Company NameA.F. Wilkinson Limited
DirectorsTimothy Lloyd Holgate and Daniel Andre Isbecque
Company StatusActive
Company Number03781766
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Previous NamesTrinview Limited and Bussey-Hewitt Processing Limited

Business Activity

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

Directors

Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(13 years, 7 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
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(13 years, 7 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
Appointed13 July 1999(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 July 1999)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed13 July 1999(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 July 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 July 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 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 July 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 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 July 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2013)
RoleDirector Secreatary
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 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 Matches2 other UK companies use this postal address

Shareholders

2 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 Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

13 May 2008Delivered on: 20 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 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)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(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)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(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)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(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)
29 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Simon 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 Daniel Isbecque as a director (3 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 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 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (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)
23 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 June 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)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Simon Wesley Curtis on 3 June 2011 (1 page)
3 June 2011Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Simon Wesley Curtis on 3 June 2011 (1 page)
3 June 2011Secretary's details changed for Mr Simon Wesley Curtis on 3 June 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)
5 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 August 2009Return made up to 03/06/09; full list of members (5 pages)
20 August 2009Return made up to 03/06/09; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2008Company name changed bussey-hewitt processing LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed bussey-hewitt processing LIMITED\certificate issued on 18/02/08 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006Return made up to 03/06/06; 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 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 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)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 June 2004Return made up to 03/06/04; full list of members (7 pages)
23 June 2004Return made up to 03/06/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 June 2003Return made up to 03/06/03; full list of members (7 pages)
28 June 2003Return made up to 03/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
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 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)
12 November 2002Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
15 July 2002Return made up to 03/06/02; no change of members (4 pages)
15 July 2002Return made up to 03/06/02; no change of members (4 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 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 June 2001Return made up to 03/06/01; no change of members (5 pages)
27 June 2001Return made up to 03/06/01; no change of members (5 pages)
30 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Return made up to 03/06/00; full list of members; amend (6 pages)
10 May 2001Return made up to 03/06/00; full list of members; amend (6 pages)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 July 2000Registered office changed on 17/07/00 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
17 July 2000Registered office changed on 17/07/00 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page)
12 October 1999Registered office changed on 12/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
3 September 1999Company name changed trinview LIMITED\certificate issued on 27/07/99 (2 pages)
3 September 1999Company name changed trinview LIMITED\certificate issued on 27/07/99 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 1999Incorporation (21 pages)
3 June 1999Incorporation (21 pages)