Warning: file_put_contents(c/9c0d6f4ce6152f72d0d68c9455518ea0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Appletons Wool Limited, HP18 9EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPLETONS WOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appletons Wool Limited. The company was founded 11 years ago and was given the registration number 08382865. The firm's registered office is in AYLESBURY. You can find them at 13 Meadow View Drakes Drive, Long Crendon, Aylesbury, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:APPLETONS WOOL LIMITED
Company Number:08382865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:13 Meadow View Drakes Drive, Long Crendon, Aylesbury, England, HP18 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bakery Cottage, Rectory Road, Great Haseley, Oxford, England, OX44 7JG

Director11 February 2013Active
13 Meadow View, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9EQ

Director30 September 2017Active
13 Meadow View, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9EQ

Director30 September 2017Active
The Old Bakery, Rectory Road, Great Haseley, Oxford, England, OX44 7JG

Secretary11 February 2013Active
Old Bakery, The Old Bakery, Rectory Road, Great Haseley, Gb-Gbr, OX44 7JG

Director11 February 2013Active
13 Meadow View, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9EQ

Director30 September 2017Active
13 Meadow View, Drakes Drive, Long Crendon, Aylesbury, England, HP18 9EQ

Director01 February 2014Active
Winter Hill House, Marlow Reach, Station Approach, Marlow, SL7 1NT

Director31 January 2013Active

People with Significant Control

Mr Peter Edward Blackburn Cawdron
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:Uk
Address:The Old Bakery, Rectory Road, Oxford, OX44 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diana Margaret Cawdron
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Old Bakery, Rectory Road, Great Haseley, United Kingdom, OX44 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.