Company NameStandard Wool UK (Holdings) Limited
Company StatusActive
Company Number05059381
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Previous NameHamsard 2726 Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Paul Thomas Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMrs Kathryn Hughes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Paul Stuart Hughes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Ian Ralph Marwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Secretary NameSandra Hughes
NationalityBritish
StatusResigned
Appointed27 July 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address3 Norfolk Close
Huddersfield
West Yorkshire
HD1 5NJ
Director NameLeslie James Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2009)
RoleFinancial Consultant
Correspondence Address18 Church Street
Clare Nr Sudbury
Suffolk
CO10 8PD
Director NameMr Nicholas Maddams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Mark Vincent Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.standard-wool.com
Email address[email protected]
Telephone01274 756600
Telephone regionBradford

Location

Registered AddressEastfield Mills
Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£51,782,496
Gross Profit£4,859,978
Net Worth£5,794,550
Cash£5,435
Current Liabilities£23,360,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

1 July 2021Delivered on: 6 July 2021
Persons entitled: Leumi Abl Limited (Company Registration Number: 00620951)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2021Delivered on: 2 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2019Delivered on: 10 April 2019
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 March 2014Delivered on: 18 March 2014
Persons entitled: Pnc Financial Services UK LTD T/a Pnc Business Credit

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2009Delivered on: 31 December 2009
Persons entitled: Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
13 January 2005Delivered on: 21 January 2005
Satisfied on: 3 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
13 January 2005Delivered on: 19 January 2005
Satisfied on: 9 December 2006
Persons entitled: Standard Wool Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB to Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH on 5 January 2021 (1 page)
23 December 2020Group of companies' accounts made up to 31 March 2020 (46 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
10 April 2019Registration of charge 050593810005, created on 10 April 2019 (41 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
20 October 2017Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
28 December 2016Appointment of Mrs Kathryn Hughes as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Paul Stuart Hughes as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mrs Kathryn Hughes as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Ian Ralph Marwood as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Paul Stuart Hughes as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Ian Ralph Marwood as a director on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(3 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(3 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(3 pages)
21 January 2015Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page)
13 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
24 April 2014Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(3 pages)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(3 pages)
24 April 2014Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(3 pages)
24 April 2014Registered office address changed from C/O Paul T Hughes Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from C/O Paul T Hughes Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page)
18 March 2014Registration of charge 050593810004 (44 pages)
18 March 2014Registration of charge 050593810004 (44 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 28 February 2011 (1 page)
29 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
5 March 2010Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 August 2009Appointment terminated director leslie parker (1 page)
19 August 2009Director appointed mr nicholas maddams (1 page)
19 August 2009Director appointed mr nicholas maddams (1 page)
19 August 2009Appointment terminated director leslie parker (1 page)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
23 January 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
3 November 2008Appointment terminated secretary sandra hughes (1 page)
3 November 2008Appointment terminated secretary sandra hughes (1 page)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 February 2005Company name changed hamsard 2726 LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed hamsard 2726 LIMITED\certificate issued on 14/02/05 (2 pages)
29 January 2005Resolutions
  • RES13 ‐ Loan/def cons/deb/gtee 13/01/05
(2 pages)
29 January 2005Ad 13/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 January 2005Resolutions
  • RES13 ‐ Loan/def cons/deb/gtee 13/01/05
(2 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2005Ad 13/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Nc inc already adjusted 27/07/04 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Nc inc already adjusted 27/07/04 (1 page)
10 August 2004Director resigned (1 page)
2 August 2004New director appointed (3 pages)
2 August 2004Registered office changed on 02/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 August 2004New director appointed (3 pages)
2 August 2004Registered office changed on 02/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 August 2004New secretary appointed (3 pages)
2 August 2004New secretary appointed (3 pages)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)