Company NameKnitwell Wools Limited
Company StatusDissolved
Company Number00472487
CategoryPrivate Limited Company
Incorporation Date2 September 1949(74 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Robert Calvert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(46 years, 10 months after company formation)
Appointment Duration25 years (closed 13 July 2021)
RoleMail Order Manager
Country of ResidenceEngland
Correspondence Address6 Grantley Place
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr Graham Calvert
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(42 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2020)
RoleMail Order Retailer
Country of ResidenceEngland
Correspondence Address2 Bradfield Close
Bradley
Huddersfield
West Yorkshire
HD2 1PL
Director NamePatricia Calvert
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(42 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradfield Close
Bradley
Huddersfield
West Yorkshire
HD2 1PL
Secretary NamePatricia Calvert
NationalityBritish
StatusResigned
Appointed11 January 1992(42 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradfield Close
Bradley
Huddersfield
West Yorkshire
HD2 1PL

Contact

Websiteknitwell.co.uk

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

251 at £1Mr M.r. Calvert
50.00%
Ordinary
126 at £1Graham Calvert
25.10%
Ordinary
125 at £1Patricia Calvert
24.90%
Ordinary

Financials

Year2014
Net Worth£101,950
Cash£66,312
Current Liabilities£43,684

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 502
(6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 502
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 502
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Director's details changed for Graham Calvert on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Patricia Calvert on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Michael Robert Calvert on 11 January 2010 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 January 2009Return made up to 11/01/09; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Return made up to 11/01/08; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Return made up to 11/01/06; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2005Return made up to 11/01/05; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford BD5 obs west yorkshire BD5 0BS (1 page)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 May 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Return made up to 11/01/01; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 February 2000Return made up to 11/01/00; full list of members (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 February 1999Return made up to 11/01/99; change of members (6 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Return made up to 11/01/98; full list of members (6 pages)
24 November 1997Ad 01/07/96--------- £ si 1@1 (2 pages)
18 February 1997Return made up to 11/01/97; full list of members (5 pages)
31 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 July 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 February 1996Return made up to 11/01/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)