Company NameWolds Investments Limited
DirectorDavid Arthur Hodkin
Company StatusActive
Company Number09002823
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow House Main Road
Belchford
Lincolnshire
LN9 6LQ
Director NameMrs Angela Hodkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clipper Logistics Group Gelderd Road
Leeds
LS12 6LT

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 February 2022Delivered on: 11 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2020Delivered on: 22 June 2020
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
9 March 2016Delivered on: 12 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Satisfied on: 29 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of wolds investment limited.
Fully Satisfied

Filing History

9 January 2024Change of details for Carlton Court Investments Ltd as a person with significant control on 5 December 2023 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 December 2023Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
21 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
8 March 2023Cessation of David Arthur Hodkin as a person with significant control on 21 January 2022 (1 page)
8 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
8 March 2023Notification of Carlton Court Investments Ltd as a person with significant control on 21 January 2022 (2 pages)
23 January 2023Registered office address changed from C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT England to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page)
18 August 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 February 2022Registration of charge 090028230005, created on 9 February 2022 (13 pages)
24 January 2022Satisfaction of charge 090028230004 in full (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 June 2020Registration of charge 090028230004, created on 12 June 2020 (39 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Angela Hodkin as a director on 30 July 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Appointment of Mrs Angela Hodkin as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mrs Angela Hodkin as a director on 1 September 2017 (2 pages)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
19 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10.11
(4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10.11
(4 pages)
30 March 2016Registered office address changed from Hollow House Main Road Belchford Lincolnshire LN9 6LQ to C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Hollow House Main Road Belchford Lincolnshire LN9 6LQ to C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 30 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 March 2016Registration of charge 090028230003, created on 9 March 2016 (17 pages)
12 March 2016Registration of charge 090028230003, created on 9 March 2016 (17 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10.11
(4 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10.11
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10.11
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10.11
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create and issue deferred shares 09/05/2014
(2 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create and issue deferred shares 09/05/2014
(2 pages)
11 July 2014Registration of charge 090028230002 (17 pages)
11 July 2014Registration of charge 090028230002 (17 pages)
29 May 2014Satisfaction of charge 090028230001 in full (4 pages)
29 May 2014Satisfaction of charge 090028230001 in full (4 pages)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(1 page)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Holders dividend 09/05/2014
(29 pages)
9 May 2014Registration of charge 090028230001 (29 pages)
9 May 2014Registration of charge 090028230001 (29 pages)
17 April 2014Incorporation (34 pages)
17 April 2014Incorporation (34 pages)