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.
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 | : |
|
Registered Address | : | Paton House Level One, Victoria Viaduct, Carlisle, England, CA3 8AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ | Director | 30 October 2019 | Active |
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ | Director | 29 November 2018 | Active |
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ | Director | 19 June 2020 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Secretary | 09 July 2009 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Secretary | 20 December 2012 | Active |
Higherfield Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LY | Secretary | - | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 08 April 2014 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 08 July 2016 | Active |
Atlantic House, Fletcher Way, Carlisle, England, CA3 0LJ | Director | 08 April 2014 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 01 July 2017 | Active |
Unit 33, Victoria Business Centre, Mount Street, Accrington, England, BB5 0PJ | Director | 08 April 2014 | Active |
22-28, Willow Street, Accrington, England, BB5 1LP | Director | 04 September 2006 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 01 June 2015 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 01 July 2017 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 01 December 2014 | Active |
6 Roundhill Close, Clayton Heights, Bradford, BD13 1HG | Director | 11 July 2005 | Active |
16 Aspen Lane Lowerfield, Oswaldtwistle, Blackburn, BB5 4QA | Director | 06 October 2003 | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 15 April 2014 | Active |
Suite 12 Malvern Gate, Bromwich Road, Worcester, England, WR2 4BN | Director | - | Active |
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN | Director | 06 October 2003 | Active |
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Incorporation | Memorandum articles. | Download |
2023-09-08 | Resolution | Resolution. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Change of name | Certificate change of name company. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Address | Change sail address company with old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Capital | Capital allotment shares. | Download |
2021-10-27 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-27 | Capital | Legacy. | Download |
2021-10-27 | Insolvency | Legacy. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.