UKBizDB.co.uk

WOLF HOLDINGS LIMITED

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

This company is commonly known as Wolf Holdings Limited. The company was founded 9 years ago and was given the registration number 09608611. The firm's registered office is in BRENTWOOD. You can find them at 6 Beech House Rayleigh Road, Hutton, Brentwood, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WOLF HOLDINGS LIMITED
Company Number:09608611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:6 Beech House Rayleigh Road, Hutton, Brentwood, England, CM13 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Tomkyns, Tomkyns Lane, Upminster, England, RM14 1TP

Director07 February 2021Active
38a, Abbey Road, Ilford, England, IG2 7NB

Director07 February 2021Active
9 Guildford Lodge, Queens Road, Brentwood, United Kingdom, CM14 4HA

Secretary26 May 2015Active
9 Guildford Lodge, Queens Road, Brentwood, United Kingdom, CM14 4HA

Director20 July 2015Active
9, Guilford Lodge, Queens Road, Brentwood, United Kingdom, CM14 4HA

Director26 May 2015Active
3, Prestwick Road, Great Denham, Bedford, England, MK40 4FH

Corporate Director27 October 2020Active

People with Significant Control

Mr Clifford Royston Fox
Notified on:04 February 2021
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Great Tomkyns, Tomkyns Lane, Upminster, England, RM14 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Royston Fox
Notified on:01 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 3, 284 Warley Hill, Brentwood, England, CM13 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Address

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

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-14Officers

Termination director company with name termination date.

Download
2021-02-14Officers

Termination director company with name termination date.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-13Officers

Termination secretary company with name termination date.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Address

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

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-02Officers

Appoint corporate director company with name date.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Address

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

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person secretary company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.