CLEMATIS CLOTHING LIMITED - EAST YORKSHIRE


Company Profile Company Filings

Overview

CLEMATIS CLOTHING LIMITED is a Private Limited Company from EAST YORKSHIRE and has the status: Active.
CLEMATIS CLOTHING LIMITED was incorporated 83 years ago on 06/07/1940 and has the registered number: 00362223. The accounts status is DORMANT and accounts are next due on 17/10/2024.

CLEMATIS CLOTHING LIMITED - EAST YORKSHIRE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
17 / 1 14/01/2023 17/10/2024

Registered Office

DEWHIRST HOUSE, WESTGATE
EAST YORKSHIRE
YO25 6TH

This Company Originates in : United Kingdom
Previous trading names include:
DEWHIRST CORPORATE CLOTHING (DCC) LIMITED (until 12/01/2005)
DEWHIRST LIMITED (until 17/12/2004)

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID WITT Apr 1953 British Director 2005-08-01 CURRENT
ANTHONY JAMES MARK WOOD Mar 1960 British Director 2009-02-01 CURRENT
MR CHRISTOPHER JOHN WILDE Dec 1963 Secretary 2009-02-01 CURRENT
MR COLIN ANDREW WAFER Feb 1963 British Director 2021-12-07 CURRENT
MR SCOTT STANFORD BEATTIE Sep 1949 British Secretary 2005-08-01 UNTIL 2009-01-31 RESIGNED
MR DAVID WITT Apr 1953 British Director 2003-12-19 UNTIL 2004-12-31 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Secretary 2004-12-31 UNTIL 2005-08-01 RESIGNED
MR SCOTT STANFORD BEATTIE Sep 1949 British Secretary RESIGNED
MR CHRISTOPHER PAUL HALEY Jan 1958 British Director RESIGNED
MR JAMES HENRY WILKINSON Feb 1966 British Director 2004-12-31 UNTIL 2005-08-01 RESIGNED
MR KIERON BARTHOLEMEW TRAYNOR Oct 1960 British Director 2009-02-01 UNTIL 2013-12-31 RESIGNED
MR BRIAN FREDERICK SEVILLE Jun 1943 British Director RESIGNED
ALAN FRANK ROBERTS Mar 1953 British Director RESIGNED
MR PHILIP DAVID PICKLES Apr 1948 British Director RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2004-12-31 UNTIL 2005-08-01 RESIGNED
DR GARETH QUAEY KINGSLEY Dec 1955 British Director RESIGNED
MRS DIANA MARY KINGSLEY Aug 1958 British Director RESIGNED
MR IAN ROBERTS DEWHIRST Oct 1948 British Director RESIGNED
DEAN ANTHONY EDWARDS Feb 1957 British Director RESIGNED
TIMOTHY CHARLES DEWHIRST Aug 1953 British Director RESIGNED
MR GEORGE RICHARD CHAMBERS Feb 1935 British Director RESIGNED
MR TREVOR GRAHAM BROWN Mar 1951 British Director RESIGNED
MR SCOTT STANFORD BEATTIE Sep 1949 British Director RESIGNED
MR SCOTT STANFORD BEATTIE Sep 1949 British Director 2005-08-01 UNTIL 2009-01-31 RESIGNED
BARRY JOHN ALBON Feb 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dewhirst Group Limited 2016-04-06 Driffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHINMOOR (SEACROFT) LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DEWHIRST WESTGATE LIMITED DRIFFIELD Active DORMANT 99999 - Dormant Company
DEWHIRST SPORTSWEAR LIMITED DRIFFIELD Active DORMANT 99999 - Dormant Company
CASTLECRAFTS LIMITED DRIFFIELD, Active FULL 14131 - Manufacture of other men's outerwear
BUZZ BRANDS LIMITED EAST YORKSHIRE Active DORMANT 99999 - Dormant Company
DEWHIRST GROUP LIMITED DRIFFIELD Active FULL 70100 - Activities of head offices
MELLER BEAUTY LIMITED BEDFORD Active -... DORMANT 32990 - Other manufacturing n.e.c.
EAST DURHAM BUSINESS SERVICE LTD. INDUSTRIAL ESTATE PETERLEE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
I. J. DEWHIRST LIMITED DRIFFIELD Active DORMANT 74990 - Non-trading company
DEWHIRST PROPERTIES LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
WITTSEND LIMITED WORLESTON NANTWICH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DEWHIRST OVERSEAS LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MIDBASS DISTRIBUTION LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
KIRKGATE GROUP LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WINSFIELD LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
JORDAN RACING LIMITED CREWE Active TOTAL EXEMPTION FULL 29100 - Manufacture of motor vehicles
DRIFFORD LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DRIFFORD GROUP LIMITED DRIFFIELD Active GROUP 70100 - Activities of head offices
MYWRAPS LIMITED SUTTON COLDFIELD Active MICRO ENTITY 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHINMOOR (SEACROFT) LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DEWHIRST SPORTSWEAR LIMITED DRIFFIELD Active DORMANT 99999 - Dormant Company
DEWHIRST GROUP LIMITED DRIFFIELD Active FULL 70100 - Activities of head offices
I. J. DEWHIRST LIMITED DRIFFIELD Active DORMANT 74990 - Non-trading company
DEWHIRST PROPERTIES LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
DEWHIRST OVERSEAS LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
KIRKGATE GROUP LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WINSFIELD LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DRIFFORD LIMITED DRIFFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DRIFFORD GROUP LIMITED DRIFFIELD Active GROUP 70100 - Activities of head offices