Background WavePink WaveYellow Wave

MANKIND DESIGNERWEAR LIMITED (01476495)

MANKIND DESIGNERWEAR LIMITED (01476495) is an active UK company. incorporated on 31 January 1980. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. MANKIND DESIGNERWEAR LIMITED has been registered for 46 years. Current directors include CARPENTER, Philip Martyn.

Company Number
01476495
Status
active
Type
ltd
Incorporated
31 January 1980
Age
46 years
Address
164-166 Church Street, Blackpool, FY1 3PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CARPENTER, Philip Martyn
SIC Codes
47710, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANKIND DESIGNERWEAR LIMITED

MANKIND DESIGNERWEAR LIMITED is an active company incorporated on 31 January 1980 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. MANKIND DESIGNERWEAR LIMITED was registered 46 years ago.(SIC: 47710, 47789)

Status

active

Active since 46 years ago

Company No

01476495

LTD Company

Age

46 Years

Incorporated 31 January 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GOLF DISCOUNT CENTRE (BLACKPOOL) LIMITED
From: 31 January 1980To: 23 May 2013
Contact
Address

164-166 Church Street Blackpool, FY1 3PS,

Previous Addresses

5 Caunce Street Blackpool FY1 3DN
From: 31 January 1980To: 4 April 2013
Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

UTTLEY, Stephen

Active
Church Street, BlackpoolFY1 3PS
Secretary
Appointed 31 Aug 2010

CARPENTER, Philip Martyn

Active
Church Street, BlackpoolFY1 3PS
Born May 1950
Director
Appointed N/A

CARPENTER, Janet Kay

Resigned
188 Newton Drive, BlackpoolFY3 8JE
Secretary
Appointed 15 Aug 2001
Resigned 31 Aug 2010

CARPENTER, Janet Kay

Resigned
188 Newton Drive, BlackpoolFY3 8JE
Secretary
Appointed N/A
Resigned 30 Aug 1996

CARPENTER, Philip Martyn

Resigned
9 Fourth Avenue, BlackpoolFY4 2ET
Secretary
Appointed 31 Jul 1999
Resigned 15 Aug 2001

UTTLEY, Stephen

Resigned
61 Heron Way, BlackpoolFY3 8FA
Secretary
Appointed 30 Aug 1996
Resigned 31 Aug 1999

ALLITT, Kevin Charles

Resigned
15 Garrison Road, PrestonPR2 8AL
Born April 1952
Director
Appointed 07 Jun 1994
Resigned 14 Apr 1997

UTTLEY, Stephen

Resigned
61 Heron Way, BlackpoolFY3 8FA
Born December 1950
Director
Appointed 01 Aug 1989
Resigned 31 Aug 1999

Persons with significant control

1

Mr Philip Carpenter

Active
Church Street, BlackpoolFY1 3PS
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Secretary Company With Change Date
15 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Resolution
16 May 2013
RESOLUTIONSResolutions
Resolution
30 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Legacy
9 February 2001
123Notice of Increase in Nominal Capital
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
29 November 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
11 December 1991
288288
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363