UKBizDB.co.uk

WOLSEY LIMITED

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

This company is commonly known as Wolsey Limited. The company was founded 27 years ago and was given the registration number 03246062. The firm's registered office is in CHEADLE. You can find them at 3rd Floor, Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WOLSEY LIMITED
Company Number:03246062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:3rd Floor, Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director24 August 2016Active
Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director12 June 2014Active
Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director13 July 2021Active
6 Waller Street, Leamington Spa, CV32 5UR

Secretary05 September 1996Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary24 April 2002Active
135 Bond Street, Macclesfield, SK11 6RE

Secretary01 November 2006Active
2 New Star Road, Leicester, Leicestershire, LE4 9JD

Secretary05 October 2012Active
87 Whitburn Road, Toton, Nottingham, NG9 6HR

Secretary16 September 1996Active
WA14

Secretary31 January 2007Active
2 New Star Road, Leicester, Leicestershire, LE4 9JD

Secretary20 October 2010Active
10 Osprey Close, Collingham, Wetherby, LS22 5LZ

Secretary27 June 2005Active
97 Link Road, Anstey, Leicester, LE7 7BZ

Director01 July 2001Active
6 Waller Street, Leamington Spa, CV32 5UR

Director05 September 1996Active
2, New Star Road, Leicester, LE4 9JD

Director01 July 2001Active
14 Huntley Drive, Solihull, B91 3FL

Director01 July 2001Active
2, New Star Road, Leicester, LE4 9JD

Director18 February 2011Active
2 New Star Road, Leicester, Leicestershire, LE4 9JD

Director26 March 2010Active
Nicole Farhi, 36 37 St. George Street, London, England, W1S 2FW

Director14 March 2016Active
31 The Pingle, Quorn, Leicester, LE12 8FQ

Director16 September 1996Active
23 Quarry Dene, Leeds, LS16 8PA

Director26 November 2002Active
87 Whitburn Road, Toton, Nottingham, NG9 6HR

Director16 September 1996Active
Orchard House, 94 Station Road Ibstock, Leicester, LE67 6JJ

Director20 October 2003Active
2 New Star Road, Leicester, Leicestershire, LE4 9JD

Director01 March 2010Active
Renview Bulkington Road, Wolvey, Hinckley, LE10 3LA

Director16 September 1996Active
77 Shenstone Road, Edgbaston, Birmingham, B16 0PF

Director05 September 1996Active
Flat 8, 1761 Building City Walls Road, Chester, CH1 2NY

Director17 March 2003Active
25 Vicarage Close, Kirby Muxloe, Leicester, LE9 2AS

Director01 July 2001Active
Dawin Pank, Whiddon Croft Burley Lane Menstone, Ilkley, LS29 8QQ

Director24 April 2002Active
2 New Star Road, Leicester, Leicestershire, LE4 9JD

Director01 March 2010Active
Sailing By, Melton Road Whissendine, Rutland, LE15 7EU

Director04 May 2005Active
74 Cosby Road, Countesthorpe, Leicester, LE8 5PE

Director17 December 1999Active
74 Cosby Road, Countesthorpe, Leicester, LE8 5PE

Director16 September 1996Active
L'Ancresse Cottage, 5 Gosditch, Ashton Keynes, Swindon, United Kingdom, SN6 6NZ

Director06 February 2009Active
2, New Star Road, Leicester, LE4 9JD

Director04 May 2005Active
Malt Kiln Barn, Halsall Road, Halsall, L39 8RN

Director24 April 2002Active

People with Significant Control

Mr John Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Suite 7a, No 1 The Courtyard, Earl Road, Cheadle, England, SK8 6GN
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 (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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Auditors

Auditors resignation company.

Download
2019-01-17Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Address

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

Download
2017-02-22Accounts

Accounts with accounts type full.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.