Company NameGildan Activewear (UK) Limited
Company StatusActive
Company Number03929879
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameLaw 2091 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Fraimund
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed19 February 2004(3 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleVice President, Europe Sales
Correspondence AddressQuayside Tower 252-260 Broad Street
2nd Floor Office 610
Birmingham
B1 2HF
Secretary NameJonathan Thomson
StatusCurrent
Appointed21 August 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSpaces Crossway 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Director NameJonathan Thomson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector, Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Crossway 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Director NameMarc-Andre Leblanc
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed28 February 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleVice-President, Finance, Sales, Marketing And Dist
Country of ResidenceBarbados
Correspondence AddressSpaces Crossway 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Secretary NameTJG Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameGregory Chamandy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address58 Belvedere Place
Westmount
Qubec H3y 1g6
Canada
Secretary NameGraham Frederick Sutherland
NationalityCanadian
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 March 2002)
RoleVice President Finance
Correspondence Address126 Port St Charles
St Peter
Barbados
Secretary NameGilles Leger
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressNewton
Christ Church
Bb17047
Barbados
Director NameMarc-Andre Leblanc
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed18 July 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2020)
RoleVp, International Sales, Company Director
Country of ResidenceBarbados
Correspondence AddressNewton
Christ Church
Bb17047
Barbados
Secretary NameSibel Turkmen
StatusResigned
Appointed18 July 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressNewton
Christ Church
Bb17047
Barbados
Director NameMr Michael Hoffman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2020(20 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2021)
RoleManaging Director
Country of ResidenceBarbados
Correspondence AddressNewton
Christ Church
Bb17047
Barbados
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Gildan Activewear Distribution Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£76,809,110
Gross Profit£8,529,202
Net Worth£11,678,486
Cash£2,509,086
Current Liabilities£34,392,427

