UKBizDB.co.uk

WENDY WOOLS LIMITED

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

This company is commonly known as Wendy Wools Limited. The company was founded 37 years ago and was given the registration number 02074998. The firm's registered office is in LEEDS. You can find them at Gordon Mills Netherfield Road, Guiseley, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WENDY WOOLS LIMITED
Company Number:02074998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gordon Mills Netherfield Road, Guiseley, Leeds, England, LS20 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aireside House, C/O Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director19 April 2021Active
Aireside House, C/O Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director19 April 2021Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Secretary01 March 1999Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Secretary-Active
Gordon Mill, Netherfield Road, Guiseley, Leeds, LS20 9PD

Secretary08 July 2003Active
Sharow Close, Ripon, HG4 5BQ

Director-Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Director-Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director30 March 2004Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director07 December 2018Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director07 December 2018Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director06 May 1993Active

People with Significant Control

Mr Edward Gabriel Mcbrien
Notified on:21 March 2021
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Aireside House, C/O Walkers Accountants Ltd, Suite 3, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Brett
Notified on:21 March 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Aireside House, C/O Walkers Accountants Ltd, Suite 3, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carter & Parker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-19Address

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

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.