Company NameGet Dressed For Battle Ltd
DirectorStephen Brown
Company StatusActive
Company Number03650315
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NameNorthern Lights (Lighting Specialists) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameStephen Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(5 years, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bessemer Street
Blackhill
Consett
County Durham
DH8 5SS
Director NameChristine Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RolePractice Nurse
Correspondence AddressWest Cot Farm
Edmundbyers
Consett
County Durham
DH8 9NE
Director NameEdward Whitfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleElectrical
Correspondence Address81 Brock Farm Court
North Shields
Tyne & Wear
NE30 2BH
Secretary NameEdward Whitfield
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleElectrical
Correspondence Address81 Brock Farm Court
North Shields
Tyne & Wear
NE30 2BH
Director NameNathan Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressWest Cote Farm
Edmundbyers
Consett
County Durham
DH8 9NE
Secretary NameNathan Brown
NationalityBritish
StatusResigned
Appointed06 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressWest Cote Farm
Edmundbyers
Consett
County Durham
DH8 9NE
Secretary NameStephen Brown
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address23 Bessemer Street
Blackhill
Consett
County Durham
DH8 5SS
Director NamePauline Brown
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bessemer Street
Blackhill
Consett
County Durham
DH8 5SS
Secretary NamePauline Brown
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Bessemer Street
Blackhill
Consett
County Durham
DH8 5SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegetdressedforbattle.co.uk
Telephone01207 592556
Telephone regionConsett

Location

Registered Address23 Bessemer Street
Blackhill
Consett
County Durham
DH8 5SS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

400 at £1Christine Brown
50.00%
Ordinary
400 at £1Stephen Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,385

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
14 December 2020Unaudited abridged accounts made up to 30 November 2020 (7 pages)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 800
(3 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 800
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 800
(3 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 800
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 800
(3 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 800
(3 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2011Termination of appointment of Pauline Brown as a secretary (2 pages)
6 December 2011Termination of appointment of Pauline Brown as a secretary (2 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 November 2010Termination of appointment of Pauline Brown as a director (2 pages)
2 November 2010Termination of appointment of Pauline Brown as a director (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 September 2009Return made up to 15/09/09; full list of members (4 pages)
30 September 2009Return made up to 15/09/09; full list of members (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 December 2006Return made up to 09/10/06; full list of members (7 pages)
20 December 2006Return made up to 09/10/06; full list of members (7 pages)
1 February 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 April 2005New secretary appointed;new director appointed (1 page)
19 April 2005New secretary appointed;new director appointed (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: west cote farm edmundbyers consett county durham DH8 9NE (1 page)
19 April 2005Registered office changed on 19/04/05 from: west cote farm edmundbyers consett county durham DH8 9NE (1 page)
6 April 2005£ ic 1000/600 16/03/05 £ sr 400@1=400 (1 page)
6 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2005£ ic 1000/600 16/03/05 £ sr 400@1=400 (1 page)
23 December 2004Return made up to 09/10/04; full list of members (7 pages)
23 December 2004Return made up to 09/10/04; full list of members (7 pages)
2 December 2004Company name changed northern lights (lighting specia lists) LIMITED\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed northern lights (lighting specia lists) LIMITED\certificate issued on 02/12/04 (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 September 2003Return made up to 09/10/03; full list of members (7 pages)
29 September 2003Return made up to 09/10/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 December 2002Return made up to 09/10/02; full list of members (7 pages)
5 December 2002Return made up to 09/10/02; full list of members (7 pages)
9 September 2002New secretary appointed;new director appointed (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed;new director appointed (1 page)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
17 December 2001Return made up to 09/10/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 2001Return made up to 09/10/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
25 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
17 November 2000Return made up to 09/10/00; no change of members (6 pages)
17 November 2000Return made up to 09/10/00; no change of members (6 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
5 November 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
5 November 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Ad 14/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1998Ad 14/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Incorporation (20 pages)
9 October 1998Incorporation (20 pages)