1995

Director
ASHCROFT, Mark
Resigned: 01 January 2013
Appointed Date: 30 September 2010
64 years old

Director
BEDFORD, Derek Nigel
Resigned: 31 July 1992
89 years old

Director
BILLING, Mark Pemberton
Resigned: 30 May 1997
Appointed Date: 23 August 1996
74 years old

Director
BRETHERTON, Frank
Resigned: 13 October 2000
Appointed Date: 26 March 1996
76 years old

Director
CADOGAN, Charles Gerald John, Earl
Resigned: 03 June 1994
88 years old

Director
CORBYN, Stuart Alan
Resigned: 29 February 1996
Appointed Date: 02 June 1994
81 years old

Director
COX, Paul James
Resigned: 06 November 2014
Appointed Date: 30 September 2010
51 years old

Director
DARBYSHIRE, Timothy
Resigned: 08 May 1998
Appointed Date: 03 March 1997
62 years old

Director
DAVIS, Mark Peter
Resigned: 01 November 1997
Appointed Date: 19 July 1996
60 years old

Director
GAWNE, Robert Edward
Resigned: 06 October 1995
Appointed Date: 10 September 1992
77 years old

Director
GLENNON, Andrew Paul
Resigned: 02 April 2002
Appointed Date: 31 January 1999
63 years old

Director
GRANT, Peter Airth
Resigned: 29 February 1996
93 years old

Director
HARGREAVES, David Michael Gordon
Resigned: 30 September 1996
Appointed Date: 26 March 1996
79 years old

Director
HAYLE, Michael
Resigned: 27 June 1996
Appointed Date: 14 April 1992
66 years old

Director
HYDLEMAN, Louis Jules
Resigned: 30 September 2010
Appointed Date: 27 September 2005
69 years old

Director
JAMES, Andrew David
Resigned: 14 March 2004
Appointed Date: 23 April 2002
62 years old

Director
LAMB, Ryan Peter
Resigned: 08 May 1992
98 years old

Director
LAWSON, Michael Shaun
Resigned: 09 February 2000
Appointed Date: 26 March 1996
80 years old

Director
LAZENBY, Simon
Resigned: 30 September 2010
Appointed Date: 05 May 2009
50 years old

Director
LEWIS, Anthony James
Resigned: 01 January 2013
Appointed Date: 28 February 2001
65 years old

Director
LONGMUIR, John Grant
Resigned: 28 March 1995
79 years old

Director
PINTO, Maurice Elias
Resigned: 05 January 2007
Appointed Date: 29 February 1996
91 years old

Director
PYBUS, Andrew Richard
Resigned: 11 November 2008
Appointed Date: 05 January 2007
53 years old

Director
ROBINSON, Graham Hugh
Resigned: 29 November 1996
Appointed Date: 31 October 1994
83 years old

Director
SEDGWICK, John
Resigned: 27 September 2005
Appointed Date: 15 March 2004
65 years old

Director
STEPHENSON, John Gordon
Resigned: 18 February 1994
89 years old

Director
THOMPSON, William James
Resigned: 28 February 1997
Appointed Date: 05 July 1995
70 years old

CHRISTY DRESSUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000,000

14 Oct 2015
Appointment of Mr Andrew Richard Gledhill as a director on 9 October 2015
01 Oct 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,000,000

...
... and 182 more events
20 Jun 1986
Return made up to 17/04/86; full list of members

02 Jul 1980
Company name changed\certificate issued on 02/07/80
20 Feb 1980
Company name changed\certificate issued on 20/02/80
21 Dec 1979
Certificate of incorporation
21 Dec 1979
Incorporation

CHRISTY DRESSUP LIMITED Charges

11 April 2014
Charge code 0146 8380 0017
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 August 2011
All assets debenture
Delivered: 18 August 2011
Status: Satisfied on 7 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
15 May 2009
Deed of debenture
Delivered: 2 June 2009
Status: Satisfied on 30 October 2010
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Composite guarantee and debenture
Delivered: 19 May 2009
Status: Satisfied on 30 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Composite guarantee and debenture
Delivered: 30 April 2009
Status: Satisfied on 30 October 2010
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Composite guarantee and debenture
Delivered: 22 May 2008
Status: Satisfied on 30 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Composite guarantee and debenture
Delivered: 16 April 2008
Status: Satisfied on 30 October 2010
Persons entitled: Barclays Unquoted Investments Limited Acting as Security Trustee for Itself and the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 10 January 2007
Status: Satisfied on 30 October 2010
Persons entitled: Barclays Unquoted Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 January 2007
Composite guarantee and debenture
Delivered: 12 January 2007
Status: Satisfied on 30 October 2010
Persons entitled: Baggy Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Fixed and floating charge
Delivered: 23 August 2005
Status: Satisfied on 12 August 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Mortgage debenture
Delivered: 3 March 2001
Status: Satisfied on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1999
Guarantee & debenture
Delivered: 12 July 1999
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Legal charge
Delivered: 2 January 1998
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Victoria works off market street tottington bury greater…
19 July 1996
Assignment
Delivered: 5 August 1996
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: All monies due under the contract(s) being n c m credit…
26 March 1996
Guarantee & debenture
Delivered: 3 April 1996
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
Debenture
Delivered: 6 March 1996
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…