UKBizDB.co.uk

WOOL WAREHOUSES LIMITED

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

This company is commonly known as Wool Warehouses Limited. The company was founded 34 years ago and was given the registration number 02457383. The firm's registered office is in SHIPLEY. You can find them at 1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:WOOL WAREHOUSES LIMITED
Company Number:02457383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire, England, BD18 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Low Green, Rawdon, Leeds, LS19 6HB

Secretary16 May 2008Active
Hall Wells Barn, Appletreewick, Skipton, BD23 6DD

Director-Active
14, Low Green, Rawdon, Leeds, LS19 6HB

Director22 December 2006Active
36 Scotland Way, Horsforth, Leeds, LS18 5SL

Secretary-Active
2 Mainspring Road, Wilsden, Bradford, BD15 0EH

Secretary05 January 2000Active
Mercury House, Essex Street, Bradford, BD4 7PG

Director07 August 2012Active
3 Hill End Close, Norwood Green, Halifax, HX3 8RH

Director-Active
Mercury House, Essex Street, Bradford, BD4 7PG

Director07 August 2012Active

People with Significant Control

Mr Stuart Alan Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Mercury House, Bradford, BD4 7PG
Nature of control:
  • Significant influence or control
Mr Jonathan Peter Swift
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Mercury House, Bradford, BD4 7PG
Nature of control:
  • Significant influence or control
Mr Jo Harry Dawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:14, Low Green, Leeds, England, LS19 6HB
Nature of control:
  • Significant influence or control
Mr Andrew Gerrard Dawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Hall Wells Barn, Appletreewick, Skipton, England, BD23 6DD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Address

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

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.