Company NameWool Warehouses Limited
DirectorsAndrew Gerrard Dawson and Jo Harry Dawson
Company StatusActive
Company Number02457383
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew Gerrard Dawson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressHall Wells Barn
Appletreewick
Skipton
North Yorkshire
BD23 6DD
Director NameMr Jo Harry Dawson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address14 Low Green
Rawdon
Leeds
LS19 6HB
Secretary NameMr Jo Harry Dawson
NationalityBritish
StatusCurrent
Appointed16 May 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Low Green
Rawdon
Leeds
LS19 6HB
Director NameJohn Graham Moulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2002)
RoleWool Merchant
Correspondence Address3 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Secretary NameKenneth Gordon Gillow
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address36 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Secretary NameMr Adrian Robert Goodrich
NationalityBritish
StatusResigned
Appointed05 January 2000(9 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mainspring Road
Wilsden
Bradford
West Yorkshire
BD15 0EH
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMercury House
Essex Street
Bradford
West Yorkshire
BD4 7PG
Director NameMr Jonathan Peter Swift
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury House
Essex Street
Bradford
West Yorkshire
BD4 7PG

Contact

Websitewww.hdawson.com
Email address[email protected]
Telephone01274 727464
Telephone regionBradford

Location

Registered Address1st Floor Salts Mill
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£212,253
Gross Profit£212,253
Net Worth£297,139
Cash£11,950
Current Liabilities£52,438

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 June 2019Registered office address changed from Mercury House Essex Street Bradford West Yorkshire , BD4 7PG to 1st Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 20 June 2019 (1 page)
2 January 2019Termination of appointment of Stuart Alan Greenwood as a director on 31 December 2018 (1 page)
2 January 2019Cessation of Stuart Alan Greenwood as a person with significant control on 31 December 2018 (1 page)
18 December 2018Cessation of Jonathan Peter Swift as a person with significant control on 14 September 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 September 2018Termination of appointment of Jonathan Peter Swift as a director on 14 September 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,201
(6 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,201
(6 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,201
(6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,201
(6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,201
(6 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,201
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 January 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
4 January 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
4 January 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
4 January 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
4 January 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Appointment of Mr Jonathan Peter Swift as a director (2 pages)
7 August 2012Appointment of Mr Stuart Alan Greenwood as a director (2 pages)
7 August 2012Appointment of Mr Stuart Alan Greenwood as a director (2 pages)
7 August 2012Appointment of Mr Jonathan Peter Swift as a director (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Jo Harry Dawson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Gerrard Dawson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Jo Harry Dawson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Gerrard Dawson on 21 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Secretary appointed mr jo harry dawson (1 page)
9 June 2008Secretary appointed mr jo harry dawson (1 page)
16 May 2008Appointment terminated secretary adrian goodrich (1 page)
16 May 2008Appointment terminated secretary adrian goodrich (1 page)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006New director appointed (1 page)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
22 December 2006New director appointed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 20/12/05; full list of members (2 pages)
11 January 2006Return made up to 20/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 20/12/98; change of members (6 pages)
7 January 1999Return made up to 20/12/98; change of members (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 20/12/96; full list of members (6 pages)
10 January 1997Return made up to 20/12/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1990New director appointed (2 pages)
14 March 1990New director appointed (2 pages)
9 January 1990Incorporation (9 pages)
9 January 1990Incorporation (9 pages)