Background WavePink WaveYellow Wave

GRAMPIAN SPORTSWEAR LIMITED (01028376)

GRAMPIAN SPORTSWEAR LIMITED (01028376) is an active UK company. incorporated on 22 October 1971. with registered office in St Helens. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. GRAMPIAN SPORTSWEAR LIMITED has been registered for 54 years. Current directors include PALMER, Alan Charles.

Company Number
01028376
Status
active
Type
ltd
Incorporated
22 October 1971
Age
54 years
Address
Unit B Haydock Cross Industrial, St Helens, WA11 9UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
PALMER, Alan Charles
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN SPORTSWEAR LIMITED

GRAMPIAN SPORTSWEAR LIMITED is an active company incorporated on 22 October 1971 with the registered office located in St Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. GRAMPIAN SPORTSWEAR LIMITED was registered 54 years ago.(SIC: 46420)

Status

active

Active since 54 years ago

Company No

01028376

LTD Company

Age

54 Years

Incorporated 22 October 1971

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

P.G. FIELD LIMITED
From: 15 June 1994To: 29 August 1997
KINGSWELL SPORTS COMPANY LIMITED
From: 22 October 1971To: 15 June 1994
Contact
Address

Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens, WA11 9UX,

Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

STRACHAN, Lucy Jill

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 02 Feb 2024

PALMER, Alan Charles

Active
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born December 1962
Director
Appointed 01 May 2003

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Secretary
Appointed N/A
Resigned 21 Sept 1992

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 25 May 2000
Resigned 31 Oct 2005

DOUGLAS, John David

Resigned
20 Ashley Avenue, DollarFK14 7EG
Secretary
Appointed 21 Sept 1992
Resigned 01 Dec 1997

MCINTOSH, Robert Duncan

Resigned
9 Alexandra Avenue, ShrewsburySY3 9HT
Secretary
Appointed 01 Dec 1997
Resigned 26 May 2000

STEWART, Charles Roderick

Resigned
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Secretary
Appointed 01 Nov 2005
Resigned 02 Feb 2024

BEVERIDGE, James David Connell

Resigned
Rosepark 6 Johnstone Place, DennyFK6 5HD
Born May 1947
Director
Appointed 08 Jun 1994
Resigned 26 May 2000

BULSON, Mark Philip Keith

Resigned
1 The Leaze, ChippenhamSN15 2EY
Born December 1964
Director
Appointed 08 Jun 1994
Resigned 30 Oct 1998

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Born April 1951
Director
Appointed N/A
Resigned 08 Jun 1994

DOUGLAS, John David

Resigned
61 Menteith View, DunblaneFK15 0PD
Born July 1957
Director
Appointed 25 May 2000
Resigned 31 Oct 2005

HOLMES, Roger John

Resigned
147 Foxcroft Drive, BrighouseHD6 3UX
Born June 1944
Director
Appointed N/A
Resigned 21 Sept 1992

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 25 May 2000
Resigned 31 Dec 2001

MCGIBBON, David Campbell

Resigned
2 Ewing Walk, GlasgowG62 6EG
Born December 1947
Director
Appointed 21 Sept 1992
Resigned 01 Dec 1997

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 31 Dec 2001
Resigned 01 May 2003

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 01 Dec 1997
Resigned 26 May 2000

WILLIAMS, Nicholas Laurence

Resigned
10 Froxmere Fields, WorcesterWR7 4SA
Born April 1962
Director
Appointed 08 Aug 1994
Resigned 09 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
Kilbuck Lane, St. HelensWA11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Unit B Haydock Cross Industrial, St HelensWA11 9UX
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
2 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Memorandum Articles
24 November 1995
MEM/ARTSMEM/ARTS
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
14 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
287Change of Registered Office
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
24 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Dormant
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Dormant
6 September 1988
AAAnnual Accounts
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts