Hawick
Roxburghshire
TD9 9PF
Scotland
Director Name | Robert Tudor Kimpton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 29 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Secretary Name | Mr John Graham Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Secretary Name | Benjamin Hartop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 4 Weensgate Drive Hawick Roxburghshire TD9 9PF Scotland |
Secretary Name | Graham Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | Silverknowe Eyemouth Berwickshire TD14 5QR Scotland |
Secretary Name | Neil Peter Bonini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Mrs Sheila Hartop |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weensgate Drive Hawick Roxburghshire TD9 9PF Scotland |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Waterlinks Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2010) |
Correspondence Address | Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham West Midlands B7 4AZ |
Registered Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £8,538,668 |
Gross Profit | £1,394,303 |
Net Worth | £668,483 |
Cash | £120,866 |
Current Liabilities | £4,353,286 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2017 | Administrator's progress report to 6 July 2017 (24 pages) |
---|---|
9 February 2017 | Administrator's progress report to 6 January 2017 (24 pages) |
14 December 2016 | Notice of extension of period of Administration (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Company name changed hawick knitwear LIMITED\certificate issued on 05/10/16
|
16 August 2016 | Administrator's progress report to 6 July 2016 (30 pages) |
5 April 2016 | Amended certificate of constitution of creditors' committee (1 page) |
30 March 2016 | Result of meeting of creditors (2 pages) |
9 March 2016 | Statement of administrator's proposal (37 pages) |
15 February 2016 | Statement of affairs with form 2.14B (16 pages) |
26 January 2016 | Registered office address changed from C/O Douglas Home & Co Ltd 19 Fenkle Street Alnwick Northumberland NE66 1HW to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 26 January 2016 (2 pages) |
15 January 2016 | Appointment of an administrator (1 page) |
21 December 2015 | Satisfaction of charge 11 in full (1 page) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 April 2015 | Termination of appointment of Sheila Hartop as a director on 17 April 2015 (1 page) |
31 March 2015 | Termination of appointment of Neil Peter Bonini as a secretary on 31 March 2015 (1 page) |
11 February 2015 | Full accounts made up to 31 March 2014 (23 pages) |
25 September 2014 | Registration of charge 040714290016, created on 22 September 2014 (14 pages) |
24 September 2014 | Registration of charge 040714290015, created on 24 September 2014 (13 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page) |
8 April 2014 | Satisfaction of charge 6 in full (1 page) |
4 April 2014 | Registration of charge 040714290014 (9 pages) |
4 April 2014 | Registration of charge 040714290013 (18 pages) |
27 March 2014 | Registration of charge 040714290012 (25 pages) |
14 March 2014 | Satisfaction of charge 9 in full (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
14 May 2013 | Satisfaction of charge 10 in full (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
23 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012 (1 page) |
8 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
7 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Sheila Hartop as a director (2 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 February 2011 | Auditor's resignation (1 page) |
10 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Neil Peter Bonini as a secretary (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2010 | Termination of appointment of Waterlinks Investments Limited as a secretary (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 September 2010 | Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 September 2008 | Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 April 2006 | Memorandum and Articles of Association (9 pages) |
7 April 2006 | Resolutions
|
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Particulars of mortgage/charge (12 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 February 2005 | Secretary resigned (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
25 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 October 2003 | Return made up to 14/09/03; full list of members
|
8 January 2003 | Company name changed ellaness manufacturing LIMITED\certificate issued on 08/01/03 (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
30 March 2001 | Company name changed lyle & scott LIMITED\certificate issued on 30/03/01 (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Memorandum and Articles of Association (14 pages) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
8 December 2000 | Company name changed meaujo (506) LIMITED\certificate issued on 08/12/00 (2 pages) |
6 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1001/2001 (2 pages) |
6 November 2000 | Ad 12/10/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
6 November 2000 | Div 12/10/00 (2 pages) |
6 November 2000 | Resolutions
|
14 September 2000 | Incorporation (29 pages) |