WINTERBOTTOM'S SCHOOLWEAR LIMITED
CARLISLE GRAHAM WINTERBOTTOM LIMITED

Hellopages » Cumbria » Carlisle » CA3 8AN

Company number 01638003
Status Active
Incorporation Date 25 May 1982
Company Type Private Limited Company
Address PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Register inspection address has been changed from Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN England to Paton House Victoria Viaduct Carlisle CA3 8AN; Appointment of Mr Craig Hamilton Ferriday as a director on 8 July 2016. The most likely internet sites of WINTERBOTTOM'S SCHOOLWEAR LIMITED are www.winterbottomsschoolwear.co.uk, and www.winterbottom-s-schoolwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Winterbottom S Schoolwear Limited is a Private Limited Company. The company registration number is 01638003. Winterbottom S Schoolwear Limited has been working since 25 May 1982. The present status of the company is Active. The registered address of Winterbottom S Schoolwear Limited is Paton House Level One Victoria Viaduct Carlisle England Ca3 8an. . CARLISLE, Christopher Arthur is a Director of the company. FERRIDAY, Craig Hamilton is a Director of the company. LOWE, Jonathan Adam is a Director of the company. Secretary SCATES, Gwendoline has been resigned. Secretary WINTERBOTTOM, Maureen has been resigned. Secretary WINTERBOTTOM, Maureen has been resigned. Director MULLINS, Rob James has been resigned. Director SCATES, Paul Anthony has been resigned. Director SIPOS, Stephen Kevin has been resigned. Director SMITH, Christopher David has been resigned. Director WALBANK, Mark has been resigned. Director WILKIN, Christopher Dylan has been resigned. Director WINTERBOTTOM, David Graham has been resigned. Director WINTERBOTTOM, David Graham has been resigned. Director WINTERBOTTOM, Jonathan David Edward has been resigned. Director WINTERBOTTOM, Maureen has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
CARLISLE, Christopher Arthur
Appointed Date: 08 April 2014
71 years old

Director
FERRIDAY, Craig Hamilton
Appointed Date: 08 July 2016
61 years old

Director
LOWE, Jonathan Adam
Appointed Date: 08 April 2014
44 years old

Resigned Directors

Secretary
SCATES, Gwendoline
Resigned: 17 December 2012
Appointed Date: 09 July 2009

Secretary
WINTERBOTTOM, Maureen
Resigned: 08 April 2014
Appointed Date: 20 December 2012

Secretary
WINTERBOTTOM, Maureen
Resigned: 09 July 2009

Director
MULLINS, Rob James
Resigned: 31 December 2014
Appointed Date: 08 April 2014
58 years old

Director
SCATES, Paul Anthony
Resigned: 31 January 2013
Appointed Date: 04 September 2006
71 years old

Director
SIPOS, Stephen Kevin
Resigned: 11 September 2015
Appointed Date: 01 June 2015
57 years old

Director
SMITH, Christopher David
Resigned: 08 July 2016
Appointed Date: 01 December 2014
65 years old

Director
WALBANK, Mark
Resigned: 29 August 2008
Appointed Date: 11 July 2005
67 years old

Director
WILKIN, Christopher Dylan
Resigned: 12 January 2009
Appointed Date: 06 October 2003
60 years old

Director
WINTERBOTTOM, David Graham
Resigned: 28 October 2015
Appointed Date: 15 April 2014
81 years old

Director
WINTERBOTTOM, David Graham
Resigned: 08 April 2014
81 years old

Director
WINTERBOTTOM, Jonathan David Edward
Resigned: 08 July 2016
Appointed Date: 06 October 2003
54 years old

Director
WINTERBOTTOM, Maureen
Resigned: 08 April 2014
81 years old

Persons With Significant Control

Lowe Clothing International Ltd
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

WINTERBOTTOM'S SCHOOLWEAR LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Jul 2016
Register inspection address has been changed from Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN England to Paton House Victoria Viaduct Carlisle CA3 8AN
27 Jul 2016
Appointment of Mr Craig Hamilton Ferriday as a director on 8 July 2016
27 Jul 2016
Termination of appointment of Jonathan David Edward Winterbottom as a director on 8 July 2016
27 Jul 2016
Termination of appointment of Christopher David Smith as a director on 8 July 2016
...
... and 139 more events
12 Jul 1986
Return made up to 17/06/86; full list of members

30 Nov 1983
Accounts made up to 19 April 1983
29 Nov 1983
Annual return made up to 08/11/83
25 May 1982
Certificate of incorporation
25 May 1982
Incorporation

WINTERBOTTOM'S SCHOOLWEAR LIMITED Charges

22 April 2013
Charge code 0163 8003 0007
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N /A. notification of addition to or amendment of charge.
22 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
2 December 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
An omnibus guarantee and set-off agreement
Delivered: 15 August 2009
Status: Satisfied on 3 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Debenture deed
Delivered: 10 June 1997
Status: Satisfied on 3 February 2012
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 August 1982
Debenture
Delivered: 18 August 1982
Status: Satisfied on 22 March 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over undertaking and all…