Background WavePink WaveYellow Wave

FORMAL TAILORS 1885 LIMITED (10821128)

FORMAL TAILORS 1885 LIMITED (10821128) is an active UK company. incorporated on 15 June 2017. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. FORMAL TAILORS 1885 LIMITED has been registered for 8 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10821128
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMAL TAILORS 1885 LIMITED

FORMAL TAILORS 1885 LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. FORMAL TAILORS 1885 LIMITED was registered 8 years ago.(SIC: 47510)

Status

active

Active since 8 years ago

Company No

10821128

LTD Company

Age

8 Years

Incorporated 15 June 2017

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 7 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 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

LANE END INN LIMITED
From: 19 September 2017To: 6 February 2018
PONDEN DIRECT LIMITED
From: 15 June 2017To: 19 September 2017
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom
From: 15 June 2017To: 5 November 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Director Left
Jun 19
Owner Exit
Mar 20
Loan Cleared
Mar 20
Director Joined
May 21
Owner Exit
Sept 21
Owner Exit
Jan 22
Director Left
Mar 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 15 Jun 2017

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 15 Jun 2017

DAY, Thomas Graham

Resigned
5 Castle Street, CarlisleCA3 8SY
Born August 1985
Director
Appointed 19 Feb 2018
Resigned 21 Mar 2023

EDMONDS, Robert Neil

Resigned
5 Castle Street, CarlisleCA3 8SY
Born September 1965
Director
Appointed 19 Feb 2018
Resigned 07 Jun 2019

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverly Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021
Ceased 19 Nov 2021
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Feb 2020
Ceased 02 Jun 2021
Glenesk Road, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 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
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
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
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation