About

Registered Number: 02997679
Date of Incorporation: 02/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 5 Queensway, Croydon, CR9 4DL,

 

Based in Croydon, Barrie Knitwear Ltd was registered on 02 December 1994, it has a status of "Active". There are 10 directors listed as Gaff, Paul Stuart, Chenain, Jacques, Young, Jan, Frost, Brian Frank, Therin, David Roger Yves, Drach, Alain James, Dupont, Eric, Ormiston, John Harold, Saumoy, Francisco, Thomson, Craig George for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENAIN, Jacques 29 April 2020 - 1
YOUNG, Jan 16 November 2018 - 1
DRACH, Alain James 09 May 1995 28 January 1999 1
DUPONT, Eric 12 July 2018 29 April 2020 1
ORMISTON, John Harold 09 May 1995 04 February 2004 1
SAUMOY, Francisco 15 December 1995 18 October 2012 1
THOMSON, Craig George 03 June 2016 15 May 2018 1
Secretary Name Appointed Resigned Total Appointments
GAFF, Paul Stuart 18 October 2012 - 1
FROST, Brian Frank 09 May 1995 22 August 2005 1
THERIN, David Roger Yves 22 August 2005 18 October 2012 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 10 August 2017
CS01 - N/A 08 August 2016
RP04AP01 - N/A 06 August 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 September 2013
SH01 - Return of Allotment of shares 28 August 2013
TM01 - Termination of appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
CERTNM - Change of name certificate 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 January 2001
RESOLUTIONS - N/A 03 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 25 November 1996
363b - Annual Return 25 November 1996
288 - N/A 24 April 1996
288 - N/A 25 May 1995
RESOLUTIONS - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
287 - Change in situation or address of Registered Office 15 May 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
CERTNM - Change of name certificate 23 January 1995
CERTNM - Change of name certificate 23 January 1995
NEWINC - New incorporation documents 02 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.