CompanyTrack
C

CHRISTY GARMENTS AND ACCESSORIES LIMITED

Dissolved Leeds

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

0 employees
Manufacture of other wearing apparel and accessories n.e.c.
C

CHRISTY GARMENTS AND ACCESSORIES LIMITED

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

Founded 20 Jun 2007 Dissolved Leeds, United Kingdom 0 employees
Manufacture of other wearing apparel and accessories n.e.c.
Accounts Submitted 16 Apr 2024
Confirmation Statement Submitted 10 Jun 2024
Net assets £-64.00K £63.93K 2022 year on year
Total assets £30.00K £29.97K 2022 year on year
Total Liabilities £94.00K £93.90K 2022 year on year
Charges 13
2 outstanding 11 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

INTERPATH LIMITED 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP

Credit Report

Discover CHRISTY GARMENTS AND ACCESSORIES 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

N/A

Decreased by £24.00 (-100%)

Net Assets

-£64.00k

Decreased by £63.93k (-92654%)

Total Liabilities

£94.00k

Increased by £93.90k (+93900%)

Turnover

N/A

Employees

N/A

Debt Ratio

313%

Decreased by 10 (-3%)

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

4 active 15 resigned
Status
Andrew GledhillSecretaryUnknownUnknown6 Nov 2014Active
Andrew Richard GledhillDirectorBritishEngland599 Oct 2015Active
Gary PanonsDirectorBritishHong Kong6530 Sept 2010Active
Lisa NorrisDirectorBritishEngland551 Jan 2013Active

Shareholders

Shareholders (1)

Wonder Group Bidco Limited
100.0%
17 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 voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent 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 GARMENTS AND ACCESSORIES LIMITED Current Company

Charges

Charges

2 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025GazetteGazette Dissolved LiquidationView(1 page)
30 Jun 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(20 pages)
19 Dec 2024AddressChange 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)
30 Sept 2025 Gazette

Gazette Dissolved Liquidation

30 Jun 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

19 Dec 2024 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

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 months ago on 30 Sept 2025

Liquidation Voluntary Creditors Return Of Final Meeting

7 months ago on 30 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Dec 2024

Resolutions

1 years ago on 16 Dec 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 16 Dec 2024