Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | curtiswooldirect.co.uk |
---|
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Curtis Wool Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
16 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 February 2022 | Cessation of Curtis Wool Direct Limited as a person with significant control on 18 November 2018 (1 page) |
20 February 2022 | Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 18 November 2018 (2 pages) |
20 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Simon Wesley Curtis on 6 July 2011 (2 pages) |
14 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (13 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
20 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members
|
16 February 2007 | Return made up to 22/01/07; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house, low mill old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house, low mill old lane addingham ilkley west yorkshire LS29 0SU (1 page) |
1 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 February 2004 | Return made up to 22/01/04; full list of members
|
23 February 2004 | Return made up to 22/01/04; full list of members
|
4 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 February 2003 | Company name changed wooly jumper 1 LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed wooly jumper 1 LIMITED\certificate issued on 24/02/03 (2 pages) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New director appointed (1 page) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |