CompanyTrack
C

CHRISTY DRESSUP LIMITED

Dissolved Leeds

Manufacture of other wearing apparel and accessories n.e.c.

0 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other wearing apparel and accessories n.e.c.
C

CHRISTY DRESSUP LIMITED

Manufacture of other wearing apparel and accessories n.e.c.

Founded 21 Dec 1979 Dissolved Leeds, United Kingdom 0 employees christy.co.uk
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other wearing apparel and accessories n.e.c.
Accounts Submitted 16 Apr 2024
Confirmation Statement Submitted 10 Jun 2024
Net assets £-514.00K £11.00K 2022 year on year
Total assets £1.00K £0.00 2022 year on year
Total Liabilities £515.00K £11.00K 2022 year on year
Charges 18
2 outstanding 16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O INTERPATH LIMITED 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP

Office (Portsmouth)

103 Gunwharf Rd, Portsmouth PO1 3BP

Credit Report

Discover CHRISTY DRESSUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£1.00k

Net Assets

-£514.00k

Increased by £11.00k (+2%)

Total Liabilities

£515.00k

Decreased by £11.00k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

51500%

Decreased by 1100 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 41 resigned
Status
Andrew GledhillSecretaryUnknownUnknown6 Nov 2014Active
Andrew Richard GledhillDirectorBritishEngland599 Oct 2015Active
Gary Charles PanonsDirectorBritishHong Kong6526 Mar 1996Active

Shareholders

Shareholders (1)

Wonder Group Bidco Limited
100.0%
3,000,0007 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Wonder Group Bidco Limited

United Kingdom

Active
Notified 30 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WONDER GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WONDER GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WONDER GROUP MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WONDER GROUP TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDLESS IV (GP) LP united kingdom appoint/remove person
ENDLESS LLP united kingdom
ENDLESS IV (GP) LLP united kingdom appoint/remove members limited liability partnership
ENDLESS LLP united kingdom
ENDLESS FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHRISTY DRESSUP LIMITED Current Company

Charges

Charges

2 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
16 Dec 2024ResolutionResolutionsView(1 page)
16 Dec 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
16 Dec 2024InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
10 Dec 2024GazetteGazette Notice CompulsoryView(1 page)
9 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2024 Resolution

Resolutions

16 Dec 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 Dec 2024 Insolvency

Liquidation Voluntary Statement Of Affairs

10 Dec 2024 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 9 Jan 2025

Resolutions

1 years ago on 16 Dec 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 Dec 2024

Liquidation Voluntary Statement Of Affairs

1 years ago on 16 Dec 2024

Gazette Notice Compulsory

1 years ago on 10 Dec 2024