UKBizDB.co.uk

WOLLENS LIMITED

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

This company is commonly known as Wollens Limited. The company was founded 62 years ago and was given the registration number 00726869. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WOLLENS LIMITED
Company Number:00726869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Corporate Secretary06 November 2015Active
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW

Director27 June 2023Active
Westridge 5 Spaxton Road, Bridgwater, TA6 7JG

Secretary-Active
5 Spaxton Road, Bridgwater, TA6 7JG

Director15 January 2003Active
Flat 10 Queen Elizabeth Court, Blake Place, Bridgwater, TA6 5QN

Director-Active
Manor Barn, Manor Road, Chedzoy, Bridgwater, TA7 8QZ

Director31 May 2000Active
Westridge 5 Spaxton Road, Bridgwater, TA6 7JG

Director-Active
Ruggs Barn, Moores Lane Wembdon, Bridgwater, TA5 2BB

Director31 May 2000Active
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF

Director06 November 2015Active
4 Wells Road, Glastonbury, BA6 9DH

Director-Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT

Director06 November 2015Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director24 March 2016Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Change of name

Certificate change of name company.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-15Address

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

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-07Auditors

Auditors resignation company.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.