UKBizDB.co.uk

PRIORY KNITWEAR LIMITED

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

This company is commonly known as Priory Knitwear Limited. The company was founded 31 years ago and was given the registration number 02778150. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRIORY KNITWEAR LIMITED
Company Number:02778150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1993
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside House Maxwell Place, Langholm, DG13 0DY

Secretary23 July 2001Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director29 April 2019Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director17 September 2020Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director10 May 2017Active
Hunterheck, Moffat, DG10 9LE

Secretary15 November 1999Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Secretary01 December 1997Active
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL

Secretary20 January 1993Active
68 Lansdowne Crescent, Carlisle, CA3 9EP

Secretary01 November 1996Active
68 Lansdowne Crescent, Carlisle, CA3 9EP

Secretary19 December 1994Active
10 Pentland Drive, Bishopbriggs, Glasgow, G64 1XT

Secretary13 June 1996Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary08 January 1993Active
Birkindale, 17 Whitaside, Langholm, DG13 0JS

Director20 January 1993Active
The Shaw House, Boreland, Lockerbie, DG11 2LG

Director30 April 2001Active
Hunterheck, Moffat, DG10 9LE

Director15 November 1999Active
Hunterheck, Moffat, DG10 9LE

Director01 February 1996Active
7 Stable Road, Milngavie, Glasgow, G62 7LY

Director01 December 1997Active
25 Whitaside, Langholm, DG13 0JS

Director20 January 1993Active
The Hermitage Galahill, Jedburgh, TD8 6QE

Director30 October 1995Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director30 April 2001Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director08 January 1993Active
Solbakken, New Ridley Road, Stockfield, NE43 7RB

Director20 January 1993Active
Springhill, Langholm, DG13 0LP

Director20 January 1993Active
Rathlin, Hallpath, Langholm, DG13 0EG

Director19 May 1993Active
The Coach House, Bowden, Melrose, TD6 0SS

Director15 November 1999Active
Batt House, Crosby On Eden, Carlisle, CA6 4RA

Director21 June 2001Active
Myreside, Gifford, EH41 4JA

Nominee Director08 January 1993Active

People with Significant Control

The Gibson Group (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-10-02Accounts

Change account reference date company current shortened.

Download
2018-03-21Accounts

Change account reference date company current extended.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.