Company NameWolf Laundry Limited
Company StatusActive
Company Number08023858
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Daniel Thomas Riley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Joshua Alexander Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Martin Keller
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed11 January 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSchulthess Maschinen Ag Alte Steinhauserstrasse 1
Ch-6330 Cham
Switzerland
Director NameMr Thomas Ernst Marder
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed11 January 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSchulthess Maschinen Ag Alte Steinhauserstrasse 1
Ch-6330 Cham
Switzerland
Director NameMr Jamie Billcliffe
Date of BirthDecember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed25 August 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Trevor Benton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B8 Grove Park
Springvale Road Grimethorpe
Barnsley
South Yorkshire
S72 7BF

Contact

Telephone01226 714515
Telephone regionBarnsley

Location

Registered AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£95,379
Cash£2,290
Current Liabilities£327,010

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

6 March 2020Delivered on: 12 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit B8, grove park, springvale road, grimethorpe, barnsley. Hm land registry title number(s) SYK624484.
Outstanding
2 July 2019Delivered on: 2 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit B8, grove park, springvale road, grimethorpe, barnsley. Hm land registry title number(s) SYK624484.
Outstanding
15 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: The leasehold land being unit B8, grove park, springvale road, grimethorpe, barnsley, S72 7BF (land registry title number: SYK624484).
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at unit B8 grove park, springvale road, grimethorpe, barnsley, S72 7BF. Title no: to be granted out of title no SYK550953.
Outstanding

Filing History

9 January 2024Director's details changed for Mr Thomas Ernst Marder on 9 January 2024 (2 pages)
9 January 2024Director's details changed for Mr Martin Keller on 9 January 2024 (2 pages)
31 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
14 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
25 October 2022Director's details changed for Mr Jamie Billcliffe on 25 October 2022 (2 pages)
25 August 2022Appointment of Mr Jamie Billcliffe as a director on 25 August 2022 (2 pages)
15 July 2022Satisfaction of charge 080238580005 in full (1 page)
15 July 2022Satisfaction of charge 080238580004 in full (1 page)
15 July 2022Satisfaction of charge 080238580006 in full (1 page)
29 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (23 pages)
12 April 2022Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022 (1 page)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 June 2021Satisfaction of charge 080238580003 in full (1 page)
8 June 2021Satisfaction of charge 080238580001 in full (1 page)
8 June 2021Satisfaction of charge 080238580002 in full (1 page)
1 June 2021Full accounts made up to 31 December 2020 (25 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
30 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 March 2020Registration of charge 080238580006, created on 6 March 2020 (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 July 2019Registration of charge 080238580005, created on 2 July 2019 (6 pages)
15 May 2019Registration of charge 080238580004, created on 15 May 2019 (23 pages)
9 April 2019Cessation of Joshua Alexander Brown as a person with significant control on 11 January 2019 (1 page)
9 April 2019Notification of Wolf Laundry Holdings Limited as a person with significant control on 11 January 2019 (2 pages)
13 March 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 February 2019Appointment of Mr Martin Keller as a director on 11 January 2019 (2 pages)
22 February 2019Appointment of Mr Thomas Ernst Marder as a director on 11 January 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 November 2016Termination of appointment of Trevor Benton as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Trevor Benton as a director on 24 November 2016 (1 page)
11 November 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
11 November 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Registration of charge 080238580003, created on 14 October 2016 (23 pages)
17 October 2016Registration of charge 080238580003, created on 14 October 2016 (23 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
6 May 2016Registration of charge 080238580002, created on 5 May 2016 (11 pages)
6 May 2016Registration of charge 080238580002, created on 5 May 2016 (11 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
22 December 2014Registration of charge 080238580001, created on 18 December 2014 (10 pages)
22 December 2014Registration of charge 080238580001, created on 18 December 2014 (10 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Director's details changed for Mr Joshua Brown on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Joshua Brown on 21 May 2014 (2 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Director's details changed for Mr Daniel Riley on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Daniel Riley on 31 May 2013 (2 pages)
10 April 2013Director's details changed for Mr Trevor Benton on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Joshua Brown on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Joshua Brown on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Daniel Riley on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Daniel Riley on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Trevor Benton on 10 April 2013 (2 pages)
22 August 2012Registered office address changed from Unit B7 Grove Park Springvale Road Grimethorpe Barnsley S72 7BF United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit B7 Grove Park Springvale Road Grimethorpe Barnsley S72 7BF United Kingdom on 22 August 2012 (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)