Company NameWendy Wools Limited
DirectorsJames Thomas Brett and Edward Gabriel McBrien
Company StatusActive
Company Number02074998
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Thomas Brett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(34 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAireside House C/O Walkers Accountants Ltd, Suite
Royd Ings Avenue
Keighley
BD21 4BZ
Director NameMr Edward Gabriel McBrien
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(34 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAireside House C/O Walkers Accountants Ltd, Suite
Royd Ings Avenue
Keighley
BD21 4BZ
Director NameMr David Ewart Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressSharow Close
Ripon
North Yorkshire
HG4 5BQ
Director NameMr Robert Brownlie McCulloch
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1999)
RoleFinance Director/Chartered Accountant
Country of ResidenceEngland
Correspondence Address27 Dalesway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr Robert Brownlie McCulloch
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalesway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1993(6 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 07 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed01 March 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mill, Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(17 years, 4 months after company formation)
Appointment Duration17 years (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr Thomas Piers Austen Ramsden
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(32 years after company formation)
Appointment DurationResigned same day (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD

Contact

Websitewww.wendywools.co.uk

Location

Registered AddressAireside House C/O Walkers Accountants Ltd, Suite 3
Royd Ings Avenue
Keighley
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Thomas Piers Austen Ramsden as a director on 7 December 2018 (2 pages)
4 January 2019Termination of appointment of Thomas Brayshaw Ramsden as a director on 7 December 2018 (1 page)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 January 2019Appointment of Mr Thomas Piers Austen Ramsden as a director on 7 December 2018 (2 pages)
4 January 2019Termination of appointment of Thomas Piers Austen Ramsden as a director on 7 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from Gordon Mill, Netherfield Road Guiseley Leeds LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Gordon Mill, Netherfield Road Guiseley Leeds LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
15 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
15 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
15 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
17 January 2007Location of debenture register (1 page)
17 January 2007Registered office changed on 17/01/07 from: gordon mills, netherland road, guiseley, west yorkshire LS20 9PD (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Registered office changed on 17/01/07 from: gordon mills, netherland road, guiseley, west yorkshire LS20 9PD (1 page)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 January 2004Return made up to 22/12/03; full list of members (6 pages)
23 January 2004Return made up to 22/12/03; full list of members (6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Return made up to 22/12/99; full list of members (6 pages)
2 February 2000Return made up to 22/12/99; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
19 January 1999Return made up to 22/12/98; no change of members (4 pages)
14 January 1998Return made up to 22/12/97; full list of members (6 pages)
14 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
13 January 1997Return made up to 22/12/96; no change of members (4 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)