UKBizDB.co.uk

WINTERBOTTOM'S SCHOOLWEAR LIMITED

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

This company is commonly known as Winterbottom's Schoolwear Limited. The company was founded 42 years ago and was given the registration number 01638003. The firm's registered office is in CARLISLE. You can find them at Paton House Level One, Victoria Viaduct, Carlisle, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WINTERBOTTOM'S SCHOOLWEAR LIMITED
Company Number:01638003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Paton House Level One, Victoria Viaduct, Carlisle, England, CA3 8AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ

Director30 October 2019Active
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ

Director29 November 2018Active
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ

Director19 June 2020Active
22-28, Willow Street, Accrington, England, BB5 1LP

Secretary09 July 2009Active
22-28, Willow Street, Accrington, England, BB5 1LP

Secretary20 December 2012Active
Higherfield Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LY

Secretary-Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director08 April 2014Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director08 July 2016Active
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ

Director08 April 2014Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director01 July 2017Active
Unit 33, Victoria Business Centre, Mount Street, Accrington, England, BB5 0PJ

Director08 April 2014Active
22-28, Willow Street, Accrington, England, BB5 1LP

Director04 September 2006Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director01 June 2015Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director01 July 2017Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director01 December 2014Active
6 Roundhill Close, Clayton Heights, Bradford, BD13 1HG

Director11 July 2005Active
16 Aspen Lane Lowerfield, Oswaldtwistle, Blackburn, BB5 4QA

Director06 October 2003Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director15 April 2014Active
Suite 12 Malvern Gate, Bromwich Road, Worcester, England, WR2 4BN

Director-Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director06 October 2003Active
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP

Director-Active

People with Significant Control

Carrlow Limited
Notified on:28 October 2021
Status:Active
Country of residence:United Kingdom
Address:Atlantic House, Fletcher Way, Carlisle, United Kingdom, CA3 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lowe Clothing International Ltd
Notified on:14 July 2016
Status:Active
Country of residence:United Kingdom
Address:Paton House Level One, Victoria Viaduct, Carlisle, United Kingdom, CA3 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Adam Lowe
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ
Nature of control:
  • Significant influence or control

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
2024-04-09Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-08Resolution

Resolution.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Change of name

Certificate change of name company.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Address

Change sail address company with old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-27Capital

Capital statement capital company with date currency figure.

Download
2021-10-27Capital

Legacy.

Download
2021-10-27Insolvency

Legacy.

Download
2021-10-27Resolution

Resolution.

Download
2021-03-11Address

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

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2021-02-03Accounts

Change account reference date company previous shortened.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.