Background WavePink WaveYellow Wave

GILDAN HOLDINGS LIMITED (07204730)

GILDAN HOLDINGS LIMITED (07204730) is an active UK company. incorporated on 26 March 2010. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GILDAN HOLDINGS LIMITED has been registered for 16 years. Current directors include DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles.

Company Number
07204730
Status
active
Type
ltd
Incorporated
26 March 2010
Age
16 years
Address
Rosebank, Romsey, SO51 7NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDAN HOLDINGS LIMITED

GILDAN HOLDINGS LIMITED is an active company incorporated on 26 March 2010 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GILDAN HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07204730

LTD Company

Age

16 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Rosebank Braishfield Road Romsey, SO51 7NZ,

Previous Addresses

Centurion House Central Way Andover Hants SP10 5AN
From: 26 March 2010To: 21 March 2017
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
New Owner
Apr 18
Owner Exit
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Secretary
Appointed 26 Mar 2010

DANCE, Graham Michael

Active
Romsey Road, SalisburySP5 2SD
Born October 1966
Director
Appointed 26 Mar 2010

DANCE, Martin John

Active
Cook Lane, RomseySO51 0HS
Born June 1964
Director
Appointed 26 Mar 2010

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Born May 1973
Director
Appointed 26 Mar 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Mabel June Dance

Active
Braishfield Road, RomseySO51 7NZ
Born September 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017

Executors Of The Estate Of The Late Mr Gilbert Raymond Dance

Ceased
Braishfield Road, RomseySO51 7NZ
Born August 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Incorporation Company
26 March 2010
NEWINCIncorporation