About

Registered Number: 03076583
Date of Incorporation: 06/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 1-4 Argyll Street, Palladium House, London, W1F 7LD

 

Carhartt Wip Uk (Wholesale) Ltd was established in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Collins, Kara Louisa, Collins, Kara Louisa, Fah, Edwin Karl, Henery, Charles Arthur, Holcombe, Simon Tristan, Javier, Lee Marvin, Joseph, Benjamin are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kara Louisa 14 May 2013 - 1
FAH, Edwin Karl 01 January 2000 - 1
JAVIER, Lee Marvin 14 May 2013 23 January 2019 1
JOSEPH, Benjamin 06 July 1995 25 July 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Kara Louisa 25 July 2014 - 1
HENERY, Charles Arthur 05 December 1997 30 November 2005 1
HOLCOMBE, Simon Tristan 06 July 1995 05 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 14 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
MISC - Miscellaneous document 26 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 August 2015
CERTNM - Change of name certificate 29 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 20 August 2014
AP03 - Appointment of secretary 04 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 21 March 2012
CH01 - Change of particulars for director 16 March 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 13 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 27 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 19 March 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 14 August 1997
363s - Annual Return 18 July 1996
395 - Particulars of a mortgage or charge 23 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1995
RESOLUTIONS - N/A 01 August 1995
AA - Annual Accounts 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1995
288 - N/A 11 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 1998 Outstanding

N/A

Rent deposit deed 20 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.