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

30 June 2003Delivered 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

Filing History

21 September 2023Full accounts made up to 1 January 2023 (32 pages)
3 March 2023Statement of capital following an allotment of shares on 3 February 2022
  • GBP 42,215
(3 pages)
3 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
7 November 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 31,815
(3 pages)
19 October 2022Full accounts made up to 2 January 2022 (34 pages)
24 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
25 November 2021Full accounts made up to 3 January 2021 (35 pages)
10 August 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 21,815
(3 pages)
10 August 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 22,065
(3 pages)
10 March 2021Appointment of Marc-Andre Leblanc as a director on 28 February 2021 (2 pages)
10 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
9 March 2021Termination of appointment of Michael Hoffman as a director on 28 February 2021 (1 page)
9 March 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 21,315
(3 pages)
29 December 2020Full accounts made up to 29 December 2019 (36 pages)
23 November 2020Appointment of Jonathan Thomson as a secretary on 21 August 2020 (2 pages)
19 November 2020Termination of appointment of Marc-Andre Leblanc as a director on 2 November 2020 (1 page)
19 November 2020Appointment of Jonathan Thomson as a director on 2 November 2020 (2 pages)
19 November 2020Appointment of Mr Michael Hoffman as a director on 2 November 2020 (2 pages)
19 November 2020Termination of appointment of Sibel Turkmen as a secretary on 21 August 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
21 November 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 20,790
(3 pages)
22 August 2019Appointment of Marc-Andre Leblanc as a director on 18 July 2019 (2 pages)
20 August 2019Termination of appointment of Michael Hoffman as a director on 18 July 2019 (1 page)
20 August 2019Appointment of Sibel Turkmen as a secretary on 18 July 2019 (2 pages)
20 August 2019Termination of appointment of Gilles Leger as a secretary on 18 July 2019 (1 page)
16 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 20,290
(3 pages)
3 July 2019Full accounts made up to 30 December 2018 (27 pages)
21 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 10,475
(4 pages)
17 May 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 18,875
(3 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
7 November 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 9,975
(3 pages)
14 June 2018Full accounts made up to 31 December 2017 (24 pages)
17 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 9,100
(3 pages)
17 May 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 8,850
(3 pages)
26 March 2018Notification of Gildan Activewear Inc. as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
25 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 7,350.00
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 7,350.00
(4 pages)
20 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 6,975
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 6,975
(4 pages)
2 August 2017Full accounts made up to 2 October 2016 (24 pages)
2 August 2017Full accounts made up to 2 October 2016 (24 pages)
12 July 2017Director's details changed for Michael Hoffman on 1 July 2016 (2 pages)
12 July 2017Director's details changed for Michael Hoffman on 1 July 2016 (2 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 6,100.00
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 6,100.00
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 4,850.00
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 4,850.00
(4 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 4,350
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 4,350
(4 pages)
25 June 2016Full accounts made up to 4 October 2015 (21 pages)
25 June 2016Full accounts made up to 4 October 2015 (21 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
17 March 2016Secretary's details changed for Gilles Leger on 1 February 2016 (1 page)
17 March 2016Secretary's details changed for Gilles Leger on 1 February 2016 (1 page)
16 March 2016Director's details changed for Michael Hoffman on 1 February 2016 (2 pages)
16 March 2016Director's details changed for Michael Hoffman on 1 February 2016 (2 pages)
14 March 2016Director's details changed for Marc Fraimund on 1 February 2016 (2 pages)
14 March 2016Director's details changed for Marc Fraimund on 1 February 2016 (2 pages)
15 April 2015Full accounts made up to 5 October 2014 (21 pages)
15 April 2015Full accounts made up to 5 October 2014 (21 pages)
15 April 2015Full accounts made up to 5 October 2014 (21 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(6 pages)
12 May 2014Full accounts made up to 29 September 2013 (21 pages)
12 May 2014Full accounts made up to 29 September 2013 (21 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(6 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(6 pages)
28 May 2013Full accounts made up to 30 September 2012 (21 pages)
28 May 2013Full accounts made up to 30 September 2012 (21 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
16 May 2012Full accounts made up to 2 October 2011 (21 pages)
16 May 2012Full accounts made up to 2 October 2011 (21 pages)
16 May 2012Full accounts made up to 2 October 2011 (21 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Marc Fraimund on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Marc Fraimund on 1 January 2011 (2 pages)
16 March 2012Director's details changed for Marc Fraimund on 1 January 2011 (2 pages)
24 May 2011Full accounts made up to 3 October 2010 (22 pages)
24 May 2011Full accounts made up to 3 October 2010 (22 pages)
24 May 2011Full accounts made up to 3 October 2010 (22 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 March 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000
(3 pages)
4 May 2010Full accounts made up to 4 October 2009 (20 pages)
4 May 2010Full accounts made up to 4 October 2009 (20 pages)
4 May 2010Full accounts made up to 4 October 2009 (20 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 September 2009Secretary's change of particulars / gilles leger / 25/09/2009 (1 page)
25 September 2009Secretary's change of particulars / gilles leger / 25/09/2009 (1 page)
7 June 2009Full accounts made up to 5 October 2008 (18 pages)
7 June 2009Full accounts made up to 5 October 2008 (18 pages)
7 June 2009Full accounts made up to 5 October 2008 (18 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / michael hoffman / 30/11/2006 (1 page)
26 February 2009Secretary's change of particulars / gilles leger / 15/12/2006 (1 page)
26 February 2009Secretary's change of particulars / gilles leger / 15/12/2006 (1 page)
26 February 2009Director's change of particulars / michael hoffman / 30/11/2006 (1 page)
23 February 2009Secretary's change of particulars tjg secretaries LIMITED logged form (1 page)
23 February 2009Secretary's change of particulars tjg secretaries LIMITED logged form (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 August 2008Full accounts made up to 30 September 2007 (18 pages)
6 August 2008Full accounts made up to 30 September 2007 (18 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Full accounts made up to 1 October 2006 (14 pages)
2 July 2007Full accounts made up to 1 October 2006 (14 pages)
2 July 2007Full accounts made up to 1 October 2006 (14 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
9 March 2007Return made up to 21/02/07; full list of members (2 pages)
24 August 2006Full accounts made up to 2 October 2005 (16 pages)
24 August 2006Full accounts made up to 2 October 2005 (16 pages)
24 August 2006Full accounts made up to 2 October 2005 (16 pages)
10 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
10 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 21/02/06; full list of members (2 pages)
7 March 2006Return made up to 21/02/06; full list of members (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
2 September 2005Full accounts made up to 3 October 2004 (13 pages)
2 September 2005Full accounts made up to 3 October 2004 (13 pages)
2 September 2005Full accounts made up to 3 October 2004 (13 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 21/02/05; full list of members (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 21/02/05; full list of members (3 pages)
1 November 2004Full accounts made up to 5 October 2003 (14 pages)
1 November 2004Full accounts made up to 5 October 2003 (14 pages)
1 November 2004Full accounts made up to 5 October 2003 (14 pages)
6 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
6 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
30 March 2004Return made up to 21/02/04; full list of members (6 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Return made up to 21/02/04; full list of members (6 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 29 September 2002 (12 pages)
4 November 2003Full accounts made up to 29 September 2002 (12 pages)
17 July 2003Particulars of mortgage/charge (6 pages)
17 July 2003Particulars of mortgage/charge (6 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
10 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
10 June 2003Secretary resigned (1 page)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
17 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 November 2002Full accounts made up to 30 September 2001 (11 pages)
2 November 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
30 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
29 May 2002Return made up to 21/02/02; full list of members (6 pages)
29 May 2002Return made up to 21/02/02; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 1 October 2000 (10 pages)
21 June 2001Full accounts made up to 1 October 2000 (10 pages)
21 June 2001Full accounts made up to 1 October 2000 (10 pages)
23 April 2001Return made up to 21/02/01; full list of members (5 pages)
23 April 2001Return made up to 21/02/01; full list of members (5 pages)
26 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
26 October 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Company name changed law 2091 LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed law 2091 LIMITED\certificate issued on 02/03/00 (2 pages)
21 February 2000Incorporation (29 pages)
21 February 2000Incorporation (29 pages)