UKBizDB.co.uk

HANESBRANDS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanesbrands Uk Ltd. The company was founded 68 years ago and was given the registration number 00552438. The firm's registered office is in WOKING. You can find them at 6 Church Street West, , Woking, Surrey. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HANESBRANDS UK LTD
Company Number:00552438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1955
End of financial year:01 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:6 Church Street West, Woking, Surrey, GU21 6DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Dickinson Llp No 1, St Pauls Square, Liverpool, L3 9SJ

Secretary07 October 2021Active
Hill Dickinson Llp No 1, St Pauls Square, Liverpool, L3 9SJ

Director31 March 2023Active
South Glen 89 South Street, Greenock, PA16 8QN

Secretary11 December 1991Active
South Glen 89 South Street, Greenock, PA16 8QN

Secretary-Active
57 Brisbane Street, Largs, KA30 8QP

Secretary11 December 2000Active
2 Deramore Avenue, Giffnock, Glasgow, G46 6SL

Secretary28 February 1995Active
6, Church Street West, Woking, GU21 6DJ

Secretary29 April 2016Active
Playtex Park, Industrial Estate, Port Glasgow, Great Britain, PA14 5UY

Secretary11 October 2012Active
Part First Floor (East) Unity, Building A, Riverside Way, Camberley, England, GU15 3YL

Secretary02 March 2020Active
St Catherines Lodge, St Marys Road, Ascot, SL5 9AY

Director30 June 2003Active
41 Anxey Way, Haddenham, Aylesbury, HP17 8DJ

Director21 May 1999Active
Chemin Des Tournelles, Davron, France, 78810

Director21 December 1993Active
Britannia Wharf, Monument Road, Woking, GU21 5LW

Director08 April 2010Active
Rustlings, Forest Road, East Horsley, KT24 5BX

Director03 May 1994Active
1522 Mill Plain Road, Fairfield, Connecticut 06430, Usa, FOREIGN

Director-Active
2980 Congress Street, Fairfield, Connecticut, Usa, 06430

Director-Active
Part First Floor (East) Unity, Building A, Riverside Way, Camberley, England, GU15 3YL

Director02 March 2020Active
Britannia Wharf, Monument Road, Woking, GU21 5LW

Director01 October 2013Active
6, Church Street West, Woking, GU21 6DJ

Director26 September 2014Active
6 Daniels Lane, Warlingham, CR6 9ET

Director09 December 2005Active
496 Stonegate Lane, Winston-Salem, North Carolina 27104, Usa,

Director12 January 1993Active
6, Church Street West, Woking, GU21 6DJ

Director21 June 2017Active
6, Church Street West, Woking, England, GU21 6DJ

Director30 June 2017Active
4e Bassett Road, London, W10 6JJ

Director08 December 2005Active
3 Hamilton Lodge, Kings Road, Windsor, SL4 2AS

Director28 September 1995Active
Britannia Wharf, Monument Road, Woking, GU21 5LW

Director01 October 2013Active
Part First Floor (East) Unity, Building A, Riverside Way, Camberley, England, GU15 3YL

Director29 April 2016Active
2 Shaftsbury Way, Strawberry Hill, Twickenham, TW2 5RP

Director28 September 1995Active
Part First Floor (East) Unity, Building A, Riverside Way, Camberley, England, GU15 3YL

Director02 March 2020Active
6, Church Street West, Woking, GU21 6DJ

Director01 October 2013Active
Folly Brook House, 9 Colville Gardens, Lightwater, GU18 5QQ

Director22 October 2008Active
10 Cyprus Avenue, Finchley, London, N3 1ST

Director11 October 1999Active
C/O A&L Goodbody, Augustine House, Austin Friars, London, England, EC2N 2HA

Director31 March 2022Active
12 Dogwood Lane, Greenwich Ct 06830, Usa, FOREIGN

Director-Active
Largo Dell Olgiata 15, Isola 95, Villino A3 Int 1, Italy, 00123

Director21 December 1993Active

People with Significant Control

Michael Alan Reinstein
Notified on:12 April 2022
Status:Active
Date of birth:September 1971
Nationality:American
Address:Hill Dickinson Llp No 1, St Pauls Square, Liverpool, L3 9SJ
Nature of control:
  • Significant influence or control
Hanesbrands Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1000, East Hanes, Winston-Salem, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Resolution

Resolution.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.