Company NameG S Wools Limited
Company StatusActive
Company Number04432390
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NameHaworth Holdings Limited

Business Activity

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

Directors

Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusCurrent
Appointed04 October 2002(5 months after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr David Nigel Gisbourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Secretary NameMr Timothy Lloyd Holgate
StatusCurrent
Appointed29 March 2016(13 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2002(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2004)
RoleManaging Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameTimothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleMechanical Engineer
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameJohn Brian Whitaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameIan Richard Hepworth
NationalityBritish
StatusResigned
Appointed04 October 2002(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Secretary NameTimothy Richard Whitaker
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed06 April 2004(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2016)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2018)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Secretary NameMr Martin Maclean Curtis
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 March 2016)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameKristin Bakke Lajord
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Morten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitehaworthscouring.co.uk
Email address[email protected]
Telephone01274 846500
Telephone regionBradford

Location

Registered AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Curtis Wool Direct LTD
50.00%
Ordinary A
2.5k at £1Curtis Wool Direct LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,000

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 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

10 March 2021Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (15 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 6 December 2018 (4 pages)
9 October 2018Full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (12 pages)
30 September 2017Full accounts made up to 31 December 2016 (12 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Appointment of Mr Timothy Lloyd Holgate as a secretary on 29 March 2016 (2 pages)
21 July 2016Termination of appointment of Martin Maclean Curtis as a secretary on 29 March 2016 (1 page)
21 July 2016Termination of appointment of Martin Maclean Curtis as a secretary on 29 March 2016 (1 page)
21 July 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
21 July 2016Appointment of Mr Timothy Lloyd Holgate as a secretary on 29 March 2016 (2 pages)
21 July 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(7 pages)
17 June 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
17 June 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
17 June 2016Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page)
17 June 2016Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(8 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(8 pages)
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(8 pages)
27 June 2014Accounts made up to 31 December 2013 (13 pages)
27 June 2014Accounts made up to 31 December 2013 (13 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000
(8 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000
(8 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000
(8 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
25 October 2013Appointment of Mr Timothy Lloyd Holgate as a director (2 pages)
25 October 2013Director's details changed for Mr David Nigel Gibbourne on 19 October 2013 (2 pages)
25 October 2013Appointment of Mr Daniel Andre Isbecque as a director (2 pages)
25 October 2013Director's details changed for Mr David Nigel Gibbourne on 19 October 2013 (2 pages)
25 October 2013Appointment of Mr Daniel Andre Isbecque as a director (2 pages)
25 October 2013Appointment of Mr Timothy Lloyd Holgate as a director (2 pages)
16 July 2013Accounts made up to 31 December 2012 (12 pages)
16 July 2013Accounts made up to 31 December 2012 (12 pages)
4 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
6 September 2012Accounts made up to 31 December 2011 (12 pages)
6 September 2012Accounts made up to 31 December 2011 (12 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for David Nigel Gibbourne 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 Mr Knud Peder Daugaard on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages)
13 May 2011Director's details changed for David Nigel Gibbourne on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Knud Peder Daugaard 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 2011Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
15 March 2011Accounts made up to 31 December 2010 (12 pages)
15 March 2011Accounts made up to 31 December 2010 (12 pages)
9 September 2010Accounts made up to 31 December 2009 (12 pages)
9 September 2010Accounts made up to 31 December 2009 (12 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
2 October 2009Accounts made up to 31 December 2008 (13 pages)
2 October 2009Accounts made up to 31 December 2008 (13 pages)
20 July 2009Return made up to 07/05/09; full list of members (7 pages)
20 July 2009Return made up to 07/05/09; full list of members (7 pages)
14 January 2009Director appointed david nigel gibbourne (2 pages)
14 January 2009Director appointed david nigel gibbourne (2 pages)
26 November 2008Auditor's resignation (1 page)
26 November 2008Auditor's resignation (1 page)
17 October 2008Accounts made up to 31 December 2007 (9 pages)
17 October 2008Accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 07/05/08; full list of members (5 pages)
4 June 2008Return made up to 07/05/08; full list of members (5 pages)
7 May 2008Director appointed simon curtis (2 pages)
7 May 2008Director appointed simon curtis (2 pages)
29 April 2008Secretary appointed martin curtis (2 pages)
29 April 2008Appointment terminated director john whitaker (1 page)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
29 April 2008Appointment terminated director john whitaker (1 page)
29 April 2008Director appointed kai linnes (2 pages)
29 April 2008Secretary appointed martin curtis (2 pages)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
29 April 2008Director appointed kai linnes (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
8 May 2007Return made up to 07/05/07; full list of members (3 pages)
8 May 2007Return made up to 07/05/07; full list of members (3 pages)
4 May 2007Accounts made up to 31 December 2006 (9 pages)
4 May 2007Accounts made up to 31 December 2006 (9 pages)
23 June 2006Return made up to 07/05/06; full list of members (3 pages)
23 June 2006Return made up to 07/05/06; full list of members (3 pages)
22 May 2006Accounts made up to 31 December 2005 (8 pages)
22 May 2006Accounts made up to 31 December 2005 (8 pages)
14 July 2005Accounts made up to 31 December 2004 (8 pages)
14 July 2005Accounts made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 07/05/05; full list of members (7 pages)
24 May 2005Return made up to 07/05/05; full list of members (7 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
10 August 2004Accounts made up to 31 December 2003 (8 pages)
10 August 2004Accounts made up to 31 December 2003 (8 pages)
29 June 2004Return made up to 07/05/04; full list of members (8 pages)
29 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (3 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (3 pages)
21 April 2004Resolutions
  • RES13 ‐ Section 165(2) 06/04/04
(1 page)
21 April 2004Resolutions
  • RES13 ‐ Section 165(2) 06/04/04
(1 page)
5 February 2004Accounts made up to 31 March 2003 (8 pages)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Accounts made up to 31 March 2003 (8 pages)
27 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 October 2002New director appointed (2 pages)
22 October 2002Memorandum and Articles of Association (12 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Ad 04/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 October 2002Div 04/10/02 (1 page)
22 October 2002Div 04/10/02 (1 page)
22 October 2002Nc inc already adjusted 04/10/02 (1 page)
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2002Ad 04/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 October 2002Memorandum and Articles of Association (12 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2002Nc inc already adjusted 04/10/02 (1 page)
15 October 2002New director appointed (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: ship canal king street manchester M2 4WB (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (7 pages)
15 October 2002Registered office changed on 15/10/02 from: ship canal king street manchester M2 4WB (1 page)
10 October 2002Company name changed cobco (452) LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed cobco (452) LIMITED\certificate issued on 10/10/02 (2 pages)
7 May 2002Incorporation (17 pages)
7 May 2002Incorporation (17 pages)