Company NameOrange Clothing Company Limited
DirectorHenry Arthur Denison
Company StatusActive
Company Number02834304
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Henry Arthur Denison
NationalityBritish
StatusCurrent
Appointed08 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunton Court
Aston Road
Laindon
Essex
SS15 6UH
Director NameMr Henry Arthur Denison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(16 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunton Court
Aston Road
Laindon
Essex
SS15 6UH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameHenry Arthur Denison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressThe Rustlings
Warley Gap
Brentwood
Essex
CM13 3DR
Director NameMrs Maria Del Carmen Denison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleChildrenswear Distributor
Country of ResidenceUnited Kingdom
Correspondence Address12 Wiscombe Hill
Langdon Hills
Essex
SS16 6LU
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websiteprettyoriginals.com

Location

Registered Address53 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1H.a. Denison
50.00%
Ordinary
1 at £1M.d.c. Denison
50.00%
Ordinary

Financials

Year2014
Net Worth£21,485
Cash£928
Current Liabilities£645,782

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

7 March 2016Delivered on: 7 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 March 2016Delivered on: 7 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2006Delivered on: 20 October 2006
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
29 March 2006Delivered on: 3 April 2006
Satisfied on: 1 October 2008
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2000Delivered on: 26 April 2000
Satisfied on: 27 March 2006
Persons entitled: Bibby Factors Sussex Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over any debt the ownership of which fail to vest absolutely with all related rights thereon and all amounts of indebtedness whatsoever. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 November 2018Change of details for Mr Henry Arthur Denison as a person with significant control on 24 November 2018 (2 pages)
28 November 2018Cessation of Henry Arthur Denison as a person with significant control on 1 May 2016 (1 page)
28 November 2018Cessation of Maria Del Carmen Denison as a person with significant control on 1 May 2016 (1 page)
28 November 2018Termination of appointment of Maria Del Carmen Denison as a director on 24 November 2018 (1 page)
28 November 2018Cessation of Maria Del Carmen Denison as a person with significant control on 24 November 2018 (1 page)
11 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 July 2017Notification of Maria Carmenza Denison as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
13 July 2017Notification of Maria Carmenza Denison as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Henry Denison as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Henry Denison as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 March 2016Registration of charge 028343040004, created on 7 March 2016 (42 pages)
7 March 2016Registration of charge 028343040004, created on 7 March 2016 (42 pages)
7 March 2016Registration of charge 028343040005, created on 7 March 2016 (42 pages)
7 March 2016Registration of charge 028343040005, created on 7 March 2016 (42 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(5 pages)
1 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(5 pages)
1 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Henry Arthur Denison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Maria Del Carmen Denison on 8 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Director appointed mr henry arthur denison (1 page)
3 September 2009Director appointed mr henry arthur denison (1 page)
21 August 2009Return made up to 08/07/09; full list of members (3 pages)
21 August 2009Return made up to 08/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2008Return made up to 08/07/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / henry denison / 30/08/2007 (1 page)
12 December 2008Return made up to 08/07/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / henry denison / 30/08/2007 (1 page)
12 December 2008Director's change of particulars / maria denison / 30/08/2007 (1 page)
12 December 2008Director's change of particulars / maria denison / 30/08/2007 (1 page)
25 November 2008Return made up to 08/07/07; full list of members (3 pages)
25 November 2008Return made up to 08/07/07; full list of members (3 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
5 September 2006Return made up to 08/07/06; full list of members (6 pages)
5 September 2006Return made up to 08/07/06; full list of members (6 pages)
3 April 2006Particulars of mortgage/charge (4 pages)
3 April 2006Particulars of mortgage/charge (4 pages)
27 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 October 2005Return made up to 08/07/05; full list of members (6 pages)
26 October 2005Return made up to 08/07/05; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 30 April 2003 (12 pages)
25 October 2005Total exemption full accounts made up to 30 April 2003 (12 pages)
25 October 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
25 October 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 July 2003Return made up to 08/07/03; full list of members (6 pages)
24 July 2003Return made up to 08/07/03; full list of members (6 pages)
7 February 2003Registered office changed on 07/02/03 from: the rustlings warley gap brentwood essex CM13 3DR (1 page)
7 February 2003Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Registered office changed on 07/02/03 from: the rustlings warley gap brentwood essex CM13 3DR (1 page)
7 February 2003Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
13 February 2002Full accounts made up to 30 April 2000 (9 pages)
13 February 2002Full accounts made up to 30 April 2000 (9 pages)
16 August 2001Return made up to 08/07/01; full list of members (6 pages)
16 August 2001Return made up to 08/07/01; full list of members (6 pages)
2 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounts for a small company made up to 31 January 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 January 1999 (4 pages)
6 April 2000Return made up to 08/07/99; no change of members (4 pages)
6 April 2000Return made up to 08/07/99; no change of members (4 pages)
2 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
2 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
2 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
2 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
12 January 2000Accounts for a small company made up to 31 January 1998 (4 pages)
12 January 2000Accounts for a small company made up to 31 January 1997 (4 pages)
12 January 2000Accounts for a small company made up to 31 January 1997 (4 pages)
12 January 2000Accounts for a small company made up to 31 January 1998 (4 pages)
4 August 1998Return made up to 08/07/98; no change of members (4 pages)
4 August 1998Return made up to 08/07/98; no change of members (4 pages)
12 August 1997Return made up to 08/07/97; full list of members (5 pages)
12 August 1997Return made up to 08/07/97; full list of members (5 pages)
30 July 1997Return made up to 08/07/96; full list of members (6 pages)
30 July 1997Return made up to 08/07/96; full list of members (6 pages)
23 May 1997Full accounts made up to 31 January 1996 (9 pages)
23 May 1997Full accounts made up to 31 January 1995 (9 pages)
23 May 1997Full accounts made up to 31 January 1996 (9 pages)
23 May 1997Full accounts made up to 31 January 1995 (9 pages)
5 December 1995Return made up to 08/07/95; no change of members (4 pages)
5 December 1995Return made up to 08/07/95; no change of members (4 pages)