Bingley
West Yorkshire
BD16 1WA
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(21 years, 3 months 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 | Brian Millgate |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Director Name | Sven Anders Straume |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Wool Merchant |
Correspondence Address | Littlebeck Denton Ilkley West Yorkshire LS29 0HW |
Secretary Name | Brian Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chiltern Close Garforth Leeds West Yorkshire LS25 2HS |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 November 2000(9 years, 1 month 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 | Mr Graham Paul Sugden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Secretary Name | Jonathan William Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 9 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 | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 October 2002(11 years 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(13 years, 2 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | 2 other UK companies use this postal address |
2 at £1 | Curtis Wool Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 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 | 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) |
24 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 09/10/08; no change of members (10 pages) |
29 October 2008 | Return made up to 09/10/08; no change of members (10 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members
|
24 October 2006 | Return made up to 09/10/06; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 09/10/03; full list of members
|
4 November 2003 | Return made up to 09/10/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Return made up to 09/10/02; full list of members
|
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 09/10/02; full list of members
|
4 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
1 November 2001 | Return made up to 09/10/01; full list of members
|
1 November 2001 | Return made up to 09/10/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (5 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) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: nordic house pawson street bradford west yorkshire BD4 8AJ (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: nordic house pawson street bradford west yorkshire BD4 8AJ (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members
|
17 November 1998 | Return made up to 09/10/98; no change of members
|
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 October 1991 | Incorporation (17 pages) |
9 October 1991 | Incorporation (17 pages) |