Background WavePink WaveYellow Wave

HAWICK CASHMERE RETAIL HOLDINGS LIMITED (SC365126)

HAWICK CASHMERE RETAIL HOLDINGS LIMITED (SC365126) is an active UK company. incorporated on 4 September 2009. with registered office in Hawick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAWICK CASHMERE RETAIL HOLDINGS LIMITED has been registered for 16 years. Current directors include SANDERSON, Charles David Russell, SANDERSON, William David, SANDERSON OF BOWDEN, Charles Russell, Lord and 4 others.

Company Number
SC365126
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
Trinity Mills, Hawick, TD9 9QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SANDERSON, Charles David Russell, SANDERSON, William David, SANDERSON OF BOWDEN, Charles Russell, Lord, SCOTT, Graham William, THOMSON, Ewan Robert, THOMSON, James Alexander, THOMSON, Philippa Lucy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWICK CASHMERE RETAIL HOLDINGS LIMITED

HAWICK CASHMERE RETAIL HOLDINGS LIMITED is an active company incorporated on 4 September 2009 with the registered office located in Hawick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAWICK CASHMERE RETAIL HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC365126

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

HAWICK CASHMERE HOLDINGS LIMITED
From: 4 September 2009To: 18 September 2009
Contact
Address

Trinity Mills Duke Street Hawick, TD9 9QA,

Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jan 10
Director Left
Jun 13
Share Buyback
Jul 13
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Cleared
Oct 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Sept 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

THOMSON, Matthew David

Active
Minto, HawickTD9 8SG
Secretary
Appointed 29 May 2017

SANDERSON, Charles David Russell

Active
DenholmTD9 8LS
Born January 1960
Director
Appointed 04 Sept 2009

SANDERSON, William David

Active
Duke Street, HawickTD9 9QA
Born April 1992
Director
Appointed 01 Jan 2022

SANDERSON OF BOWDEN, Charles Russell, Lord

Active
BowdenTD6 0ST
Born April 1933
Director
Appointed 04 Sept 2009

SCOTT, Graham William

Active
Lochview Road, GlasgowG61 1PP
Born March 1954
Director
Appointed 04 Sept 2009

THOMSON, Ewan Robert

Active
Minto, HawickTD9 8SB
Born October 1980
Director
Appointed 04 Sept 2009

THOMSON, James Alexander

Active
Dene Road, DenholmTD9 8LU
Born March 1953
Director
Appointed 04 Sept 2009

THOMSON, Philippa Lucy

Active
Duke Street, HawickTD9 9QA
Born February 1986
Director
Appointed 10 Sept 2021

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 04 Sept 2009
Resigned 04 Sept 2009

DEANS SECRETARIES LIMITED

Resigned
HawickTD9 9BD
Corporate secretary
Appointed 04 Sept 2009
Resigned 29 May 2017

DIDSBURY, John Michael

Resigned
Wilton Dean, HawickTD9 7UZ
Born June 1950
Director
Appointed 04 Sept 2009
Resigned 14 Jun 2013

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 04 Sept 2009
Resigned 04 Sept 2009

YOUNG, Elizabeth Elliot Smith

Resigned
EdinburghEH8 8BA
Born August 1968
Director
Appointed 04 Sept 2009
Resigned 12 Aug 2022

Persons with significant control

10

4 Active
6 Ceased

Mr Ewan Robert Thomson

Ceased
Minto, HawickTD9 8SB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026

Mr Charles David Russell Sanderson

Ceased
Denholm, HawickTD9 8SB
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026

Mrs Vanessa Thomson

Ceased
Dene Road, HawickTD9 8LU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026

Mr James Alexander Thomson

Ceased
Dene Road, HawickTD9 8LU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Mar 2026

Lord Charles Russell Sanderson Of Bowden

Ceased
Bowden, MelroseTD6 0ST
Born April 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Jul 2020

Mrs Vanessa Thomson

Active
Dene Road, HawickTD9 8LU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016

Lord Charles Russell Sanderson Of Bowden

Ceased
Bowden, MelroseTD6 0ST
Born April 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 17 Jul 2020

Mr James Alexander Thomson

Active
Dene Road, HawickTD9 8LU
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016

Mr Charles David Russell Sanderson

Active
Denholm, HawickTD9 8SB
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016

Mr Ewan Robert Thomson

Active
Minto, HawickTD9 8SB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
18 July 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
2 August 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Legacy
19 December 2009
MG01sMG01s
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
225Change of Accounting Reference Date
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Resolution
10 September 2009
RESOLUTIONSResolutions
Incorporation Company
4 September 2009
NEWINCIncorporation