Company NameCurtis Wool Direct Holdings Limited
Company StatusActive
Company Number04451125
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(10 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 NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
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
Appointed30 April 2014(11 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Kristian HÅVard SÆVik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Kirsty Ireland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMs Siv Meling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 June 2022(20 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Per Stride
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed12 June 2023(21 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Rolf Gjermund Fjeldheim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 June 2023(21 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Richard Norris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2024(21 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 October 2002(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2004)
RoleFinance 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
Appointed04 October 2002(4 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2016)
RoleWool Merchant
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
Appointed04 October 2002(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 01 March 2018)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2002(4 months, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 12 June 2023)
RoleVice President
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed04 October 2002(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed10 October 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2004)
RoleManaging Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed02 December 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Morten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameKristin Bakke Lajord
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr David Nigel Gisbourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 2016(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitecurtiswooldirect.co.uk
Telephone01274 563444
Telephone regionBradford

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

3m at £1Nortura Ba
87.50%
Ordinary A
171.4k at £1Daniel Isbecque
5.00%
Ordinary B
171.4k at £1Timothy Holgate
5.00%
Ordinary B
85.7k at £1David Gisbourne
2.50%
Ordinary B

Financials

Year2014
Turnover£57,490,122
Gross Profit£6,547,964
Net Worth£14,277,969
Cash£1,516,431
Current Liabilities£12,900,472

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

5 April 2024Termination of appointment of Erik Steinar Høeg as a director on 4 April 2024 (1 page)
5 April 2024Termination of appointment of David Nigel Gisbourne as a director on 4 April 2024 (1 page)
5 April 2024Appointment of Mr Richard Norris as a director on 4 April 2024 (2 pages)
4 March 2024Notification of a person with significant control statement (2 pages)
28 February 2024Cessation of Nortura Sa as a person with significant control on 28 February 2024 (1 page)
6 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 3,428,600
(3 pages)
1 September 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
11 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
28 June 2023Cancellation of shares. Statement of capital on 15 June 2023
  • GBP 3,342,885.00
(4 pages)
26 June 2023Appointment of Mr Rolf Gjermund Fjeldheim as a director on 12 June 2023 (2 pages)
26 June 2023Appointment of Mr per Stride as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Knud Peder Daugaard as a director on 12 June 2023 (1 page)
13 May 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
6 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
6 September 2022Appointment of Ms Siv Meling as a director on 14 June 2022 (2 pages)
5 May 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
6 September 2021Appointment of Mrs Kirsty Ireland as a director on 6 September 2021 (2 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
15 June 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
10 March 2021Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page)
14 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
13 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
22 November 2018Amended group of companies' accounts made up to 31 December 2017 (39 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
23 August 2018Confirmation statement made on 11 August 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 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
18 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
14 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
22 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,428,600
(7 pages)
22 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
22 October 2015Termination of appointment of Kristin Bakke Lajord as a director on 25 June 2015 (1 page)
22 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,428,600
(7 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,428,600
(8 pages)
6 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,428,600
(8 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
25 June 2014Appointment of Mr Timothy Lloyd Holgate as a director (2 pages)
25 June 2014Appointment of Mr Daniel Isbecque as a director (2 pages)
25 June 2014Appointment of Mr Daniel Isbecque as a director (2 pages)
25 June 2014Appointment of Mr Timothy Lloyd Holgate as a director (2 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)
10 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,428,600
(6 pages)
10 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,428,600
(6 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,428,600.00
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,000,025
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,428,600.00
(4 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,000,025
(4 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Change of share class name or designation (2 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2013Appointment of Tim Holgate as a secretary (3 pages)
14 January 2013Appointment of Tim Holgate as a secretary (3 pages)
14 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
14 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
28 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Kai Linnes on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Knud Peder Daugaard on 6 July 2011 (2 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (13 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (13 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (13 pages)
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)
9 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 August 2009Return made up to 11/08/09; full list of members (7 pages)
27 August 2009Return made up to 11/08/09; full list of members (7 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
14 July 2008Certificate 15 - reduction of share capital (1 page)
14 July 2008Order of court on reduction of share capital (3 pages)
14 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling capital reserve account £2710000 12/06/2008
(14 pages)
14 July 2008Order of court on reduction of share capital (3 pages)
14 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling capital reserve account £2710000 12/06/2008
(14 pages)
14 July 2008Certificate 15 - reduction of share capital (1 page)
18 June 2008Return made up to 30/05/08; change of members (8 pages)
18 June 2008Return made up to 30/05/08; change of members (8 pages)
11 June 2008Gbp sr 275000@1 (1 page)
11 June 2008Gbp sr 275000@1 (1 page)
22 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 October 2007£ ic 6995000/6190000 04/10/07 £ sr 805000@1=805000 (1 page)
16 October 2007£ ic 6995000/6190000 04/10/07 £ sr 805000@1=805000 (1 page)
13 July 2007Return made up to 30/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2007Return made up to 30/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2007£ ic 6995000/6370000 15/03/07 £ sr 625000@1=625000 (2 pages)
29 June 2007£ ic 6995000/6370000 15/03/07 £ sr 625000@1=625000 (2 pages)
17 October 2006£ ic 7220000/6995000 04/10/06 £ sr 225000@1=225000 (1 page)
17 October 2006£ ic 7220000/6995000 04/10/06 £ sr 225000@1=225000 (1 page)
14 June 2006Return made up to 30/05/06; full list of members (9 pages)
14 June 2006Return made up to 30/05/06; full list of members (9 pages)
8 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
8 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
3 March 2006Removal of form 122 dated 30/09 (2 pages)
3 March 2006Removal of form 122 dated 30/09 (2 pages)
3 March 2006ML28 removal of form 112 (1 page)
3 March 2006ML28 removal of form 112 (1 page)
25 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mills addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house low mills addingham ilkley west yorkshire LS29 0SU (1 page)
15 June 2005Return made up to 30/05/05; full list of members (9 pages)
15 June 2005Return made up to 30/05/05; full list of members (9 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
30 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Company name changed curtis wool direct LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed curtis wool direct LIMITED\certificate issued on 15/03/04 (2 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
28 June 2003Return made up to 30/05/03; full list of members (8 pages)
28 June 2003Return made up to 30/05/03; full list of members (8 pages)
16 May 2003Amending 88(3) (4 pages)
16 May 2003Amending 88(3) (4 pages)
16 May 2003Amending 88(3) (4 pages)
16 May 2003Amending 88(3) (4 pages)
2 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
16 November 2002Particulars of contract relating to shares (4 pages)
16 November 2002Ad 04/10/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
16 November 2002Ad 04/10/02--------- £ si 3999998@1=3999998 £ ic 4000002/8000000 (2 pages)
16 November 2002Ad 04/10/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
16 November 2002Particulars of contract relating to shares (4 pages)
16 November 2002Particulars of contract relating to shares (4 pages)
16 November 2002Particulars of contract relating to shares (4 pages)
16 November 2002Ad 04/10/02--------- £ si 3999998@1=3999998 £ ic 4000002/8000000 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 October 2002Nc inc already adjusted 01/10/02 (1 page)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 October 2002Nc inc already adjusted 01/10/02 (1 page)
30 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 October 2002Registered office changed on 30/10/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (1 page)
23 October 2002Company name changed gweco 172 LIMITED\certificate issued on 23/10/02 (3 pages)
23 October 2002Company name changed gweco 172 LIMITED\certificate issued on 23/10/02 (3 pages)
30 May 2002Incorporation (16 pages)
30 May 2002Incorporation (16 pages)