Christy & Co. Limited

DataGardener
in liquidation
Micro

Christy & Co. Limited

06286866Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

20/06/2007

Company Age

18 years

Directors

2

Employees

18

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Christy & Co. Limited (06286866) is a private limited with share capital incorporated on 20/06/2007 (18 years old) and registered in northampton, NN15JF. The company operates under SIC code 14190 - manufacture of other wearing apparel and accessories n.e.c..

Christy & co. limited is a textiles company based out of unit 7 witan park avenue two, station lane, witney, united kingdom.

Private Limited With Share Capital
SIC: 14190
Micro
Incorporated 20/06/2007
NN15JF
18 employees

Financial Overview

Total Assets

£931.0K

Liabilities

£3.61M

Net Assets

£-2.68M

Turnover

£1.31M

Cash

£35.0K

Key Metrics

18

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2026
Resolution
Category:Resolution
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-08-2023
Legacy
Category:Accounts
Date:11-08-2023
Legacy
Category:Other
Date:11-08-2023
Legacy
Category:Other
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2023
Legacy
Category:Accounts
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2021
Legacy
Category:Accounts
Date:04-09-2021
Legacy
Category:Other
Date:16-07-2021
Legacy
Category:Other
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-02-2021
Legacy
Category:Other
Date:09-02-2021
Legacy
Category:Accounts
Date:31-12-2020
Legacy
Category:Other
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-09-2019
Legacy
Category:Accounts
Date:17-09-2019
Legacy
Category:Other
Date:17-09-2019
Legacy
Category:Other
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2018
Legacy
Category:Accounts
Date:23-10-2018
Legacy
Category:Other
Date:23-10-2018
Legacy
Category:Other
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-11-2017
Legacy
Category:Accounts
Date:13-11-2017
Legacy
Category:Other
Date:13-11-2017
Legacy
Category:Other
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2016
Auditors Resignation Company
Category:Auditors
Date:30-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Miscellaneous
Category:Miscellaneous
Date:16-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2012
Resolution
Category:Resolution
Date:17-11-2011
Resolution
Category:Resolution
Date:15-11-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2011
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-11-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2011

Import / Export

Imports
12 Months2
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 7 Witan Park, Avenue 2, Station Lane, Witney, Oxfordshire, OX284FH

Related Companies

1