Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director Name | Mr Paul Stuart Hughes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Standard Wool (Uk) Ltd Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Director Name | Mr Anthony Arthur David Arrowsmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 48 Harefield Avenue Cheam Surrey SM2 7NE |
Director Name | David Hamilton Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Wool Merchant |
Correspondence Address | Morro Chico Ninevah Lane Badsworth Pontefract West Yorkshire WF9 1AP |
Director Name | Richard Robert Randall Inman |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Wool Merchant |
Correspondence Address | The Hollies Hampsthwaite Harrogate HG3 2HB |
Director Name | James Alexander Gideon Murray |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Selhurst Selhurst Common Bramley Guildford Surrey GU5 0LS |
Secretary Name | Paul Thomas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Darnley Close Meltham Huddersfield West Yorkshire HD7 3BT |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 1 Heaton Lodge Colnebridge Huddersfield HD5 0PX |
Secretary Name | Mr Martin John Springthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodhall Lane Stanningley Pudsey LS28 7TT |
Website | standard-wool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 756600 |
Telephone region | Bradford |
Registered Address | C/O Standard Wool (Uk) Ltd Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
25k at £1 | Standard Wool (Uk) LTD 50.00% Ordinary A |
---|---|
25k at £1 | Standard Wool (Uk) LTD 50.00% Ordinary B |
1 at £1 | Paul Thomas Hughes 0.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
5 January 2021 | Registered office address changed from C/O C/O Standard Wool (Uk) Limited Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB to C/O Standard Wool (Uk) Ltd Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH on 5 January 2021 (1 page) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Paul Stuart Hughes as a director on 1 January 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Standard Wool (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Standard Wool (Uk) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 September 2011 | Termination of appointment of Martin Springthorpe as a secretary (1 page) |
16 September 2011 | Termination of appointment of Martin Springthorpe as a secretary (1 page) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Paul Thomas Hughes on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Paul Thomas Hughes on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 21 March 2011 (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members
|
28 July 2005 | Return made up to 28/06/05; full list of members
|
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members
|
3 July 2003 | Return made up to 28/06/03; full list of members
|
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | New secretary appointed (2 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 28/06/97; no change of members
|
27 June 1997 | Return made up to 28/06/97; no change of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
17 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |