Company NameKATY Britton Bride Ltd
DirectorKaty Britton
Company StatusActive
Company Number05833384
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Previous NamesHall And Davies Limited and Mariee Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Katy Britton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 1 Regents Park
129 London Road
Nantwich
Cheshire
CW5 6LW
Secretary NameKaty Britton
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPenthouse 1 Regents Park
129 London Road
Nantwich
Cheshire
CW5 6LW
Director NameAndrea Claire Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleDressmaker
Correspondence Address49 Abbey Road
Sandbach
Cheshire
CW11 3HA

Contact

Websitemariee.co.uk
Email address[email protected]
Telephone01270 747792
Telephone regionCrewe

Location

Registered AddressPenthouse 1 Regents Park
129 London Road
Nantwich
Cheshire
CW5 6LW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

2 at £1Katy Britton
100.00%
Ordinary

Financials

Year2014
Net Worth£7,285
Current Liabilities£7,291

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 August 2006Delivered on: 1 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 February 2022Company name changed mariee LIMITED\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
(3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 March 2020Director's details changed for Mrs Katy Britton on 28 February 2020 (2 pages)
3 March 2020Change of details for Mrs Katy Britton as a person with significant control on 28 February 2020 (2 pages)
3 March 2020Registered office address changed from 56 Hospital Street Nantwich Cheshire CW5 5RP to Penthouse 1 Regents Park 129 London Road Nantwich Cheshire CW5 6LW on 3 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
9 May 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
9 May 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
25 February 2015Registered office address changed from 4 Crown Mews High Street Nantwich Cheshire CW5 5AU to 56 Hospital Street Nantwich Cheshire CW5 5RP on 25 February 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Registered office address changed from 4 Crown Mews High Street Nantwich Cheshire CW5 5AU to 56 Hospital Street Nantwich Cheshire CW5 5RP on 25 February 2015 (1 page)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 July 2013Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 1 Poole Old Hall Barn Poole Old Hall Lane Nantwich Cheshire CW5 6AL on 8 July 2013 (1 page)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Katy Britton on 1 October 2009 (2 pages)
8 June 2011Director's details changed for Katy Britton on 1 October 2009 (2 pages)
8 June 2011Director's details changed for Katy Britton on 1 October 2009 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Katy Britton on 1 October 2009 (1 page)
7 June 2011Secretary's details changed for Katy Britton on 1 October 2009 (1 page)
7 June 2011Secretary's details changed for Katy Britton on 1 October 2009 (1 page)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
15 December 2010Termination of appointment of Andrea Davies as a director (2 pages)
15 December 2010Termination of appointment of Andrea Davies as a director (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
12 August 2010Secretary's details changed for Katy Hall on 26 March 2010 (3 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
12 August 2010Secretary's details changed for Katy Hall on 26 March 2010 (3 pages)
22 July 2010Director's details changed for Katy Hall on 25 March 2010 (2 pages)
22 July 2010Registered office address changed from 51 High Street Sandbach Cheshire CW11 1AL on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Katy Hall on 25 March 2010 (2 pages)
22 July 2010Registered office address changed from 51 High Street Sandbach Cheshire CW11 1AL on 22 July 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 September 2009Return made up to 31/05/08; full list of members (10 pages)
4 September 2009Return made up to 31/05/08; full list of members (10 pages)
4 September 2009Return made up to 31/05/09; full list of members (7 pages)
4 September 2009Return made up to 31/05/09; full list of members (7 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 July 2008Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Registered office changed on 22/04/2008 from 12 esk rd winsford cheshire CW7 3JW (1 page)
22 April 2008Registered office changed on 22/04/2008 from 12 esk rd winsford cheshire CW7 3JW (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2006Memorandum and Articles of Association (9 pages)
5 October 2006Memorandum and Articles of Association (9 pages)
3 October 2006Company name changed hall and davies LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed hall and davies LIMITED\certificate issued on 03/10/06 (2 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
31 May 2006Incorporation (13 pages)
31 May 2006Incorporation (13 pages)