Background WavePink WaveYellow Wave

PRIORY KNITWEAR LIMITED (02778150)

PRIORY KNITWEAR LIMITED (02778150) is an active UK company. incorporated on 8 January 1993. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIORY KNITWEAR LIMITED has been registered for 33 years. Current directors include CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
02778150
Status
active
Type
ltd
Incorporated
8 January 1993
Age
33 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARRUTHERS, June, JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY KNITWEAR LIMITED

PRIORY KNITWEAR LIMITED is an active company incorporated on 8 January 1993 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIORY KNITWEAR LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02778150

LTD Company

Age

33 Years

Incorporated 8 January 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB
From: 23 September 2014To: 5 November 2018
Site a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA6 4SB
From: 8 January 1993To: 23 September 2014
Timeline

8 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 17
Director Left
Jun 17
Director Joined
Apr 19
Director Joined
Sept 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CARRUTHERS, June

Active
Burnside House Maxwell Place, LangholmDG13 0DY
Secretary
Appointed 23 Jul 2001

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Born June 1964
Director
Appointed 29 Apr 2019

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 17 Sept 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Secretary
Appointed 15 Nov 1999
Resigned 23 Jul 2001

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Secretary
Appointed 01 Dec 1997
Resigned 15 Nov 1999

DUNBAR, Jennifer Mary

Resigned
47 Brunstock Close, CarlisleCA3 0HL
Secretary
Appointed 20 Jan 1993
Resigned 19 Dec 1994

FERRIE, David Francis

Resigned
68 Lansdowne Crescent, CarlisleCA3 9EP
Secretary
Appointed 01 Nov 1996
Resigned 01 Dec 1997

FERRIE, David Francis

Resigned
68 Lansdowne Crescent, CarlisleCA3 9EP
Secretary
Appointed 19 Dec 1994
Resigned 13 Jun 1996

MCINTOSH, Colin William

Resigned
10 Pentland Drive, GlasgowG64 1XT
Secretary
Appointed 13 Jun 1996
Resigned 01 Nov 1996

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 08 Jan 1993
Resigned 20 Jan 1993

AINSLIE, James Thomas Heard

Resigned
Birkindale, LangholmDG13 0JS
Born May 1936
Director
Appointed 20 Jan 1993
Resigned 31 Jan 1996

BIRRELL, Colin

Resigned
The Shaw House, LockerbieDG11 2LG
Born August 1955
Director
Appointed 30 Apr 2001
Resigned 25 Jul 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 15 Nov 1999
Resigned 21 Jun 2001

CHARLTON, John Joseph

Resigned
Hunterheck, MoffatDG10 9LE
Born May 1958
Director
Appointed 01 Feb 1996
Resigned 01 Dec 1997

COWAN, David Herbert

Resigned
7 Stable Road, GlasgowG62 7LY
Born April 1951
Director
Appointed 01 Dec 1997
Resigned 15 Nov 1999

ELLIOT, John Johnstone

Resigned
25 Whitaside, LangholmDG13 0JS
Born August 1947
Director
Appointed 20 Jan 1993
Resigned 31 Jan 1996

HAYWARD, Graham John

Resigned
The Hermitage Galahill, JedburghTD8 6QE
Born January 1951
Director
Appointed 30 Oct 1995
Resigned 15 Nov 1999

HOUSTON, David Oliver

Resigned
72 Royal Gardens, Sovereigns Gate, GlasgowG71 8SY
Born April 1953
Director
Appointed 30 Apr 2001
Resigned 20 Feb 2012

LEE, Kristian Brian

Resigned
Waverley Mills, LangholmDG13 0EB
Born May 1974
Director
Appointed 04 Jan 2012
Resigned 01 Jun 2017

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 08 Jan 1993
Resigned 20 Jan 1993

NEWSHAM, Philip John

Resigned
Solbakken, StockfieldNE43 7RB
Born April 1944
Director
Appointed 20 Jan 1993
Resigned 30 Apr 1999

STEVENSON, David Deas

Resigned
Springhill, LangholmDG13 0LP
Born November 1941
Director
Appointed 20 Jan 1993
Resigned 15 Nov 1999

STEVENSON, James Neil

Resigned
Rathlin, LangholmDG13 0EG
Born November 1945
Director
Appointed 19 May 1993
Resigned 31 Jan 1996

TAYLOR, Anthony Bichard

Resigned
The Coach House, MelroseTD6 0SS
Born June 1938
Director
Appointed 15 Nov 1999
Resigned 30 Apr 2001

WHITAKER, Alec

Resigned
Batt House, CarlisleCA6 4RA
Born January 1960
Director
Appointed 21 Jun 2001
Resigned 18 Jun 2010

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 08 Jan 1993
Resigned 20 Jan 1993

Persons with significant control

1

LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363aAnnual Return
Legacy
4 April 2003
287Change of Registered Office
Legacy
31 March 2003
288cChange of Particulars
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
2 December 2002
155(6)a155(6)a
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
288cChange of Particulars
Legacy
29 March 2002
363aAnnual Return
Legacy
28 October 2001
363aAnnual Return
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
287Change of Registered Office
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
24 November 1999
122122
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
17 November 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
287Change of Registered Office
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
4 February 1997
155(6)a155(6)a
Legacy
4 February 1997
155(6)a155(6)a
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
288288
Legacy
5 July 1996
288288
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
122122
Legacy
26 March 1996
122122
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
14 November 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Memorandum Articles
1 June 1995
MEM/ARTSMEM/ARTS
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
88(2)R88(2)R
Memorandum Articles
24 September 1993
MEM/ARTSMEM/ARTS
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Legacy
2 June 1993
288288
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
22 January 1993
224224
Incorporation Company
8 January 1993
NEWINCIncorporation