Background WavePink WaveYellow Wave

STAG KNITWEAR COMPANY LIMITED (01166507)

STAG KNITWEAR COMPANY LIMITED (01166507) is an active UK company. incorporated on 10 April 1974. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STAG KNITWEAR COMPANY LIMITED has been registered for 52 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
01166507
Status
active
Type
ltd
Incorporated
10 April 1974
Age
52 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG KNITWEAR COMPANY LIMITED

STAG KNITWEAR COMPANY LIMITED is an active company incorporated on 10 April 1974 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. STAG KNITWEAR COMPANY LIMITED was registered 52 years ago.(SIC: 46420)

Status

active

Active since 52 years ago

Company No

01166507

LTD Company

Age

52 Years

Incorporated 10 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

KORLIN LEISUREWEAR (NOTTM) LIMITED
From: 10 April 1974To: 28 August 1987
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
From: 10 January 2013To: 19 May 2014
Blue Max House Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL
From: 10 April 1974To: 10 January 2013
Timeline

23 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Apr 74
Share Issue
Jul 10
Capital Update
Jul 10
Loan Cleared
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Sept 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 24 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

FAWCUS, David Stafford

Resigned
The Fields, TrowbridgeBA14 6NH
Secretary
Appointed 28 Feb 2008
Resigned 10 Jul 2015

HARRISON, Kathleen Mary

Resigned
Waterworks Cottage, NottinghamNG25 0TU
Secretary
Appointed 01 Jul 2004
Resigned 30 Nov 2006

HARRISON, Susan Margaret

Resigned
9 Holly Court, NottinghamNG9 3DZ
Secretary
Appointed N/A
Resigned 30 Jun 2004

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 10 Jul 2015
Resigned 15 Jan 2016

TUXFORD, Roy

Resigned
47 Charles Avenue, NottinghamNG9 5ED
Secretary
Appointed 30 Nov 2006
Resigned 28 Feb 2008

BANYARD, John Ernest, Production Director

Resigned
6 Cross Lane, NewarkNG24 3SH
Born August 1934
Director
Appointed N/A
Resigned 01 Apr 1997

BEVAN, Paul Kenmuir Douglas

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 10 Jul 2015
Resigned 31 Jan 2016

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1933
Director
Appointed 30 Nov 2006
Resigned 10 Jul 2015

GILL, Anthony Richard

Resigned
1 Long Row, NuneatonCV13 6LE
Born May 1963
Director
Appointed 04 Sept 2000
Resigned 30 Oct 2005

HARRISON, John Albert

Resigned
Waterworks Cottage, SouthwellNG25 0TU
Born April 1943
Director
Appointed N/A
Resigned 30 Nov 2006

HARRISON, Nicola Susan

Resigned
89 Farm Road, NottinghamNG9 5DA
Born July 1969
Director
Appointed 24 Apr 2002
Resigned 30 Jun 2007

HARRISON, Susan Margaret

Resigned
9 Holly Court, NottinghamNG9 3DZ
Born September 1947
Director
Appointed 01 Aug 1992
Resigned 30 Jun 2004

HASTINGS, Nicholas Arthur

Resigned
The Hemmels Driby Road, LouthLN11 8RA
Born July 1955
Director
Appointed 04 Sept 2000
Resigned 10 Feb 2003

HENTON, Simon Jon

Resigned
11 Lea Close, WorcesterWR3 7PR
Born August 1964
Director
Appointed 09 Jan 2007
Resigned 11 Mar 2008

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 10 Jul 2015
Resigned 31 Dec 2017

SIPOS, Stephen Kevin

Resigned
89 Farm Road, NottinghamNG9 5DA
Born August 1968
Director
Appointed 01 Apr 2005
Resigned 20 Jun 2007

TUXFORD, Roy

Resigned
47 Charles Avenue, NottinghamNG9 5ED
Born May 1953
Director
Appointed 30 Nov 2006
Resigned 28 Feb 2008

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

WHITBY, Christopher Thomas

Resigned
Ty Draw Farm, WrexhamLL11 5HS
Born March 1953
Director
Appointed 30 Nov 2006
Resigned 10 Jul 2015

Persons with significant control

5

1 Active
4 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
Unit 5, TrowbridgeBA14 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 27 Oct 2021
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2010
SH19Statement of Capital
Capital Alter Shares Subdivision
23 July 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
9 July 2010
SH20SH20
Legacy
9 July 2010
CAP-SSCAP-SS
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
155(6)a155(6)a
Legacy
2 January 2007
155(6)a155(6)a
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 August 2002
AAAnnual Accounts
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 February 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 September 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 August 1999
AAMDAAMD
Accounts With Accounts Type Medium
17 August 1999
AAAnnual Accounts
Legacy
28 July 1999
88(3)88(3)
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
123Notice of Increase in Nominal Capital
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
123Notice of Increase in Nominal Capital
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
4 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 January 1992
403aParticulars of Charge Subject to s859A
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
13 January 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
16 August 1989
288288
Legacy
15 May 1989
363363
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
288288
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Auditors Resignation Company
5 August 1988
AUDAUD
Legacy
29 June 1988
288288
Legacy
2 March 1988
363363
Accounts With Made Up Date
14 December 1987
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1987
288288
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Incorporation Company
10 April 1974
NEWINCIncorporation