Company NameJ.Dege & Sons Limited
DirectorsMichael William George Skinner and William George Skinner
Company StatusActive
Company Number00146113
CategoryPrivate Limited Company
Incorporation Date21 February 1917(107 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael William George Skinner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(74 years, 2 months after company formation)
Appointment Duration33 years
RoleMaster Tailor
Country of ResidenceUnited Kingdom
Correspondence AddressKates Cottage Wyfold Road
Wyfold
Reading
Berks
RG4 9HT
Director NameMr William George Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(81 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKempwood
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameCamilla Skinner
NationalityBritish
StatusCurrent
Appointed30 May 2007(90 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Correspondence AddressKempwood
Cane End
Reading
Oxon
RG4 9HG
Director NameMalcolm John Plews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(72 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 1996)
RoleBespoke Tailor
Correspondence Address15 Hogarth Court
Camden Road
London
Nw1
Director NameDavid John Cook
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(74 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1994)
RoleMaster Tailor
Country of ResidenceEngland
Correspondence Address25 Bailliol Avenue
Chingford
London
E4 6LX
Director NameDavid Edward Mitchell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(74 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House
Church Road
Cholsey
Oxon
OX10 9PP
Director NameChristine Rosemary Capon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(74 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 23 October 2020)
RoleAccounts Manageress
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanesgate House
London
SE15 1SF
Secretary NameJoan Eleanor Skinner
NationalityBritish
StatusResigned
Appointed30 April 1991(74 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1997)
RoleCompany Director
Correspondence AddressKempwood
Cane End
Reading
Berkshire
RG4 9HG
Director NameMr Robert William Whittaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(77 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 February 2017)
RoleBespoke Shirt Cutter
Country of ResidenceUnited Kingdom
Correspondence Address50 Northumberland Avenue
Welling
Kent
DA16 2QW
Director NameGraham Lawless
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(79 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 January 2008)
RoleSales Director
Correspondence Address103 Victoria Road
Barnet
Hertfordshire
EN4 9PE
Secretary NameMarcella Vivien Skinner
NationalityBritish
StatusResigned
Appointed30 June 1997(80 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2007)
RoleSecretary
Correspondence AddressKates Cottage Wyfold Road
Wyfold
Reading
Berkshire
RG4 9HT
Director NamePeter John Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(81 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 December 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NH

Contact

Websitedege-skinner.co.uk
Email address[email protected]
Telephone020 72872941
Telephone regionLondon

Location

Registered Address10 Savile Row
London
W1S 3PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.9k at £1Michael William George Skinner
7.48%
Ordinary A
12k at £1William George Skinner
48.03%
Preference
8.1k at £1William George Skinner
32.52%
Ordinary A
3k at £1Michael William George Skinner
11.97%
Preference

Financials

Year2014
Net Worth£1,900,753
Cash£233,695
Current Liabilities£533,852

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

4 February 2002Delivered on: 11 February 2002
Satisfied on: 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £120,000 credited to account designation 00282174 and any addition to that deposit and any deposit or account of any other currency description or designation.
Fully Satisfied
27 June 1989Delivered on: 7 July 1989
Satisfied on: 3 August 1991
Persons entitled:
Harry Helman
Maurice Helman.

Classification: Assignment
Secured details: £70,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: L/H- 9 and 10 savile row london W1 (see form 395 ref M99 for full details of charge).
Fully Satisfied
11 March 1985Delivered on: 20 March 1985
Satisfied on: 4 September 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Letter of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £148,000 deposited with the bank's resources department on an account in the name of the royal bank of scotland PLC.
Fully Satisfied
16 May 1940Delivered on: 28 May 1940
Satisfied on: 14 October 1995
Persons entitled:
Harry Helman
Maurice Helman.
H. G. Marshall
E. P. Richardson

Classification: Agreement by way of collateral security
Secured details: Security for securing £4400 secured by a debenture dated 02/05/38 and further charges dated 22/06/39 and 04/12/39 respectively or a debenture dated 16/05/40.
Particulars: Covenant by the coy contained in agreement relating to the collection of certain book debts due to the company or to the application of the proceeds thereof.
Fully Satisfied
16 May 1940Delivered on: 28 May 1940
Satisfied on: 14 October 1995
Persons entitled:
Harry Helman
Maurice Helman.
H. G. Marshall
E. P. Richardson
E. P. Richardson
H. G. Marshall

Classification: Debenture
Secured details: £800.
Particulars: Undertaking and all property and assets including uncalled capital.
Fully Satisfied
4 December 1939Delivered on: 14 December 1939
Satisfied on: 14 October 1995
Persons entitled:
Harry Helman
Maurice Helman.
H. G. Marshall
E. P. Richardson
E. P. Richardson
H. G. Marshall
E. P. Richardson
H. G. Marshall

