Company NameCarhartt Wip UK (Wholesale) Limited
DirectorsEdwin Karl Fah and Kara Louisa Collins
Company StatusActive
Company Number03076583
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Previous NameBen Joseph Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameEdwin Karl Fah
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2000(4 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRennweg 70
Ch 4052 Basel
Foreign
Director NameMs Kara Louisa Collins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Powerscroft Road
London
E5 0PR
Secretary NameMs Kara Louisa Collins
StatusCurrent
Appointed25 July 2014(19 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address157 Powerscroft Road
London
E5 0PR
Director NameMr Benjamin Joseph
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address216 Burrage Road
London
SE18 7JU
Secretary NameSimon Tristan Holcombe
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Stanbury Court
99 Havistock Hill
London
Nw3
Secretary NameCharles Arthur Henery
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 2005)
RoleSales Manager
Correspondence Address21 Albert Road
London
N4 3RR
Secretary NameMr Benjamin Joseph
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Burrage Road
London
SE18 7JU
Director NameMr Lee Marvin Javier
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed14 May 2013(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2019)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address25 Ringwood Gardens
London
SW15 4NP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitecarhartt-wip.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

800.1k at £1Work In Progress Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£267,777
Cash£30,757
Current Liabilities£39,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

27 February 1998Delivered on: 19 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: All the deposit monies from time to time standing to the credit of the rent deposit account £4.004.
Outstanding
20 November 1995Delivered on: 23 November 1995
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 1/12/93.
Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is (£4,004).
Outstanding

Filing History

22 February 2024Satisfaction of charge 2 in full (1 page)
22 February 2024Satisfaction of charge 1 in full (1 page)
7 July 2023Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages)
6 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
23 June 2023Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages)
22 June 2023Director's details changed for Ms Kara Louisa Collins on 20 June 2023 (2 pages)
22 June 2023Director's details changed for Ms Kara Louisa Collins on 20 June 2023 (2 pages)
22 June 2023Change of details for Mr Edwin Karl Fah as a person with significant control on 20 June 2023 (2 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
21 June 2023Director's details changed for Edwin Karl Fah on 20 June 2023 (2 pages)
21 June 2023Secretary's details changed for Ms Kara Louisa Collins on 20 June 2023 (1 page)
19 June 2023Change of details for Mr Edwin Karl Fah as a person with significant control on 6 April 2016 (2 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
12 May 2022Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
14 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
26 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 February 2019Termination of appointment of Lee Marvin Javier as a director on 23 January 2019 (1 page)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
26 September 2016RP04 CS01 second filed CS01 05/07/2016 amended shareholder information (5 pages)
26 September 2016RP04 CS01 second filed CS01 05/07/2016 amended shareholder information (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 26/09/2016
(6 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 26/09/2016
(6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800,100
(6 pages)
3 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800,100
(6 pages)
3 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800,100
(6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 January 2015Company name changed ben joseph LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
29 January 2015Company name changed ben joseph LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-12
(3 pages)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 800,100
(7 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 800,100
(7 pages)
20 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 800,100
(7 pages)
4 August 2014Appointment of Ms Kara Louisa Collins as a secretary on 25 July 2014 (2 pages)
4 August 2014Appointment of Ms Kara Louisa Collins as a secretary on 25 July 2014 (2 pages)
1 August 2014Termination of appointment of Benjamin Joseph as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Benjamin Joseph as a director on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Benjamin Joseph as a secretary on 25 July 2014 (1 page)
1 August 2014Termination of appointment of Benjamin Joseph as a secretary on 25 July 2014 (1 page)
13 January 2014Resolutions
  • RES13 ‐ Inc 500000 sha .00 05/12/2013
(1 page)
13 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 800,100.00
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 800,100.00
(4 pages)
13 January 2014Resolutions
  • RES13 ‐ Inc 500000 sha .00 05/12/2013
(1 page)
13 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 800,100.00
(4 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (7 pages)
3 June 2013Appointment of Ms Kara Louisa Collins as a director (2 pages)
3 June 2013Appointment of Ms Kara Louisa Collins as a director (2 pages)
3 June 2013Appointment of Mr Lee Marvin Javier as a director (2 pages)
3 June 2013Appointment of Mr Lee Marvin Javier as a director (2 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 March 2012Director's details changed for Edwin Karl Faeh on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Edwin Karl Faeh on 16 March 2012 (2 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 300,100
(4 pages)
8 February 2012Resolutions
  • RES13 ‐ Increase share capital 20/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2012Resolutions
  • RES13 ‐ Increase share capital 20/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 300,100
(4 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 August 2010Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages)
21 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages)
21 August 2010Director's details changed for Edwin Karl Faeh on 1 January 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 August 2007Return made up to 05/07/07; full list of members (2 pages)
10 August 2007Return made up to 05/07/07; full list of members (2 pages)
13 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
1 August 2006Return made up to 05/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
1 August 2005Return made up to 05/07/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
1 August 2005Registered office changed on 01/08/05 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
1 August 2005Return made up to 05/07/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2004Return made up to 05/07/04; full list of members (7 pages)
5 August 2004Return made up to 05/07/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
17 July 2002Return made up to 05/07/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
24 February 2000Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2000Ad 31/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 August 1997Return made up to 06/07/97; no change of members (4 pages)
14 August 1997Return made up to 06/07/97; no change of members (4 pages)
18 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
21 August 1995Accounting reference date extended from 07/07 to 31/12 (1 page)
21 August 1995Accounting reference date extended from 07/07 to 31/12 (1 page)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Secretary resigned (1 page)
11 July 1995Secretary resigned (1 page)
6 July 1995Incorporation (18 pages)
6 July 1995Incorporation (18 pages)