CHARLES TYRWHITT LLP

Register to unlock more data on OkredoRegister

CHARLES TYRWHITT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC305896

Incorporation date

28/10/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bronze - The Forge Bankside (Level 5), 105 Sumner Street, London SE1 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon18/04/2026
Full accounts made up to 2025-08-02
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon14/08/2025
Registered office address changed from Ground Floor, Cottons Centre Cottons Lane London SE1 2QG England to The Forge Bronze, the Forge, Bankside (Level 5) 105 Sumner Street London SE1 9HZ on 2025-08-14
dot icon14/08/2025
Registered office address changed from The Forge Bronze, the Forge, Bankside (Level 5) 105 Sumner Street London SE1 9HZ England to Bronze - the Forge Bankside (Level 5) 105 Sumner Street London SE1 9HZ on 2025-08-14
dot icon16/04/2025
Full accounts made up to 2024-08-03
dot icon01/11/2024
Satisfaction of charge 11 in full
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon29/10/2024
Satisfaction of charge 8 in full
dot icon29/10/2024
Satisfaction of charge 10 in full
dot icon29/10/2024
Satisfaction of charge 7 in full
dot icon09/04/2024
Full accounts made up to 2023-07-29
dot icon06/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon28/03/2023
Full accounts made up to 2022-07-30
dot icon19/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon19/04/2022
Full accounts made up to 2021-07-31
dot icon26/01/2022
Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG to Ground Floor, Cottons Centre Cottons Lane London SE1 2QG on 2022-01-26
dot icon03/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon27/04/2021
Full accounts made up to 2020-08-01
dot icon09/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon05/08/2020
Full accounts made up to 2019-08-03
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon26/04/2019
Full accounts made up to 2018-07-28
dot icon30/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon06/04/2018
Full accounts made up to 2017-07-29
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon28/04/2017
Full accounts made up to 2016-07-30
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon12/07/2016
Resignation of an auditor
dot icon08/07/2016
Resignation of an auditor
dot icon19/04/2016
Full accounts made up to 2015-08-01
dot icon03/11/2015
Annual return made up to 2015-10-28
dot icon03/08/2015
Termination of appointment of Luke Kingsnorth as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Nicholas Alastair Reed as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Catherine Carrington-Birch as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Anthony Paul Bennett as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Ian Shaw as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Brian Gregory Hodder as a member on 2015-08-02
dot icon03/08/2015
Termination of appointment of Mark Robert Higgins as a member on 2015-08-02
dot icon27/05/2015
Member's details changed for Wheeler Higgins Limited on 2015-04-28
dot icon11/05/2015
Termination of appointment of Margaretha Hodder as a member on 2015-04-21
dot icon11/05/2015
Termination of appointment of Harriet Frances Higgins as a member on 2015-04-21
dot icon08/04/2015
Full accounts made up to 2014-08-02
dot icon29/10/2014
Annual return made up to 2014-10-28
dot icon29/10/2014
Member's details changed for Wheeler Higgins Limited on 2014-07-21
dot icon31/07/2014
Appointment of Mrs Margaretha Hodder as a member
dot icon31/07/2014
Appointment of Mrs Harriet Frances Higgins as a member
dot icon31/07/2014
Appointment of Mrs Belinda Christian Wheeler as a member
dot icon09/07/2014
Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 2014-07-09
dot icon09/07/2014
Registered office address changed from 13 Silver Road London W12 7RR on 2014-07-09
dot icon29/04/2014
Full accounts made up to 2013-08-03
dot icon29/10/2013
Annual return made up to 2013-10-28
dot icon16/08/2013
Appointment of Mrs Catherine Carrington-Birch as a member
dot icon15/08/2013
Appointment of Mr Nicholas Alastair Reed as a member
dot icon14/08/2013
Appointment of Mr Ian Shaw as a member
dot icon14/08/2013
Appointment of Mr Luke Kingsnorth as a member
dot icon14/08/2013
Appointment of Mr Anthony Paul Bennett as a member
dot icon05/04/2013
Full accounts made up to 2012-07-28
dot icon29/10/2012
Annual return made up to 2012-10-28
dot icon10/08/2012
Appointment of Mr Brian Gregory Hodder as a member
dot icon09/08/2012
Appointment of Mr Mark Robert Higgins as a member
dot icon14/03/2012
Full accounts made up to 2011-07-30
dot icon04/11/2011
Annual return made up to 2011-10-28
dot icon04/01/2011
Full accounts made up to 2010-07-31
dot icon01/11/2010
Annual return made up to 2010-10-28
dot icon01/11/2010
Member's details changed for Wheeler Higgins Limited on 2010-11-01
dot icon12/04/2010
Full accounts made up to 2009-08-01
dot icon09/11/2009
Annual return made up to 2009-10-28
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/04/2009
Member resigned fiona holmes
dot icon03/04/2009
Member resigned brian hodder
dot icon03/04/2009
Member resigned mark higgins
dot icon17/03/2009
Annual return made up to 25/11/08
dot icon16/03/2009
Member resigned alison lancaster
dot icon16/03/2009
LLP member appointed alison lancaster
dot icon29/01/2009
LLP member appointed brian greg hodder
dot icon29/01/2009
LLP member appointed fiona holmes
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2009
Member resigned lawrence jebson
dot icon15/01/2009
LLP member appointed lawrence ian jebson
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2008
Full accounts made up to 2008-08-02
dot icon23/10/2008
Full accounts made up to 2007-08-04
dot icon03/10/2008
Duplicate mortgage certificatecharge no:9
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2008
Duplicate mortgage certificatecharge no:7
dot icon14/05/2008
Duplicate mortgage certificatecharge no:7
dot icon26/04/2008
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Annual return made up to 30/09/07
dot icon27/11/2007
Member's particulars changed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon25/07/2007
Annual return made up to 30/09/06
dot icon16/07/2007
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon16/07/2007
Member resigned
dot icon16/07/2007
Member resigned
dot icon22/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Member resigned
dot icon04/12/2006
Member resigned
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon04/05/2006
Member resigned
dot icon29/04/2006
New member appointed
dot icon05/12/2005
Annual return made up to 30/09/05
dot icon05/12/2005
New member appointed
dot icon05/12/2005
New member appointed
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon25/06/2005
New member appointed
dot icon24/06/2005
New member appointed
dot icon15/06/2005
Member's particulars changed
dot icon15/06/2005
New member appointed
dot icon14/06/2005
Particulars of mortgage/charge
dot icon09/11/2004
Annual return made up to 28/10/04
dot icon08/07/2004
Particulars of mortgage/charge
dot icon17/05/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon24/04/2004
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/08/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
03/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/08/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHARLES TYRWHITT SHIRTS LIMITED
LLP Member
28/10/2003 - Present
-
Wheeler, Nicholas Charles Tyrwhitt
LLP Designated Member
28/10/2003 - Present
5
Wheeler, Belinda Christian
LLP Member
31/07/2014 - Present
5
Higgins, Peter John
LLP Designated Member
28/10/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES TYRWHITT LLP

CHARLES TYRWHITT LLP is an(a) Active company incorporated on 28/10/2003 with the registered office located at Bronze - The Forge Bankside (Level 5), 105 Sumner Street, London SE1 9HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TYRWHITT LLP?

toggle

CHARLES TYRWHITT LLP is currently Active. It was registered on 28/10/2003 .

Where is CHARLES TYRWHITT LLP located?

toggle

CHARLES TYRWHITT LLP is registered at Bronze - The Forge Bankside (Level 5), 105 Sumner Street, London SE1 9HZ.

What is the latest filing for CHARLES TYRWHITT LLP?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-08-02.