2nd Floor Office 610
Birmingham
B1 2HF
Secretary Name | Jonathan Thomson |
---|---|
Status | Current |
Appointed | 21 August 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN |
Director Name | Jonathan Thomson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director, Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN |
Director Name | Marc-Andre Leblanc |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 February 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Vice-President, Finance, Sales, Marketing And Dist |
Country of Residence | Barbados |
Correspondence Address | Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Gregory Chamandy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 58 Belvedere Place Westmount Qubec H3y 1g6 Canada |
Secretary Name | Graham Frederick Sutherland |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 March 2002) |
Role | Vice President Finance |
Correspondence Address | 126 Port St Charles St Peter Barbados |
Secretary Name | Gilles Leger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | Newton Christ Church Bb17047 Barbados |
Director Name | Marc-Andre Leblanc |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2020) |
Role | Vp, International Sales, Company Director |
Country of Residence | Barbados |
Correspondence Address | Newton Christ Church Bb17047 Barbados |
Secretary Name | Sibel Turkmen |
---|---|
Status | Resigned |
Appointed | 18 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | Newton Christ Church Bb17047 Barbados |
Director Name | Mr Michael Hoffman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2021) |
Role | Managing Director |
Country of Residence | Barbados |
Correspondence Address | Newton Christ Church Bb17047 Barbados |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Gildan Activewear Distribution Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,809,110 |
Gross Profit | £8,529,202 |
Net Worth | £11,678,486 |
Cash | £2,509,086 |
Current Liabilities | £34,392,427 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
30 June 2003 | Delivered on: 17 July 2003 Satisfied on: 16 August 2007 Persons entitled: Bank of Montreal Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 September 2023 | Full accounts made up to 1 January 2023 (32 pages) |
---|---|
3 March 2023 | Statement of capital following an allotment of shares on 3 February 2022
|
3 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
19 October 2022 | Full accounts made up to 2 January 2022 (34 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
25 November 2021 | Full accounts made up to 3 January 2021 (35 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
10 August 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
10 March 2021 | Appointment of Marc-Andre Leblanc as a director on 28 February 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
9 March 2021 | Termination of appointment of Michael Hoffman as a director on 28 February 2021 (1 page) |
9 March 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
29 December 2020 | Full accounts made up to 29 December 2019 (36 pages) |
23 November 2020 | Appointment of Jonathan Thomson as a secretary on 21 August 2020 (2 pages) |
19 November 2020 | Termination of appointment of Marc-Andre Leblanc as a director on 2 November 2020 (1 page) |
19 November 2020 | Appointment of Jonathan Thomson as a director on 2 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Michael Hoffman as a director on 2 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Sibel Turkmen as a secretary on 21 August 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
22 August 2019 | Appointment of Marc-Andre Leblanc as a director on 18 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Michael Hoffman as a director on 18 July 2019 (1 page) |
20 August 2019 | Appointment of Sibel Turkmen as a secretary on 18 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Gilles Leger as a secretary on 18 July 2019 (1 page) |
16 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
3 July 2019 | Full accounts made up to 30 December 2018 (27 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
17 May 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
14 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
17 May 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
26 March 2018 | Notification of Gildan Activewear Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
20 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
2 August 2017 | Full accounts made up to 2 October 2016 (24 pages) |
2 August 2017 | Full accounts made up to 2 October 2016 (24 pages) |
12 July 2017 | Director's details changed for Michael Hoffman on 1 July 2016 (2 pages) |
12 July 2017 | Director's details changed for Michael Hoffman on 1 July 2016 (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
22 March 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
25 June 2016 | Full accounts made up to 4 October 2015 (21 pages) |
25 June 2016 | Full accounts made up to 4 October 2015 (21 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Secretary's details changed for Gilles Leger on 1 February 2016 (1 page) |
