UKBizDB.co.uk

WOOLTEX U.K. LIMITED

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

This company is commonly known as Wooltex U.k. Limited. The company was founded 23 years ago and was given the registration number 04047701. The firm's registered office is in HUDDERSFIELD. You can find them at Woodland Mill, Dale Street, Huddersfield, West Yorkshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:WOOLTEX U.K. LIMITED
Company Number:04047701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Woodland Mill, Dale Street, Huddersfield, West Yorkshire, HD3 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Mill, Dale Street, Longwood, Huddersfield, England, HD3 4TG

Secretary04 November 2015Active
Woodland Mill, Dale Street, Longwood, Huddersfield, England, HD3 4TG

Director04 November 2015Active
Woodland Mill, Dale Street, Longwood, Huddersfield, England, HD3 4TG

Director04 November 2015Active
Layton House, Layton Road Rawdon, Leeds, LS19 6QZ

Director04 August 2000Active
Woodland Mill, Dale Street, Longwood, Huddersfield, England, HD3 4TG

Director04 November 2015Active
10, Lundbergvej, Ebeltoft, Denmark,

Corporate Director20 July 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 August 2000Active
Layton House, Layton Road Rawdon, Leeds, LS19 6QZ

Secretary04 August 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 August 2000Active
Woodland Mill, Dale Street, Longwood, Huddersfield, England, HD3 4TG

Director04 November 2015Active
Layton House, Layton Road, Rawdon, LS19 6QZ

Director24 February 2006Active
Layton House, Layton Road Rawdon, Leeds, LS19 6QZ

Director04 August 2000Active

People with Significant Control

Mr Peter Timmins
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Woodland Mill, Dale Street, Huddersfield, HD3 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Paula Timmins
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Woodland Mill, Dale Street, Huddersfield, HD3 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kvadrat A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Kvadrat, 8400, Ebeltoft, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage charge part release with charge number.

Download
2018-03-21Capital

Capital allotment shares.

Download
2017-09-11Accounts

Accounts with accounts type medium.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Capital

Capital cancellation shares.

Download
2017-07-06Capital

Capital return purchase own shares.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-23Capital

Capital allotment shares.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type medium.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.