Background WavePink WaveYellow Wave

CHARLES TYRWHITT LLP (OC305896)

CHARLES TYRWHITT LLP (OC305896) is an active UK company. incorporated on 28 October 2003. with registered office in London. CHARLES TYRWHITT LLP has been registered for 22 years.

Company Number
OC305896
Status
active
Type
llp
Incorporated
28 October 2003
Age
22 years
Address
Bronze - The Forge Bankside (Level 5), London, SE1 9HZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TYRWHITT LLP

CHARLES TYRWHITT LLP is an active company incorporated on 28 October 2003 with the registered office located in London. CHARLES TYRWHITT LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC305896

LLP Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 3 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 30 July 2023 - 3 August 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 4 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Bronze - The Forge Bankside (Level 5) 105 Sumner Street London, SE1 9HZ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HIGGINS, Peter John

Active
Canterbury House, Steeple AstonOX25 4SF
Born February 1962
Llp designated member
Appointed 28 Oct 2003

WHEELER, Nicholas Charles Tyrwhitt

Active
Tythrop Park, AylesburyHP17 8LT
Born January 1965
Llp designated member
Appointed 28 Oct 2003

WHEELER, Belinda Christian

Active
Bankside (Level 5), LondonSE1 9HZ
Born November 1968
Llp member
Appointed 31 Jul 2014

CHARLES TYRWHITT SHIRTS LIMITED

Active
Cottons Centre, LondonSE1 2QG
Corporate llp member
Appointed 28 Oct 2003

MARSHALL, Robert James

Resigned
26 Kingsway, Gerrards CrossSL9 8NT
Born July 1965
Llp designated member
Appointed 01 Oct 2004
Resigned 30 Nov 2006

BENNETT, Anthony Paul

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1969
Llp member
Appointed 04 Aug 2013
Resigned 02 Aug 2015

CARRINGTON-BIRCH, Catherine

Resigned
Cottons Centre, LondonSE1 2QG
Born November 1964
Llp member
Appointed 04 Aug 2013
Resigned 02 Aug 2015

HIGGINS, Harriet Frances

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1968
Llp member
Appointed 31 Jul 2014
Resigned 21 Apr 2015

HIGGINS, Mark Robert

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1969
Llp member
Appointed 01 Aug 2012
Resigned 02 Aug 2015

HIGGINS, Mark Robert

Resigned
2 Alba Mews, LondonSW18 5HY
Born October 1969
Llp member
Appointed 01 Jan 2005
Resigned 31 Mar 2009

HILL, Beverly Karen

Resigned
66 Thirsk Road, LondonSW11 5SX
Born July 1962
Llp member
Appointed 11 Jul 2005
Resigned 04 May 2007

HODDER, Brian Gregory

Resigned
Cottons Centre, LondonSE1 2QG
Born February 1952
Llp member
Appointed 01 Aug 2012
Resigned 02 Aug 2015

HODDER, Brian Gregory

Resigned
Chalcot Square, LondonNW1 8YA
Born February 1952
Llp member
Appointed 03 Nov 2008
Resigned 31 Mar 2009

HODDER, Margaretha

Resigned
Cottons Centre, LondonSE1 2QG
Born June 1958
Llp member
Appointed 31 Jul 2014
Resigned 21 Apr 2015

HOLMES, Fiona Mary

Resigned
Abinger Road, LondonW4 1EX
Born February 1963
Llp member
Appointed 01 Sept 2007
Resigned 31 Mar 2009

JEBSON, Lawrence Ian

Resigned
Cravells Road, HarpendenAL5 1BQ
Born July 1954
Llp member
Appointed 06 Aug 2008
Resigned 05 Dec 2008

KINGSNORTH, Luke

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1977
Llp member
Appointed 04 Aug 2013
Resigned 02 Aug 2015

LANCASTER, Alison

Resigned
Manor Farm Close, Old MaldenKT4 7QX
Born September 2007
Llp member
Appointed 01 Sept 2007
Resigned 28 Nov 2008

LOWIS, Kerry-Lynn

Resigned
Top Flat, LondonSE18 8QA
Born June 1970
Llp member
Appointed 03 May 2005
Resigned 13 Dec 2005

POTTER, Ashley

Resigned
4 Hartsbourne Road, BusheyWD23 1JH
Born March 1965
Llp member
Appointed 01 Jan 2005
Resigned 12 Jan 2007

REED, Nicholas Alastair

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1974
Llp member
Appointed 04 Aug 2013
Resigned 02 Aug 2015

SHAW, Ian

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1961
Llp member
Appointed 04 Aug 2013
Resigned 02 Aug 2015

WHISHAW, James Michael Peter

Resigned
Cedars, 18 Broadwater Close, Walton-On-ThamesKT12 5DD
Born March 1964
Llp member
Appointed 01 Apr 2006
Resigned 17 Nov 2006

Persons with significant control

1

Mr Nicholas Charles Tyrwhitt Wheeler

Active
Bankside (Level 5), LondonSE1 9HZ
Born January 1965

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
24 October 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 August 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 August 2025
LLAD01LLAD01
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 November 2024
LLMR04LLMR04
Confirmation Statement With No Updates
29 October 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
29 October 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 October 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 October 2024
LLMR04LLMR04
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
LLCS01LLCS01
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
LLCS01LLCS01
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 January 2022
LLAD01LLAD01
Confirmation Statement With No Updates
3 November 2021
LLCS01LLCS01
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
LLCS01LLCS01
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
LLCS01LLCS01
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
LLCS01LLCS01
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
LLCS01LLCS01
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
12 July 2016
LLPAUDLLPAUD
Auditors Resignation Limited Liability Partnership
8 July 2016
LLPAUDLLPAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 November 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 August 2015
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 May 2015
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2015
LLTM01LLTM01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 October 2014
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
31 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 July 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
31 July 2014
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 July 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 July 2014
LLAD01LLAD01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 August 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
14 August 2013
LLAP01LLAP01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
10 August 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 August 2012
LLAP01LLAP01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 November 2011
LLAR01LLAR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 November 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2010
LLCH02LLCH02
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 November 2009
LLAR01LLAR01
Legacy
15 September 2009
LLP395LLP395
Legacy
3 April 2009
LLP288bLLP288b
Legacy
3 April 2009
LLP288bLLP288b
Legacy
3 April 2009
LLP288bLLP288b
Legacy
17 March 2009
LLP363LLP363
Legacy
16 March 2009
LLP288bLLP288b
Legacy
16 March 2009
LLP288aLLP288a
Legacy
29 January 2009
LLP288aLLP288a
Legacy
29 January 2009
LLP288aLLP288a
Legacy
26 January 2009
LLP403aLLP403a
Legacy
26 January 2009
LLP403aLLP403a
Legacy
26 January 2009
LLP403aLLP403a
Legacy
15 January 2009
LLP288bLLP288b
Legacy
15 January 2009
LLP288aLLP288a
Legacy
8 January 2009
LLP403aLLP403a
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
3 October 2008
LLP395LLP395
Legacy
3 October 2008
LLP395LLP395
Legacy
3 October 2008
LLP395LLP395
Legacy
3 October 2008
LLP395LLP395
Legacy
3 October 2008
LLP395LLP395
Legacy
18 August 2008
LLP395LLP395
Legacy
14 May 2008
LLP395LLP395
Legacy
26 April 2008
LLP395LLP395
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 December 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
29 April 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
363aAnnual Return
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Incorporation Company
28 October 2003
NEWINCIncorporation