Carhartt Wip Uk (wholesale) Limited LONDON


Founded in 1995, Carhartt Wip Uk (wholesale), classified under reg no. 03076583 is an active company. Currently registered at 16 Great Queen Street WC2B 5AH, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 29, 2015 Carhartt Wip Uk (wholesale) Limited is no longer carrying the name Ben Joseph.

At present there are 2 directors in the the company, namely Kara C. and Edwin F.. In addition one secretary - Kara C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carhartt Wip Uk (wholesale) Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076583
Date of Incorporation Thu, 6th Jul 1995
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Kara C.

Position: Secretary

Appointed: 25 July 2014

Kara C.

Position: Director

Appointed: 14 May 2013

Edwin F.

Position: Director

Appointed: 01 January 2000

Lee J.

Position: Director

Appointed: 14 May 2013

Resigned: 23 January 2019

Benjamin J.

Position: Secretary

Appointed: 30 November 2005

Resigned: 25 July 2014

Charles H.

Position: Secretary

Appointed: 05 December 1997

Resigned: 30 November 2005

Simon H.

Position: Secretary

Appointed: 06 July 1995

Resigned: 05 December 1997

Benjamin J.

Position: Director

Appointed: 06 July 1995

Resigned: 25 July 2014

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1995

Resigned: 06 July 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Edwin F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edwin F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ben Joseph January 29, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, June 2023
Free Download (13 pages)

Company search