Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Trimmings Limited
British Trimmings Limited is an active company incorporated on 28 July 1987 with the registered office located in Stockport, Greater Manchester. British Trimmings Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02150914
Private limited company
Age
38 years
Incorporated
28 July 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 September 2025
(1 month ago)
Next confirmation dated
8 September 2026
Due by
22 September 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about British Trimmings Limited
Contact
Update Details
Address
1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Same address for the past
17 years
Companies in SK5 7PL
Telephone
01614806122
Email
Available in Endole App
Website
Simplicitynewlook.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jamie Rongone
Director • Cfo • American • Lives in United States • Born in Feb 1967
Stephen Warren Linville
Director • Chief Financial Officer • American • Lives in United States • Born in Oct 1971
Miss Susan Amanda Haft
Director • General Manager • British • Lives in UK • Born in Sep 1958
Richard Cawthra
Secretary • Accountant • British • Born in Jan 1971
Hilco London Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Simplicity Creative Group Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
British Trimmings (1997) Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
British Trimmings (Leek) Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
Simplicity Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
Wendy A.Cushing Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
British Trimmings (Reddish) Limited
Richard Cawthra and Miss Susan Amanda Haft are mutual people.
Active
Wendy Cushing Trimmings Limited
Richard Cawthra is a mutual person.
Active
The Rectory Hollins Lane Management Company Limited
Miss Susan Amanda Haft is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£8.04K
Decreased by £1.12K (-12%)
Turnover
£857.74K
Decreased by £96.69K (-10%)
Employees
9
Decreased by 1 (-10%)
Total Assets
£585.21K
Decreased by £12.01K (-2%)
Total Liabilities
-£2.98M
Increased by £285.16K (+11%)
Net Assets
-£2.4M
Decreased by £297.17K (+14%)
Debt Ratio (%)
510%
Increased by 58% (+13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Ig Design Group Plc (PSC) Resigned
2 Months Ago on 14 Aug 2025
Hilco London Limited (PSC) Appointed
2 Months Ago on 14 Aug 2025
Css Industries, Inc. (PSC) Resigned
6 Months Ago on 15 Apr 2025
Ig Design Group Plc (PSC) Appointed
6 Months Ago on 15 Apr 2025
Ms Jamie Rongone Appointed
6 Months Ago on 14 Apr 2025
Stephen Warren Linville Resigned
6 Months Ago on 14 Apr 2025
Subsidiary Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover British Trimmings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 September 2025 with no updates
Submitted on 8 Sep 2025
Notification of Hilco London Limited as a person with significant control on 14 August 2025
Submitted on 14 Aug 2025
Cessation of Ig Design Group Plc as a person with significant control on 14 August 2025
Submitted on 14 Aug 2025
Cessation of Css Industries, Inc. as a person with significant control on 15 April 2025
Submitted on 16 Apr 2025
Notification of Ig Design Group Plc as a person with significant control on 15 April 2025
Submitted on 16 Apr 2025
Appointment of Ms Jamie Rongone as a director on 14 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Stephen Warren Linville as a director on 14 April 2025
Submitted on 15 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 19 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 5 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs