Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Timothy Lloyd Holgate |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(33 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Kristian HÅVard SÆVik |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mrs Kirsty Ireland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Ms Siv Meling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 14 June 2022(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Rolf Gjermund Fjeldheim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 June 2023(43 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Per Stride |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 April 2024(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Richard Norris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2024(44 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Sigbjorn Schmidt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 1997) |
Role | Company Chairman/Farmer |
Correspondence Address | 4137 Ardal Rogaland Foreign |
Director Name | Sven Anders Straume |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 March 2001) |
Role | Wool Merchant |
Correspondence Address | Littlebeck Denton Ilkley West Yorkshire LS29 0HW |
Director Name | Mr Lars Mengshoel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | Konvallveien 35 Oslo 8 Foreign |
Director Name | Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1993) |
Role | Financial Executive |
Correspondence Address | Holgate House Main Street Cononley Keighley West Yorkshire BD20 8LJ |
Director Name | Mr Einar Enger |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 16 January 1992) |
Role | Marketing Director |
Correspondence Address | Torsrud 3408 Tranby Foreign |
Secretary Name | Brian Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 5 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Director Name | Mr Lasse Ramdahl |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 1992(12 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 September 1999) |
Role | Financial Director |
Correspondence Address | Fryseavn 43 B 0883 Oslo Foreign Norway |
Director Name | Morten Sollerud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 1994(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2000) |
Role | International Trading Manager |
Correspondence Address | Granbakken 19 1370 Asker Norway Foreign |
Director Name | John Robert Wilde |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2002) |
Role | Wool Trader |
Correspondence Address | Magpie Cottage Kirkgate, Middleham Leyburn North Yorkshire DL8 4PG |
Director Name | Thorvald Hillestad |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1997) |
Role | Meat Industry |
Correspondence Address | Bjerke Revetal 3174 |
Director Name | Svein E Skorstad |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1997) |
Role | Meat Industry |
Correspondence Address | Beitevn 1 Gjovik 2800 |
Director Name | Mr Knud Peder Daugaard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 1997(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 12 June 2023) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Oystein Kahrs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1999(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2000) |
Role | Financial Manager |
Correspondence Address | Pareliusvei 27 1177 Oslo Oslo Foreign |
Director Name | Mr Graham Paul Sugden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2002) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | 25 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2004) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Torleif Bjella |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2002) |
Role | Manager Plant |
Correspondence Address | Stasjonvein 2d Torpo 3579 Norway |
Director Name | Mr Kai Linnes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 November 2000(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Jonathan William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2002) |
Role | Financial Controller |
Correspondence Address | 7 Pasture Fold Burley In Wharfedale Ilkley West Yorkshire LS29 7RP |
Director Name | Ivar Kvinlaug |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 April 2002(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 2002) |
Role | Business Manager |
Correspondence Address | Mygland Kvinesdal 4480 Norway |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(24 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(33 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2018) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2016) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Morten Sollerud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Kristin Bakke Lajord |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr David Nigel Gisbourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Website | curtiswooldirect.co.uk |
---|---|
Telephone | 01274 563444 |
Telephone region | Bradford |
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
3.1m at £1 | Curtis Wool Direct Holdings LTD 99.84% Ordinary B |
---|---|
5k at £1 | Curtis Wool Direct Holdings LTD 0.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £57,490,122 |
Gross Profit | £6,547,964 |
Net Worth | £17,572,860 |
Cash | £1,384,831 |
Current Liabilities | £9,374,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
11 October 2011 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 |
5 April 2024 | Appointment of Mr per Stride as a director on 4 April 2024 (2 pages) |
---|---|
5 April 2024 | Termination of appointment of Erik Steinar Høeg as a director on 4 April 2024 (1 page) |
5 April 2024 | Termination of appointment of David Nigel Gisbourne as a director on 4 April 2024 (1 page) |
5 April 2024 | Appointment of Mr Richard Norris as a director on 4 April 2024 (2 pages) |
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 June 2023 | Appointment of Mr Rolf Gjermund Fjeldheim as a director on 12 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Knud Peder Daugaard as a director on 12 June 2023 (1 page) |
13 May 2023 | Full accounts made up to 31 December 2022 (28 pages) |
6 September 2022 | Appointment of Ms Siv Meling as a director on 14 June 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
6 September 2021 | Appointment of Mrs Kirsty Ireland as a director on 6 September 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 March 2021 | Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
8 January 2019 | Statement of capital on 8 January 2019
|
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (2 pages) |
20 December 2018 | Solvency Statement dated 06/12/18 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Statement by Directors (2 pages) |
18 December 2018 | Solvency Statement dated 06/12/18 (2 pages) |
9 October 2018 | Amended full accounts made up to 31 December 2017 (29 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
8 October 2015 | Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page) |
8 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
6 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
28 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2011 | Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Martin Maclean Curtis on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Simon Wesley Curtis on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Daniel Andre Isbecque on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Simon Wesley Curtis on 12 May 2011 (1 page) |
12 May 2011 | Secretary's details changed for Simon Wesley Curtis on 12 May 2011 (1 page) |
12 May 2011 | Director's details changed for Knud Peder Daugaard on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Daniel Andre Isbecque on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Kai Linnes on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Timothy Lloyd Holgate on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Simon Wesley Curtis on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Kai Linnes on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Timothy Lloyd Holgate on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Martin Maclean Curtis on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Knud Peder Daugaard on 12 May 2011 (2 pages) |
24 January 2011 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 24 January 2011 (2 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Appointment of Mr Timothy Lloyd Holgate as a director (3 pages) |
10 March 2010 | Appointment of Mr Timothy Lloyd Holgate as a director (3 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 March 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
24 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
2 September 2008 | Return made up to 15/08/08; no change of members (8 pages) |
2 September 2008 | Return made up to 15/08/08; no change of members (8 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (8 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (8 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members
|
5 September 2006 | Return made up to 15/08/06; full list of members
|
8 March 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
8 March 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 11 woolgate cottingley mills bingley BD16 1PE (1 page) |
12 September 2005 | Return made up to 15/08/05; full list of members
|
12 September 2005 | Return made up to 15/08/05; full list of members
|
12 September 2005 | Registered office changed on 12/09/05 from: 11 woolgate cottingley mills bingley BD16 1PE (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 September 2004 | Return made up to 15/08/04; full list of members
|
2 September 2004 | Return made up to 15/08/04; full list of members
|
15 March 2004 | Company name changed wool direct LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed wool direct LIMITED\certificate issued on 15/03/04 (2 pages) |
15 January 2004 | Particulars of mortgage/charge (9 pages) |
15 January 2004 | Particulars of mortgage/charge (9 pages) |
7 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
12 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
29 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
29 October 2002 | Declaration of mortgage charge released/ceased (3 pages) |
10 September 2002 | Return made up to 15/08/02; full list of members
|
10 September 2002 | Return made up to 15/08/02; full list of members
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
5 February 2002 | Company name changed straume group LIMITED\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed straume group LIMITED\certificate issued on 05/02/02 (2 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Nc inc already adjusted 13/12/00 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Ad 13/12/00--------- £ si 2287500@1=2287500 £ ic 812500/3100000 (2 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members
|
13 September 2001 | Nc inc already adjusted 13/12/00 (1 page) |
13 September 2001 | Ad 13/12/00--------- £ si 2287500@1=2287500 £ ic 812500/3100000 (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
2 January 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 September 2000 | Return made up to 15/08/00; full list of members
|
14 September 2000 | Return made up to 15/08/00; full list of members
|
3 March 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
3 March 2000 | Full group accounts made up to 30 April 1999 (24 pages) |
14 December 1999 | Company name changed A. straume (U.K.) LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company 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 1999 | Resolutions
|
10 December 1999 | Ad 29/10/99--------- £ si 162500@1=162500 £ ic 650000/812500 (2 pages) |
10 December 1999 | Ad 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 1999 | Resolutions
|
10 December 1999 | Return made up to 15/08/99; full list of members
|
10 December 1999 | Return made up to 15/08/99; full list of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: nordic house pawson street laisterdyke bradford.BD4 8AJ. (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: nordic house pawson street laisterdyke bradford.BD4 8AJ. (1 page) |
9 February 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
9 February 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Return made up to 15/08/98; full list of members (8 pages) |
2 October 1998 | Return 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 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
17 February 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
15 September 1997 | Return made up to 15/08/97; full list of members
|
15 September 1997 | Return made up to 15/08/97; full list of members
|
15 September 1997 | New director appointed (1 page) |
15 September 1997 | New director appointed (1 page) |
10 November 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
10 November 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Return made up to 15/08/96; no change of members
|
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Return made up to 15/08/96; no change of members
|
6 October 1996 | New director appointed (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Conve 29/06/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Conve 29/06/96 (1 page) |
12 July 1996 | Resolutions
|
21 February 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
21 February 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
8 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
8 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
23 January 1995 | Accounts for a medium company made up to 30 April 1994 (14 pages) |
23 January 1995 | Accounts for a medium company made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
3 October 1994 | New director appointed (2 pages) |
3 October 1994 | New director appointed (2 pages) |
13 September 1994 | Return made up to 15/08/94; full list of members (5 pages) |
13 September 1994 | Return made up to 15/08/94; full list of members (5 pages) |
19 January 1994 | Accounts for a medium company made up to 30 April 1993 (14 pages) |
19 January 1994 | Accounts for a medium company made up to 30 April 1993 (14 pages) |
5 September 1993 | Return made up to 15/08/93; no change of members
|
5 September 1993 | Return made up to 15/08/93; no change of members
|
16 June 1993 | Director resigned (2 pages) |
16 June 1993 | Director resigned (2 pages) |
19 January 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
19 January 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
9 October 1992 | Return made up to 15/08/92; no change of members
|
9 October 1992 | Return made up to 15/08/92; no change of members
|
12 August 1992 | Registered office changed on 12/08/92 from: cumberland house greenside lane bradford west yorkshire BD8 9TE (1 page) |
12 August 1992 | Registered office changed on 12/08/92 from: cumberland house greenside lane bradford west yorkshire BD8 9TE (1 page) |
5 December 1991 | Particulars of mortgage/charge (7 pages) |
5 December 1991 | Particulars of mortgage/charge (7 pages) |
23 October 1991 | Return made up to 15/08/91; full list of members (8 pages) |
23 October 1991 | Return made up to 15/08/91; full list of members (8 pages) |
21 October 1991 | Full accounts made up to 30 April 1991 (14 pages) |
21 October 1991 | Full accounts made up to 30 April 1991 (14 pages) |
18 October 1991 | New director appointed (2 pages) |
18 October 1991 | New director appointed (2 pages) |
14 June 1991 | Resolutions
|
14 June 1991 | Director resigned (2 pages) |
14 June 1991 | Resolutions
|
14 June 1991 | Director resigned (2 pages) |
22 February 1991 | Group accounts for a small company made up to 30 April 1990 (17 pages) |
22 February 1991 | Group accounts for a small company made up to 30 April 1990 (17 pages) |
18 September 1990 | Return made up to 15/08/90; full list of members (13 pages) |
18 September 1990 | Return made up to 15/08/90; full list of members (13 pages) |
25 July 1990 | New director appointed (3 pages) |
25 July 1990 | New director appointed (3 pages) |
18 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1990 | Secretary resigned;new secretary appointed (3 pages) |
20 March 1990 | Secretary resigned;new secretary appointed (3 pages) |
10 October 1989 | Return made up to 26/05/89; full list of members (7 pages) |
10 October 1989 | Full group accounts made up to 31 March 1989 (16 pages) |
10 October 1989 | Full group accounts made up to 31 March 1989 (16 pages) |
10 October 1989 | Return made up to 26/05/89; full list of members (7 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
7 June 1989 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
7 June 1989 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
28 November 1988 | Return made up to 03/10/88; no change of members (4 pages) |
28 November 1988 | Accounts for a medium company made up to 31 March 1988 (16 pages) |
28 November 1988 | Return made up to 03/10/88; no change of members (4 pages) |
28 November 1988 | Accounts for a medium company made up to 31 March 1988 (16 pages) |
13 September 1988 | Director resigned;new director appointed (2 pages) |
13 September 1988 | Director resigned;new director appointed (2 pages) |
19 January 1988 | Full accounts made up to 27 March 1987 (16 pages) |
19 January 1988 | Full accounts made up to 27 March 1987 (16 pages) |
9 October 1987 | Return made up to 06/08/87; full list of members (4 pages) |
9 October 1987 | Return made up to 06/08/87; full list of members (4 pages) |
3 January 1987 | Accounts for a medium company made up to 28 March 1986 (16 pages) |
3 January 1987 | Accounts for a medium company made up to 28 March 1986 (16 pages) |
13 September 1986 | Return made up to 10/06/86; full list of members (4 pages) |
13 September 1986 | Return made up to 10/06/86; full list of members (4 pages) |
4 January 1980 | Certificate of incorporation (1 page) |
4 January 1980 | Incorporation (16 pages) |
4 January 1980 | Certificate of incorporation (1 page) |
4 January 1980 | Incorporation (16 pages) |