Company NameNext Best Clothing Limited
DirectorMarcus Scott John Fitch-Peyton
Company StatusActive
Company Number03581137
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Previous NamesNext Best Clothing Limited and Shoereuse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Marcus Scott John Fitch-Peyton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 & 7
Omega Business Village Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Marcus Scott John Fitch Peyton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleRag Merchant
Country of ResidenceEngland
Correspondence Address7 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameDouglas William Harris
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Cottage
Exelby
Bedale
North Yorkshire
DL8 2HD
Director NameSanta Muriel Fitch Peyton
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressEshton House Castlemeadows
Snape
Bedale
North Yorkshire
DL8 2TT
Secretary NameMarcus Scott John Fitch Peyton
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 05 September 2003)
RoleRag Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlin House
Thirsk Road
Northallerton
North Yorkshire
DL6 3SB
Secretary NameEdward John Childs
NationalityBritish
StatusResigned
Appointed05 September 2003(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint Anthonys Avenue
Northallerton
North Yorkshire
DL7 8XJ
Secretary NameMrs Susan Dangerfield
NationalityBritish
StatusResigned
Appointed05 November 2003(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Director NameMrs Susan Dangerfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(9 years after company formation)
Appointment Duration7 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Director NameMr Craig Paul Juniper
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address7 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nextbestclothing.com
Telephone01609 780474
Telephone regionNorthallerton

Location

Registered Address7 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£90,140
Cash£2,062
Current Liabilities£610,109

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: National Westminster Bank 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
18 March 1999Delivered on: 19 March 1999
Satisfied on: 13 February 2007
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 June 2022Cessation of Marcus Scott John Fitch Peyton as a person with significant control on 13 June 2022 (1 page)
29 June 2022Notification of Smarter Recycling Limited as a person with significant control on 13 June 2022 (2 pages)
29 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
17 June 2016Registration of charge 035811370003, created on 15 June 2016 (29 pages)
17 June 2016Registration of charge 035811370003, created on 15 June 2016 (29 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Termination of appointment of Craig Paul Juniper as a director on 15 January 2016 (1 page)
9 February 2016Termination of appointment of Craig Paul Juniper as a director on 15 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
28 March 2015Company name changed shoereuse LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
28 March 2015Company name changed shoereuse LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
28 March 2015Change of name notice (2 pages)
28 March 2015Change of name notice (2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed next best clothing LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed next best clothing LIMITED\certificate issued on 10/12/14 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 July 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page)
24 January 2014Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 August 2013Appointment of Mr Marcus Scott John Dangerfield as a director (2 pages)
13 August 2013Appointment of Mr Marcus Scott John Dangerfield as a director (2 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
6 June 2013Appointment of Mr Craig Paul Juniper as a director (2 pages)
6 June 2013Appointment of Mr Craig Paul Juniper as a director (2 pages)
5 June 2013Termination of appointment of Marcus Fitch Peyton as a director (1 page)
5 June 2013Termination of appointment of Marcus Fitch Peyton as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages)
12 July 2012Secretary's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Marcus Scott John Fitch Peyton on 10 June 2012 (2 pages)
11 July 2012Director's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages)
11 July 2012Director's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages)
11 July 2012Director's details changed for Marcus Scott John Fitch Peyton on 10 June 2012 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages)
21 June 2011Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages)
21 June 2011Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page)
21 June 2011Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page)
21 June 2011Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page)
21 June 2011Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2009Director and secretary's change of particulars / susan drummond / 10/05/2009 (1 page)
22 May 2009Director and secretary's change of particulars / susan drummond / 10/05/2009 (1 page)
11 September 2008Director and secretary's change of particulars / susan drummond / 14/06/2008 (1 page)
11 September 2008Return made up to 15/06/08; full list of members (4 pages)
11 September 2008Return made up to 15/06/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / susan drummond / 14/06/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
19 June 2008Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
10 September 2004Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
24 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
11 November 2003New secretary appointed (1 page)
11 November 2003New secretary appointed (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
23 September 2003Registered office changed on 23/09/03 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
4 September 2003Registered office changed on 04/09/03 from: 23 yarm road stockton on tees TS18 1AR (1 page)
4 September 2003Registered office changed on 04/09/03 from: 23 yarm road stockton on tees TS18 1AR (1 page)
12 July 2003Return made up to 15/06/03; full list of members (7 pages)
12 July 2003Return made up to 15/06/03; full list of members (7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: oak house market place bedale north yorkshire DL8 1AQ (1 page)
30 April 2003Registered office changed on 30/04/03 from: oak house market place bedale north yorkshire DL8 1AQ (1 page)
21 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (8 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 June 2001Return made up to 15/06/01; full list of members (6 pages)
27 June 2001Return made up to 15/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
17 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
3 September 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
3 September 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
15 June 1998Incorporation (19 pages)
15 June 1998Incorporation (19 pages)