Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAWICK CASHMERE RETAIL HOLDINGS LIMITED
Company Information for

HAWICK CASHMERE RETAIL HOLDINGS LIMITED

TRINITY MILLS, DUKE STREET, HAWICK, TD9 9QA,
Company Registration Number
SC365126
Private Limited Company
Active

Company Overview

About Hawick Cashmere Retail Holdings Ltd
HAWICK CASHMERE RETAIL HOLDINGS LIMITED was founded on 2009-09-04 and has its registered office in Hawick. The organisation's status is listed as "Active". Hawick Cashmere Retail Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWICK CASHMERE RETAIL HOLDINGS LIMITED
 
Legal Registered Office
TRINITY MILLS
DUKE STREET
HAWICK
TD9 9QA
Other companies in TD9
 
Previous Names
HAWICK CASHMERE HOLDINGS LIMITED18/09/2009
Filing Information
Company Number SC365126
Company ID Number SC365126
Date formed 2009-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:40:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWICK CASHMERE RETAIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID THOMSON
Company Secretary 2017-05-29
CHARLES DAVID RUSSELL SANDERSON
Director 2009-09-04
CHARLES RUSSELL SANDERSON OF BOWDEN
Director 2009-09-04
GRAHAM WILLIAM SCOTT
Director 2009-09-04
EWAN ROBERT THOMSON
Director 2009-09-04
JAMES ALEXANDER THOMSON
Director 2009-09-04
ELIZABETH ELLIOT SMITH YOUNG
Director 2009-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEANS SECRETARIES LIMITED
Company Secretary 2009-09-04 2017-05-29
JOHN MICHAEL DIDSBURY
Director 2009-09-04 2013-06-14
BRIAN REID LTD.
Company Secretary 2009-09-04 2009-09-04
STEPHEN GEORGE MABBOTT
Director 2009-09-04 2009-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVID RUSSELL SANDERSON HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
CHARLES RUSSELL SANDERSON OF BOWDEN HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GRAHAM WILLIAM SCOTT GLASGOW ACADEMY (SERVICES) LIMITED Director 2012-11-11 CURRENT 1994-04-07 Dissolved 2013-12-06
GRAHAM WILLIAM SCOTT THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST Director 2011-11-11 CURRENT 1920-06-25 Active
GRAHAM WILLIAM SCOTT HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GRAHAM WILLIAM SCOTT MALCOLM ELLIOT STORES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
GRAHAM WILLIAM SCOTT ELLIS PROPERTIES LIMITED Director 2006-07-13 CURRENT 1939-06-24 Active
GRAHAM WILLIAM SCOTT THE HAWICK CASHMERE COMPANY LIMITED Director 2005-01-01 CURRENT 1990-10-30 Active
GRAHAM WILLIAM SCOTT GRAHAM SCOTT CONSULTANTS LTD Director 2004-12-09 CURRENT 2004-12-01 Active
EWAN ROBERT THOMSON THE HAWICK CASHMERE COMPANY LIMITED Director 2009-09-04 CURRENT 1990-10-30 Active
EWAN ROBERT THOMSON HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
JAMES ALEXANDER THOMSON HAWICK CASHMERE RETAIL LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
JAMES ALEXANDER THOMSON THE HAWICK CASHMERE COMPANY LIMITED Director 1991-02-15 CURRENT 1990-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLIOT SMITH YOUNG
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLIOT SMITH YOUNG
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID SANDERSON
2021-09-29CH01Director's details changed for Miss Philippa Lucy Thomson on 2021-09-29
2021-09-29AP01DIRECTOR APPOINTED MISS PHILIPPA THOMSON
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08PSC07CESSATION OF LORD CHARLES RUSSELL SANDERSON OF BOWDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-07PSC07CESSATION OF CHARLES RUSSELL SANDERSON OF BOWDEN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3651260003
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER THOMSON
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA THOMSON
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID RUSSELL SANDERSON
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN ROBERT THOMSON
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RUSSELL SANDERSON OF BOWDEN
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 485273
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30TM02Termination of appointment of Deans Secretaries Limited on 2017-05-29
2017-05-29AP03Appointment of Mr Matthew David Thomson as company secretary on 2017-05-29
2016-09-29CH01Director's details changed for Elizabeth Elliot Smith Young on 2016-09-29
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 485273
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17CH04SECRETARY'S DETAILS CHNAGED FOR DEANS SECRETARIES LIMITED on 2015-12-14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 485273
2015-09-28AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29CH01Director's details changed for Ewan Robert Thomson on 2014-11-28
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 485273
2014-09-18AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-16CH01Director's details changed for Ewan Robert Thomson on 2014-09-03
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01AR0104/09/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIDSBURY
2012-09-11AR0104/09/12 FULL LIST
2012-08-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-14AR0104/09/11 FULL LIST
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-24AR0104/09/10 FULL LIST
2010-01-14RES13PURCHASE ENTIRE SHARE CAP 16/12/2009
2010-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-14SH0116/12/09 STATEMENT OF CAPITAL GBP 500000
2009-12-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-07AP01DIRECTOR APPOINTED GRAHAM WILLIAM SCOTT
2009-10-07AP01DIRECTOR APPOINTED LORD CHARLES RUSSELL SANDERSON OF BOWDEN
2009-10-06AP01DIRECTOR APPOINTED CHARLES DAVID RUSSELL SANDERSON
2009-10-06AP01DIRECTOR APPOINTED JOHN MICHAEL DIDSBURY
2009-10-06AP01DIRECTOR APPOINTED ELIZABETH ELLIOT SMITH YOUNG
2009-10-06AP01DIRECTOR APPOINTED JAMES ALEXANDER THOMSON
2009-10-06AP01DIRECTOR APPOINTED EWAN ROBERT THOMSON
2009-09-28288aSECRETARY APPOINTED DEANS SECRETARIES LIMITED
2009-09-28225CURREXT FROM 30/09/2010 TO 31/12/2010
2009-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-18CERTNMCOMPANY NAME CHANGED HAWICK CASHMERE HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-09-10RES01ADOPT MEM AND ARTS 04/09/2009
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAWICK CASHMERE RETAIL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWICK CASHMERE RETAIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-02 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-12-19 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWICK CASHMERE RETAIL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HAWICK CASHMERE RETAIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWICK CASHMERE RETAIL HOLDINGS LIMITED
Trademarks
We have not found any records of HAWICK CASHMERE RETAIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWICK CASHMERE RETAIL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAWICK CASHMERE RETAIL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAWICK CASHMERE RETAIL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWICK CASHMERE RETAIL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWICK CASHMERE RETAIL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.