Company NameCurtis (Wool) Holdings Limited
Company StatusActive
Company Number01423906
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Previous NameBlayplan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusCurrent
Appointed04 October 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(33 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(33 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(33 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Barbara Mary Curtis
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressNewby Lodge Gravelly Hill Lane
Weeton
Leeds
LS17 0EX
Director NameMr Ian Andrew Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressBedlam Cottage Bedlam Lane
Fewston
Harrogate
North Yorkshire
HG3 1SU
Director NameMr Lawrence Wesley Curtis
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 October 2002)
RoleWool Merchant
Correspondence AddressNewby Lodge Gravelly Hill Lane
Weeton
Leeds
LS17 0EX
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration22 years (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration22 years (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration22 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2002(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2004)
RoleManaging Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed04 October 2002(23 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA

Contact

Websitecurtiswooldirect.co.uk
Telephone01274 563444
Telephone regionBradford

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Shareholders

134k at £1Curtis Wool Direct Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 February 2022Cessation of Curtis Wool Direct Limited as a person with significant control on 18 November 2018 (1 page)
20 February 2022Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 18 November 2018 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 March 2021Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 134,000
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 134,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 134,000
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 134,000
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 134,000
(5 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 134,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 31/12/08; no change of members (5 pages)
26 January 2009Return made up to 31/12/08; no change of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 February 2008Return made up to 31/12/07; no change of members (8 pages)
1 February 2008Return made up to 31/12/07; no change of members (8 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Director resigned (1 page)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
30 October 2004Full accounts made up to 31 December 2003 (21 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Full accounts made up to 31 December 2002 (21 pages)
24 October 2003Full accounts made up to 31 December 2002 (21 pages)
23 April 2003Full accounts made up to 30 June 2002 (20 pages)
23 April 2003Full accounts made up to 30 June 2002 (20 pages)
17 January 2003Return made up to 31/12/02; full list of members (17 pages)
17 January 2003Return made up to 31/12/02; full list of members (17 pages)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 January 2003£ ic 200000/134000 10/05/02 £ sr 66000@1=66000 (1 page)
3 January 2003£ ic 200000/134000 10/05/02 £ sr 66000@1=66000 (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills rd bingley west yorks BD16 2RJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills rd bingley west yorks BD16 2RJ (1 page)
12 November 2002Location of register of members (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
24 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (17 pages)
29 April 2002Full accounts made up to 30 June 2001 (17 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 May 2001Full accounts made up to 30 June 2000 (18 pages)
2 May 2001Full accounts made up to 30 June 2000 (18 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
29 February 2000Return made up to 31/12/99; full list of members (16 pages)
29 February 2000Return made up to 31/12/99; full list of members (16 pages)
4 January 2000Full accounts made up to 30 June 1999 (16 pages)
4 January 2000Full accounts made up to 30 June 1999 (16 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
23 October 1998Full accounts made up to 30 June 1998 (16 pages)
23 October 1998Full accounts made up to 30 June 1998 (16 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 December 1997Full accounts made up to 30 June 1997 (16 pages)
3 December 1997Full accounts made up to 30 June 1997 (16 pages)
4 March 1997Full accounts made up to 30 June 1996 (16 pages)
4 March 1997Full accounts made up to 30 June 1996 (16 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
18 February 1996Full accounts made up to 30 June 1995 (16 pages)
18 February 1996Full accounts made up to 30 June 1995 (16 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)