Background WavePink WaveYellow Wave

BARRIE KNITWEAR LIMITED (02997679)

BARRIE KNITWEAR LIMITED (02997679) is an active UK company. incorporated on 2 December 1994. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (14390). BARRIE KNITWEAR LIMITED has been registered for 31 years. Current directors include CHENAIN, Jacques Marie Daniel, PAVLOVSKY, Bruno Andre Jean, WHITEHEAD, Jonathan Michael.

Company Number
02997679
Status
active
Type
ltd
Incorporated
2 December 1994
Age
31 years
Address
5 Queensway, Croydon, CR9 4DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14390)
Directors
CHENAIN, Jacques Marie Daniel, PAVLOVSKY, Bruno Andre Jean, WHITEHEAD, Jonathan Michael
SIC Codes
14390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRIE KNITWEAR LIMITED

BARRIE KNITWEAR LIMITED is an active company incorporated on 2 December 1994 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14390). BARRIE KNITWEAR LIMITED was registered 31 years ago.(SIC: 14390)

Status

active

Active since 31 years ago

Company No

02997679

LTD Company

Age

31 Years

Incorporated 2 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SPORT IN SCOTLAND LIMITED
From: 24 January 1995To: 22 October 2012
HACKREMCO (NO.994) LIMITED
From: 2 December 1994To: 24 January 1995
Contact
Address

5 Queensway Croydon, CR9 4DL,

Previous Addresses

Bourjois House Queensway Croydon Surrey CR9 4DL
From: 22 October 2012To: 5 February 2016
33 Bruton Street London W1J 6HH
From: 2 December 1994To: 22 October 2012
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Aug 13
Director Joined
Jul 14
Director Joined
Jun 16
Director Left
Jul 16
Director Left
May 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 25
Director Joined
Dec 25
Funding Round
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GAFF, Paul Stuart

Active
Queensway, CroydonCR9 4DL
Secretary
Appointed 18 Oct 2012

CHENAIN, Jacques Marie Daniel

Active
Rue Du Cheval Blanc, 93500 Pantin93500
Born April 1967
Director
Appointed 29 Apr 2020

PAVLOVSKY, Bruno Andre Jean

Active
Queensway, CroydonCR9 4DL
Born November 1962
Director
Appointed 26 Sept 2012

WHITEHEAD, Jonathan Michael

Active
Queensway, CroydonCR9 4DL
Born January 1975
Director
Appointed 15 Dec 2025

FROST, Brian Frank

Resigned
Windrush Woodhill Road, ChelmsfordCM2 7SE
Secretary
Appointed 09 May 1995
Resigned 22 Aug 2005

THERIN, David Roger Yves

Resigned
Flat 62 77 Hallam Street, LondonW1W 5HB
Secretary
Appointed 22 Aug 2005
Resigned 18 Oct 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 02 Dec 1994
Resigned 09 May 1995

DRACH, Alain James

Resigned
32 Bruton Street, LondonW1X 8JS
Born August 1948
Director
Appointed 09 May 1995
Resigned 28 Jan 1999

DUPONT, Eric

Resigned
Rue Duphot, Paris75001
Born January 1968
Director
Appointed 12 Jul 2018
Resigned 29 Apr 2020

MITCHELL, Roger Malcolm

Resigned
Watling House 71 High Street, WallingfordOX10 7HN
Born June 1938
Director
Appointed 09 May 1995
Resigned 04 Jun 2005

ORMISTON, John Harold

Resigned
Tallysow, Conon BridgeIV7 8EE
Born September 1944
Director
Appointed 09 May 1995
Resigned 04 Feb 2004

SAUMOY, Francisco

Resigned
21 Cambridge Drive, New Jersey07078
Born April 1952
Director
Appointed 15 Dec 1995
Resigned 18 Oct 2012

THOMSON, Craig George

Resigned
Queensway, CroydonCR9 4DL
Born January 1968
Director
Appointed 03 Jun 2016
Resigned 15 May 2018

WRIGHT, Steven Antony

Resigned
Queensway, CroydonCR9 4DL
Born January 1980
Director
Appointed 17 Jul 2014
Resigned 15 Jul 2016

WRIGHT, Steven Antony

Resigned
Queensway, CroydonCR9 4DL
Born January 1980
Director
Appointed 26 Sept 2012
Resigned 08 Nov 2012

YOUNG, Jan Elizabeth

Resigned
Burnfoot Industrial Estate, HawickTD9 8RJ
Born June 1965
Director
Appointed 16 Nov 2018
Resigned 23 Jun 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 02 Dec 1994
Resigned 09 May 1995
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 August 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
190190
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
353353
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
25 November 1996
363b363b
Legacy
24 April 1996
288288
Legacy
25 May 1995
288288
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
88(2)R88(2)R
Legacy
15 May 1995
287Change of Registered Office
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
224224
Certificate Change Of Name Company
23 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1994
NEWINCIncorporation