Company NameBussey-Hewitt Wools Limited
DirectorsDaniel Andre Isbecque and Timothy Lloyd Holgate
Company StatusActive
Company Number03760808
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Previous NameHortcraft Limited

Business Activity

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

Directors

Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleWool Merchant
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months after company formation)
Appointment Duration1 day (resigned 29 June 1999)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months after company formation)
Appointment Duration1 day (resigned 29 June 1999)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameMr Ian Andrew Curtis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedlam Cottage Bedlam Lane
Fewston
Harrogate
North Yorkshire
HG3 1SU
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 January 2013)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed29 June 1999(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Donald William Parish
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address30 Robin Close
Eccleshill
Bradford
West Yorkshire
BD2 2EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecurtiswooldirect.co.uk

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Curtis Wool Direct LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
20 February 2022Cessation of Curtis Wool Direct Limited as a person with significant control on 18 November 2018 (1 page)
20 February 2022Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 18 November 2018 (2 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages)
20 September 2011Director's details changed for Mr Daniel Andre Isbecque on 24 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Daniel Andre Isbecque on 19 September 2011 (2 pages)
13 May 2011Director's details changed for Mr Simon Wesley Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Daniel Andre Isbecque on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Simon Wesley Curtis on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Daniel Andre Isbecque on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Simon Wesley Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Simon Wesley Curtis on 13 May 2011 (1 page)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
15 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 27/05/09; full list of members (6 pages)
14 July 2009Return made up to 27/05/09; full list of members (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 May 2008Return made up to 28/04/08; no change of members (7 pages)
12 May 2008Return made up to 28/04/08; no change of members (7 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2003Return made up to 28/04/03; full list of members (7 pages)
2 June 2003Return made up to 28/04/03; full list of members (7 pages)
23 April 2003Full accounts made up to 30 June 2002 (17 pages)
23 April 2003Full accounts made up to 30 June 2002 (17 pages)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Location of register of members (1 page)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
28 May 2002Return made up to 28/04/02; full list of members (5 pages)
28 May 2002Return made up to 28/04/02; full list of members (5 pages)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (15 pages)
29 April 2002Full accounts made up to 30 June 2001 (15 pages)
18 May 2001Return made up to 28/04/01; full list of members (7 pages)
18 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (14 pages)
2 May 2001Full accounts made up to 30 June 2000 (14 pages)
17 July 2000Registered office changed on 17/07/00 from: york house 249 manningham lane bradford west yorkshire BD8 7EW (1 page)
17 July 2000Registered office changed on 17/07/00 from: york house 249 manningham lane bradford west yorkshire BD8 7EW (1 page)
31 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
8 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 July 1999Company name changed hortcraft LIMITED\certificate issued on 12/07/99 (2 pages)
12 July 1999Company name changed hortcraft LIMITED\certificate issued on 12/07/99 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
28 April 1999Incorporation (21 pages)
28 April 1999Incorporation (21 pages)