Company NameI.D. Uniforms Ltd
DirectorsGraham Alan Clegg and Lesley Clegg
Company StatusActive
Company Number08034750
CategoryPrivate Limited Company
Incorporation Date18 April 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Graham Alan Clegg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameLesley Clegg
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(11 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameMr Michael Mellors
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandhey Road
Wirral
Merseyside
CH47 5AU
Wales
Director NameMs Nicola Fallon
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit A15 Champions Bus Pk, Arrowe Brook Road
Upton
Wirral
Merseyside
CH49 0AB
Wales

Contact

Websiteiduniforms.co.uk
Telephone0151 6327500
Telephone regionLiverpool

Location

Registered Address1 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graham Alan Clegg
50.00%
Ordinary
50 at £1Nicola Fallon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,205
Cash£39,662
Current Liabilities£239,842

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

12 July 2016Delivered on: 14 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
3 April 2019Change of details for Mr Graham Alan Clegg as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Graham Alan Clegg on 3 April 2019 (2 pages)
3 April 2019Registered office address changed from C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB United Kingdom to 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 3 April 2019 (1 page)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
19 September 2016Termination of appointment of Nicola Fallon as a director on 6 September 2016 (1 page)
19 September 2016Termination of appointment of Nicola Fallon as a director on 6 September 2016 (1 page)
14 July 2016Registration of charge 080347500001, created on 12 July 2016 (8 pages)
14 July 2016Registration of charge 080347500001, created on 12 July 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Registered office address changed from C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Great Britain to C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 6 April 2016 (1 page)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Director's details changed for Mr Graham Alan Clegg on 4 April 2016 (2 pages)
6 April 2016Registered office address changed from C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Great Britain to C/O Kenwright & Co Unit a15 Champions Bus Pk, Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr Graham Alan Clegg on 4 April 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg / Nicola Fallon Id Industrial Supplies 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 13 May 2015 (1 page)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
16 January 2015Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page)
16 January 2015Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page)
16 January 2015Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages)
16 January 2015Termination of appointment of Michael Mellors as a director on 1 December 2014 (1 page)
16 January 2015Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages)
16 January 2015Appointment of Ms Nicola Fallon as a director on 1 December 2014 (2 pages)
21 October 2014Registered office address changed from 5 Sandhey Road Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 5 Sandhey Road Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)