Classification: Further charge
Secured details: £1500.
Particulars: Undertaking and all property and assets including uncalled capital.
Fully Satisfied
22 June 1939Delivered on: 13 July 1939
Satisfied on: 14 October 1995
Persons entitled:
Harry Helman
Maurice Helman.
H. G. Marshall
E. P. Richardson
E. P. Richardson
H. G. Marshall
E. P. Richardson
H. G. Marshall
H. G. Marshall
E. P. Richardson

Classification: Memorandum endorsed on debenture 25TH may 1938
Secured details: £500.
Particulars: Undertaking and all property and assets including uncalled capital.
Fully Satisfied
2 May 1938Delivered on: 19 May 1938
Satisfied on: 14 October 1995
Persons entitled:
Harry Helman
Maurice Helman.
H. G. Marshall
E. P. Richardson
E. P. Richardson
H. G. Marshall
E. P. Richardson
H. G. Marshall
H. G. Marshall
E. P. Richardson
E. P. Richardson
H. G. Marshall

Classification: Debenture
Secured details: £1600.
Particulars: Undertaking and all property and assets including uncalled capital.
Fully Satisfied
23 August 1995Delivered on: 26 August 1995
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

27 October 2020Termination of appointment of Christine Rosemary Capon as a director on 23 October 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 25,000
(4 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 February 2017Termination of appointment of Robert William Whittaker as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Peter John Ward as a director on 16 December 2016 (1 page)
8 February 2017Termination of appointment of Robert William Whittaker as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Peter John Ward as a director on 16 December 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(9 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(9 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(9 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(9 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of David Edward Mitchell as a director on 9 September 2014 (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(10 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
(10 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2010Director's details changed for William George Skinner on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Michael William George Skinner on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Michael William George Skinner on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Christine Rosemary Capon on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Peter John Ward on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Peter John Ward on 30 April 2010 (2 pages)
20 May 2010Director's details changed for William George Skinner on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Christine Rosemary Capon on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Robert William Whittaker on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Mr Robert William Whittaker on 30 April 2010 (2 pages)
20 May 2010Director's details changed for David Edward Mitchell on 30 April 2010 (2 pages)
20 May 2010Director's details changed for David Edward Mitchell on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 June 2009Return made up to 30/04/09; full list of members (5 pages)
9 June 2009Return made up to 30/04/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 July 2008Return made up to 30/04/08; full list of members (6 pages)
1 July 2008Return made up to 30/04/08; full list of members (6 pages)
9 May 2008Appointment terminated director graham lawless (1 page)
9 May 2008Appointment terminated director graham lawless (1 page)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 May 2007Return made up to 30/04/07; full list of members (4 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007Return made up to 30/04/07; full list of members (4 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
5 July 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
5 July 2006Total exemption full accounts made up to 31 January 2006 (16 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 30/04/06; full list of members (4 pages)
2 June 2006Return made up to 30/04/06; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 31 January 2005 (16 pages)
4 January 2006Total exemption full accounts made up to 31 January 2005 (16 pages)
19 May 2005Return made up to 30/04/05; full list of members (9 pages)
19 May 2005Return made up to 30/04/05; full list of members (9 pages)
10 September 2004Full accounts made up to 31 January 2004 (17 pages)
10 September 2004Full accounts made up to 31 January 2004 (17 pages)
8 May 2004Return made up to 30/04/04; full list of members (9 pages)
8 May 2004Return made up to 30/04/04; full list of members (9 pages)
19 August 2003Full accounts made up to 31 January 2003 (14 pages)
19 August 2003Full accounts made up to 31 January 2003 (14 pages)
18 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Full accounts made up to 31 January 2002 (16 pages)
12 July 2002Full accounts made up to 31 January 2002 (16 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/02
(9 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/02
(9 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
27 July 2001Full accounts made up to 31 January 2001 (15 pages)
27 July 2001Full accounts made up to 31 January 2001 (15 pages)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
11 July 2000Full accounts made up to 31 January 2000 (17 pages)
11 July 2000Full accounts made up to 31 January 2000 (17 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 1999Full accounts made up to 31 January 1999 (14 pages)
15 July 1999Full accounts made up to 31 January 1999 (14 pages)
24 May 1999Return made up to 30/04/99; no change of members (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (6 pages)
1 October 1998Full accounts made up to 31 January 1998 (14 pages)
1 October 1998Full accounts made up to 31 January 1998 (14 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
12 May 1998Return made up to 30/04/98; full list of members (8 pages)
12 May 1998Return made up to 30/04/98; full list of members (8 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
28 May 1997Full accounts made up to 31 January 1997 (14 pages)
28 May 1997Full accounts made up to 31 January 1997 (14 pages)
28 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
12 June 1996Full accounts made up to 31 January 1996 (13 pages)
12 June 1996Full accounts made up to 31 January 1996 (13 pages)
9 May 1996Return made up to 30/04/96; no change of members (8 pages)
9 May 1996Return made up to 30/04/96; no change of members (8 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Full accounts made up to 31 January 1995 (14 pages)
22 September 1995Full accounts made up to 31 January 1995 (14 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1917Incorporation (43 pages)
21 February 1917Incorporation (43 pages)