YOURS CLOTHING LIMITED
PETERBOROUGH SIZE UP CLOTHING STORES LIMITED BREAKERS CLOTHING COMPANY LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6YG

Company number 02886196
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address UNIT B, FINMERE PARK, SOUTHGATE ROAD, ORTON SOUTHGATE, PETERBOROUGH, PE2 6YG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registration of charge 028861960009, created on 5 August 2016; Full accounts made up to 31 January 2016. The most likely internet sites of YOURS CLOTHING LIMITED are www.yoursclothing.co.uk, and www.yours-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Yours Clothing Limited is a Private Limited Company. The company registration number is 02886196. Yours Clothing Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Yours Clothing Limited is Unit B Finmere Park Southgate Road Orton Southgate Peterborough Pe2 6yg. . PREECE, David James is a Secretary of the company. DORKA, Resham Singh is a Director of the company. HATTEEA, Saeed is a Director of the company. KILLINGSWORTH, Andrew Robert is a Director of the company. THURLOW, Richard James is a Director of the company. Secretary KILLINGSWORTH, Vera has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAZALGETTE, Philippa Evelyn has been resigned. Director KILLINGSWORTH, Robert Arthur Thomas has been resigned. Director TORR, Deborah Amanda has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PREECE, David James
Appointed Date: 06 July 2000

Director
DORKA, Resham Singh
Appointed Date: 01 February 2014
57 years old

Director
HATTEEA, Saeed
Appointed Date: 01 February 2013
75 years old

Director
KILLINGSWORTH, Andrew Robert
Appointed Date: 01 November 1997
63 years old

Director
THURLOW, Richard James
Appointed Date: 20 August 2012
70 years old

Resigned Directors

Secretary
KILLINGSWORTH, Vera
Resigned: 06 July 2000
Appointed Date: 17 February 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 February 1994
Appointed Date: 11 January 1994

Director
BAZALGETTE, Philippa Evelyn
Resigned: 18 March 2016
Appointed Date: 22 June 2015
58 years old

Director
KILLINGSWORTH, Robert Arthur Thomas
Resigned: 06 July 2000
Appointed Date: 17 February 1994
104 years old

Director
TORR, Deborah Amanda
Resigned: 23 May 2016
Appointed Date: 20 July 2012
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 February 1994
Appointed Date: 11 January 1994

Persons With Significant Control

A K Retail Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

YOURS CLOTHING LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Aug 2016
Registration of charge 028861960009, created on 5 August 2016
08 Aug 2016
Full accounts made up to 31 January 2016
24 May 2016
Termination of appointment of Deborah Amanda Torr as a director on 23 May 2016
22 Mar 2016
Termination of appointment of Philippa Evelyn Bazalgette as a director on 18 March 2016
...
... and 86 more events
13 Sep 1994
Accounting reference date notified as 28/02

03 Mar 1994
New director appointed

03 Mar 1994
Secretary resigned;new secretary appointed;director resigned

03 Mar 1994
Registered office changed on 03/03/94 from: 31 corsham street london N1 6DR

11 Jan 1994
Incorporation

YOURS CLOTHING LIMITED Charges

5 August 2016
Charge code 0288 6196 0009
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7/11 humberstone gate leicester leicestershire…
23 September 2014
Charge code 0288 6196 0008
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 September 2014
Charge code 0288 6196 0007
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 8 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 26 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1999
Legal charge
Delivered: 22 September 1999
Status: Satisfied on 16 February 2011
Persons entitled: Barclays Bank PLC
Description: 54/56 high st,billericay,essex; ex 552521.
2 April 1997
Deposit deed
Delivered: 4 April 1997
Status: Satisfied on 16 February 2011
Persons entitled: Stanmile Properties Limited
Description: The initial deposit of £3,000.
6 September 1996
Rent deposit deed
Delivered: 19 September 1996
Status: Satisfied on 16 February 2011
Persons entitled: Paper Chain (East Anglia) Limited
Description: By clause 4, the tenant covenants with the landlord as…
13 April 1995
Rent deposit deed
Delivered: 19 April 1995
Status: Satisfied on 25 June 1997
Persons entitled: Bryanston Estates Limited
Description: A rent deposit of £1,625.