17 March 2016 | Secretary's details changed for Gilles Leger on 1 February 2016 (1 page) |
16 March 2016 | Director's details changed for Michael Hoffman on 1 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Michael Hoffman on 1 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Marc Fraimund on 1 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Marc Fraimund on 1 February 2016 (2 pages) |
15 April 2015 | Full accounts made up to 5 October 2014 (21 pages) |
15 April 2015 | Full accounts made up to 5 October 2014 (21 pages) |
15 April 2015 | Full accounts made up to 5 October 2014 (21 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 May 2014 | Full accounts made up to 29 September 2013 (21 pages) |
12 May 2014 | Full accounts made up to 29 September 2013 (21 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
28 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
16 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
16 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Marc Fraimund on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Marc Fraimund on 1 January 2011 (2 pages) |
16 March 2012 | Director's details changed for Marc Fraimund on 1 January 2011 (2 pages) |
24 May 2011 | Full accounts made up to 3 October 2010 (22 pages) |
24 May 2011 | Full accounts made up to 3 October 2010 (22 pages) |
24 May 2011 | Full accounts made up to 3 October 2010 (22 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
4 May 2010 | Full accounts made up to 4 October 2009 (20 pages) |
4 May 2010 | Full accounts made up to 4 October 2009 (20 pages) |
4 May 2010 | Full accounts made up to 4 October 2009 (20 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Secretary's change of particulars / gilles leger / 25/09/2009 (1 page) |
25 September 2009 | Secretary's change of particulars / gilles leger / 25/09/2009 (1 page) |
7 June 2009 | Full accounts made up to 5 October 2008 (18 pages) |
7 June 2009 | Full accounts made up to 5 October 2008 (18 pages) |
7 June 2009 | Full accounts made up to 5 October 2008 (18 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / michael hoffman / 30/11/2006 (1 page) |
26 February 2009 | Secretary's change of particulars / gilles leger / 15/12/2006 (1 page) |
26 February 2009 | Secretary's change of particulars / gilles leger / 15/12/2006 (1 page) |
26 February 2009 | Director's change of particulars / michael hoffman / 30/11/2006 (1 page) |
23 February 2009 | Secretary's change of particulars tjg secretaries LIMITED logged form (1 page) |
23 February 2009 | Secretary's change of particulars tjg secretaries LIMITED logged form (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
6 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
6 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Full accounts made up to 1 October 2006 (14 pages) |
2 July 2007 | Full accounts made up to 1 October 2006 (14 pages) |
2 July 2007 | Full accounts made up to 1 October 2006 (14 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 August 2006 | Full accounts made up to 2 October 2005 (16 pages) |
24 August 2006 | Full accounts made up to 2 October 2005 (16 pages) |
24 August 2006 | Full accounts made up to 2 October 2005 (16 pages) |
10 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
10 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 3 October 2004 (13 pages) |
2 September 2005 | Full accounts made up to 3 October 2004 (13 pages) |
2 September 2005 | Full accounts made up to 3 October 2004 (13 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 5 October 2003 (14 pages) |
1 November 2004 | Full accounts made up to 5 October 2003 (14 pages) |
1 November 2004 | Full accounts made up to 5 October 2003 (14 pages) |
6 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
6 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
30 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 29 September 2002 (12 pages) |
4 November 2003 | Full accounts made up to 29 September 2002 (12 pages) |
17 July 2003 | Particulars of mortgage/charge (6 pages) |
17 July 2003 | Particulars of mortgage/charge (6 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
10 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
17 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
29 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 1 October 2000 (10 pages) |
21 June 2001 | Full accounts made up to 1 October 2000 (10 pages) |
21 June 2001 | Full accounts made up to 1 October 2000 (10 pages) |
23 April 2001 | Return made up to 21/02/01; full list of members (5 pages) |
23 April 2001 | Return made up to 21/02/01; full list of members (5 pages) |
26 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
26 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | Company name changed law 2091 LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed law 2091 LIMITED\certificate issued on 02/03/00 (2 pages) |
21 February 2000 | Incorporation (29 pages) |
21 February 2000 | Incorporation (29 pages) |