Company NameTimberwolf Outdoor Leisure Limited
Company StatusDissolved
Company Number04359186
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Patrick Garvey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address22 Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMrs Patricia Rebecca Garvey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
Secretary NameMrs Patricia Rebecca Garvey
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Harefield Park
Birkby
Huddersfield
West Yorkshire
HD2 2AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.timberwolf.uk.com/
Email address[email protected]
Telephone01484 306030
Telephone regionHuddersfield

Location

Registered Address22 Byram Arcade
Westgate
Huddersfield
West Yorkshire
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Patrick Garvey
50.00%
Ordinary
1 at £1Patricia Rebecca Garvey
50.00%
Ordinary

Financials

Year2014
Net Worth-£234,650
Cash£400
Current Liabilities£288,450

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

9 February 2004Delivered on: 12 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 25 Byram Arcade Westgate Huddersfield HD1 1ND United Kingdom on 9 February 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 February 2011Registered office address changed from 26 Byram Arcade Huddersfield West Yorkshire HD1 1ND on 19 February 2011 (1 page)
19 February 2011Registered office address changed from 26 Byram Arcade Huddersfield West Yorkshire HD1 1ND on 19 February 2011 (1 page)
19 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages)
6 March 2010Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages)
6 March 2010Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Patricia Rebecca Garvey on 6 March 2010 (2 pages)
6 March 2010Director's details changed for James Patrick Garvey on 6 March 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 6 byram arcade huddersfield west yorkshire HD1 1ND (1 page)
31 January 2008Registered office changed on 31/01/08 from: 6 byram arcade huddersfield west yorkshire HD1 1ND (1 page)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 March 2006Return made up to 23/01/06; full list of members (2 pages)
30 March 2006Return made up to 23/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 February 2005Return made up to 23/01/05; full list of members (7 pages)
8 February 2005Return made up to 23/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 October 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
29 October 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 23/01/04; full list of members (7 pages)
23 January 2004Return made up to 23/01/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 February 2003Return made up to 23/01/03; full list of members (7 pages)
8 February 2003Return made up to 23/01/03; full list of members (7 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
23 January 2002Incorporation (17 pages)
23 January 2002Incorporation (17 pages)