Company NameCurtis Wool Direct Limited
Company StatusActive
Company Number01471011
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(28 years after company formation)
Appointment Duration16 years, 4 months
RoleSales Director
Country of ResidenceUk Permanent
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
Appointed01 March 2010(30 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(33 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Kristian HÅVard SÆVik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(36 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(36 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Kirsty Ireland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMs Siv Meling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 June 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Rolf Gjermund Fjeldheim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 June 2023(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Per Stride
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed04 April 2024(44 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Richard Norris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2024(44 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Sigbjorn Schmidt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 1997)
RoleCompany Chairman/Farmer
Correspondence Address4137 Ardal
Rogaland
Foreign
Director NameSven Anders Straume
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 March 2001)
RoleWool Merchant
Correspondence AddressLittlebeck
Denton
Ilkley
West Yorkshire
LS29 0HW
Director NameMr Lars Mengshoel
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 1996)
RoleCompany Director
Correspondence AddressKonvallveien 35
Oslo 8
Foreign
Director NameIan Malcolm Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1993)
RoleFinancial Executive
Correspondence AddressHolgate House Main Street
Cononley
Keighley
West Yorkshire
BD20 8LJ
Director NameMr Einar Enger
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 January 1992)
RoleMarketing Director
Correspondence AddressTorsrud
3408 Tranby
Foreign
Secretary NameBrian Millgate
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address5 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS
Director NameMr Lasse Ramdahl
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 1992(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1999)
RoleFinancial Director
Correspondence AddressFryseavn 43 B
0883 Oslo
Foreign
Norway
Director NameMorten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 1994(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2000)
RoleInternational Trading Manager
Correspondence AddressGranbakken 19
1370 Asker
Norway
Foreign
Director NameJohn Robert Wilde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2002)
RoleWool Trader
Correspondence AddressMagpie Cottage
Kirkgate, Middleham
Leyburn
North Yorkshire
DL8 4PG
Director NameThorvald Hillestad
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 1996(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1997)
RoleMeat Industry
Correspondence AddressBjerke
Revetal
3174
Director NameSvein E Skorstad
Date of BirthJune 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 1996(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1997)
RoleMeat Industry
Correspondence AddressBeitevn 1
Gjovik
2800
Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed20 June 1997(17 years, 5 months after company formation)
Appointment Duration25 years, 12 months (resigned 12 June 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameOystein Kahrs
Date of BirthJune 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 1999(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2000)
RoleFinancial Manager
Correspondence AddressPareliusvei 27 1177 Oslo
Oslo
Foreign
Director NameMr Graham Paul Sugden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address25 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 December 2004)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameTorleif Bjella
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleManager Plant
Correspondence AddressStasjonvein 2d
Torpo
3579
Norway
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameJonathan William Hudson
NationalityBritish
StatusResigned
Appointed01 August 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2002)
RoleFinancial Controller
Correspondence Address7 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Director NameIvar Kvinlaug
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed24 April 2002(22 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2002)
RoleBusiness Manager
Correspondence AddressMygland
Kvinesdal
4480
Norway
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed28 October 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed17 December 2004(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed18 January 2013(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2018)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2016)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Morten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameKristin Bakke Lajord
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr David Nigel Gisbourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(36 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 2016(36 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
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

3.1m at £1Curtis Wool Direct Holdings LTD
99.84%
Ordinary B
5k at £1Curtis Wool Direct Holdings LTD
0.16%
Ordinary A

Financials

Year2014
Turnover£57,490,122
Gross Profit£6,547,964
Net Worth£17,572,860
Cash£1,384,831
Current Liabilities£9,374,700

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

11 October 2011Delivered on: 14 October 2011
Satisfied on: 3 July 2013
Persons entitled: Dnb Nor Bank Asa, London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all receivables and stock present and future wherever situate.
Fully Satisfied
5 January 2004Delivered on: 15 January 2004
Satisfied on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1998Delivered on: 2 December 1998
Satisfied on: 15 November 2011
Persons entitled: Den Norske Bank Asa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Including property k/a low mill addington t/no;-WYK6114428. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1995Delivered on: 31 March 1995
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1991Delivered on: 5 December 1991
Satisfied on: 7 January 2004
Persons entitled: Norsk Kjottsamvirke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the debenture and/or a facility letter dated 26 november 1991.
Particulars: (See form 395 doc 303C for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 April 2024Appointment of Mr per Stride as a director on 4 April 2024 (2 pages)
5 April 2024Termination of appointment of Erik Steinar Høeg as a director on 4 April 2024 (1 page)
5 April 2024Termination of appointment of David Nigel Gisbourne as a director on 4 April 2024 (1 page)
5 April 2024Appointment of Mr Richard Norris as a director on 4 April 2024 (2 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 June 2023Appointment of Mr Rolf Gjermund Fjeldheim as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Knud Peder Daugaard as a director on 12 June 2023 (1 page)
13 May 2023Full accounts made up to 31 December 2022 (28 pages)
6 September 2022Appointment of Ms Siv Meling as a director on 14 June 2022 (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (26 pages)
6 September 2021Appointment of Mrs Kirsty Ireland as a director on 6 September 2021 (2 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (28 pages)
10 March 2021Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (29 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (30 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
8 January 2019Statement of capital on 8 January 2019
  • GBP 2,915,711
(3 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2018Statement by Directors (2 pages)
20 December 2018Solvency Statement dated 06/12/18 (2 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Solvency Statement dated 06/12/18 (2 pages)
9 October 2018Amended full accounts made up to 31 December 2017 (29 pages)
27 September 2018Full accounts made up to 31 December 2017 (30 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page)
30 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
8 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
8 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,100,000
(7 pages)
8 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,100,000
(7 pages)
8 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
8 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
8 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
23 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
6 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,100,000
(8 pages)
6 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,100,000
(8 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,100,000
(7 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3,100,000
(7 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
20 January 2013Appointment of Mr Simon Wesley Curtis as a director (2 pages)
20 January 2013Appointment of Mr Martin Maclean Curtis as a director (2 pages)
20 January 2013Appointment of Mr Simon Wesley Curtis as a director (2 pages)
20 January 2013Appointment of Mr Martin Maclean Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 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 2013Termination of appointment of Martin Curtis as a director (2 pages)
28 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2011Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages)
20 September 2011Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Martin Maclean Curtis on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Simon Wesley Curtis on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Daniel Andre Isbecque on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Simon Wesley Curtis on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Simon Wesley Curtis on 12 May 2011 (1 page)
12 May 2011Director's details changed for Knud Peder Daugaard on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Daniel Andre Isbecque on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Kai Linnes on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Timothy Lloyd Holgate on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Simon Wesley Curtis on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Kai Linnes on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Timothy Lloyd Holgate on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Martin Maclean Curtis on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Knud Peder Daugaard on 12 May 2011 (2 pages)
24 January 2011Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 24 January 2011 (2 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (15 pages)
10 March 2010Appointment of Mr Timothy Lloyd Holgate as a director (3 pages)
10 March 2010Appointment of Mr Timothy Lloyd Holgate as a director (3 pages)
2 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 March 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
24 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
24 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
2 September 2008Return made up to 15/08/08; no change of members (8 pages)
2 September 2008Return made up to 15/08/08; no change of members (8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
24 August 2007Return made up to 15/08/07; no change of members (8 pages)
24 August 2007Return made up to 15/08/07; no change of members (8 pages)
5 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
8 March 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
12 September 2005Registered office changed on 12/09/05 from: 11 woolgate cottingley mills bingley BD16 1PE (1 page)
12 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
12 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(8 pages)
12 September 2005Registered office changed on 12/09/05 from: 11 woolgate cottingley mills bingley BD16 1PE (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Company name changed wool direct LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed wool direct LIMITED\certificate issued on 15/03/04 (2 pages)
15 January 2004Particulars of mortgage/charge (9 pages)
15 January 2004Particulars of mortgage/charge (9 pages)
7 January 2004Declaration of mortgage charge released/ceased (3 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Declaration of mortgage charge released/ceased (3 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
12 September 2003Return made up to 15/08/03; full list of members (8 pages)
12 September 2003Return made up to 15/08/03; full list of members (8 pages)
25 November 2002New secretary appointed (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
29 October 2002Declaration of mortgage charge released/ceased (3 pages)
29 October 2002Declaration of mortgage charge released/ceased (3 pages)
10 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
5 February 2002Company name changed straume group LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed straume group LIMITED\certificate issued on 05/02/02 (2 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
13 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Nc inc already adjusted 13/12/00 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Ad 13/12/00--------- £ si 2287500@1=2287500 £ ic 812500/3100000 (2 pages)
13 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Nc inc already adjusted 13/12/00 (1 page)
13 September 2001Ad 13/12/00--------- £ si 2287500@1=2287500 £ ic 812500/3100000 (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
2 January 2001Full group accounts made up to 30 April 2000 (24 pages)
2 January 2001Full group accounts made up to 30 April 2000 (24 pages)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2000Full group accounts made up to 30 April 1999 (24 pages)
3 March 2000Full group accounts made up to 30 April 1999 (24 pages)
14 December 1999Company name changed A. straume (U.K.) LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed A. straume (U.K.) LIMITED\certificate issued on 15/12/99 (2 pages)
10 December 1999£ nc 650000/812500 29/10/99 (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Ad 29/10/99--------- £ si 162500@1=162500 £ ic 650000/812500 (2 pages)
10 December 1999Ad 29/10/99--------- £ si 162500@1=162500 £ ic 650000/812500 (2 pages)
10 December 1999£ nc 650000/812500 29/10/99 (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: nordic house pawson street laisterdyke bradford.BD4 8AJ. (1 page)
30 March 1999Registered office changed on 30/03/99 from: nordic house pawson street laisterdyke bradford.BD4 8AJ. (1 page)
9 February 1999Full group accounts made up to 30 April 1998 (21 pages)
9 February 1999Full group accounts made up to 30 April 1998 (21 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 October 1998Return made up to 15/08/98; full list of members (8 pages)
2 October 1998Return made up to 15/08/98; full list of members (8 pages)
29 September 1998£ nc 50000/650000 26/06/98 (1 page)
29 September 1998£ nc 50000/650000 26/06/98 (1 page)
17 February 1998Full group accounts made up to 30 April 1997 (21 pages)
17 February 1998Full group accounts made up to 30 April 1997 (21 pages)
15 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1997New director appointed (1 page)
15 September 1997New director appointed (1 page)
10 November 1996Full group accounts made up to 30 April 1996 (19 pages)
10 November 1996Full group accounts made up to 30 April 1996 (19 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1996New director appointed (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1996Conve 29/06/96 (1 page)
12 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
12 July 1996Conve 29/06/96 (1 page)
12 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
21 February 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
21 February 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
8 September 1995Return made up to 15/08/95; no change of members (8 pages)
8 September 1995Return made up to 15/08/95; no change of members (8 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
23 January 1995Accounts for a medium company made up to 30 April 1994 (14 pages)
23 January 1995Accounts for a medium company made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
3 October 1994New director appointed (2 pages)
3 October 1994New director appointed (2 pages)
13 September 1994Return made up to 15/08/94; full list of members (5 pages)
13 September 1994Return made up to 15/08/94; full list of members (5 pages)
19 January 1994Accounts for a medium company made up to 30 April 1993 (14 pages)
19 January 1994Accounts for a medium company made up to 30 April 1993 (14 pages)
5 September 1993Return made up to 15/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1993Return made up to 15/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1993Director resigned (2 pages)
16 June 1993Director resigned (2 pages)
19 January 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
19 January 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
9 October 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 August 1992Registered office changed on 12/08/92 from: cumberland house greenside lane bradford west yorkshire BD8 9TE (1 page)
12 August 1992Registered office changed on 12/08/92 from: cumberland house greenside lane bradford west yorkshire BD8 9TE (1 page)
5 December 1991Particulars of mortgage/charge (7 pages)
5 December 1991Particulars of mortgage/charge (7 pages)
23 October 1991Return made up to 15/08/91; full list of members (8 pages)
23 October 1991Return made up to 15/08/91; full list of members (8 pages)
21 October 1991Full accounts made up to 30 April 1991 (14 pages)
21 October 1991Full accounts made up to 30 April 1991 (14 pages)
18 October 1991New director appointed (2 pages)
18 October 1991New director appointed (2 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 June 1991Director resigned (2 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 June 1991Director resigned (2 pages)
22 February 1991Group accounts for a small company made up to 30 April 1990 (17 pages)
22 February 1991Group accounts for a small company made up to 30 April 1990 (17 pages)
18 September 1990Return made up to 15/08/90; full list of members (13 pages)
18 September 1990Return made up to 15/08/90; full list of members (13 pages)
25 July 1990New director appointed (3 pages)
25 July 1990New director appointed (3 pages)
18 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1990Secretary resigned;new secretary appointed (3 pages)
20 March 1990Secretary resigned;new secretary appointed (3 pages)
10 October 1989Return made up to 26/05/89; full list of members (7 pages)
10 October 1989Full group accounts made up to 31 March 1989 (16 pages)
10 October 1989Full group accounts made up to 31 March 1989 (16 pages)
10 October 1989Return made up to 26/05/89; full list of members (7 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 June 1989Accounting reference date extended from 31/03 to 30/04 (1 page)
7 June 1989Accounting reference date extended from 31/03 to 30/04 (1 page)
28 November 1988Return made up to 03/10/88; no change of members (4 pages)
28 November 1988Accounts for a medium company made up to 31 March 1988 (16 pages)
28 November 1988Return made up to 03/10/88; no change of members (4 pages)
28 November 1988Accounts for a medium company made up to 31 March 1988 (16 pages)
13 September 1988Director resigned;new director appointed (2 pages)
13 September 1988Director resigned;new director appointed (2 pages)
19 January 1988Full accounts made up to 27 March 1987 (16 pages)
19 January 1988Full accounts made up to 27 March 1987 (16 pages)
9 October 1987Return made up to 06/08/87; full list of members (4 pages)
9 October 1987Return made up to 06/08/87; full list of members (4 pages)
3 January 1987Accounts for a medium company made up to 28 March 1986 (16 pages)
3 January 1987Accounts for a medium company made up to 28 March 1986 (16 pages)
13 September 1986Return made up to 10/06/86; full list of members (4 pages)
13 September 1986Return made up to 10/06/86; full list of members (4 pages)
4 January 1980Certificate of incorporation (1 page)
4 January 1980Incorporation (16 pages)
4 January 1980Certificate of incorporation (1 page)
4 January 1980Incorporation (16 pages)