Company NameWolf Laundry Holdings Limited
Company StatusActive
Company Number10244870
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months 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 Joshua Alexander Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Daniel Thomas Riley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
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(2 years, 6 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(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSchulthess Maschinen Ag Alte Steinhauserstrasse 1
Ch-6330 Cham
Switzerland

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

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

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)
1 September 2023Full accounts made up to 31 December 2022 (21 pages)
14 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 January 2023Memorandum and Articles of Association (12 pages)
13 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2023Memorandum and Articles of Association (15 pages)
30 September 2022Full accounts made up to 31 December 2021 (17 pages)
29 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
12 April 2022Registered office address changed from Unit B8 Grove Park, Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF United Kingdom to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022 (1 page)
12 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
1 June 2021Full accounts made up to 31 December 2020 (16 pages)
6 May 2021Change of details for Mr Joshua Alexander Brown as a person with significant control on 6 May 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
30 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
8 April 2019Notification of Joshua Alexander Brown as a person with significant control on 11 January 2019 (2 pages)
8 April 2019Notification of Schulthess Group Ag as a person with significant control on 11 January 2019 (2 pages)
28 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement/conflict of interests 11/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
25 January 2019Change of share class name or designation (2 pages)
22 January 2019Appointment of Mr Martin Keller as a director on 11 January 2019 (2 pages)
22 January 2019Appointment of Mr Thomas Ernst Marder as a director on 11 January 2019 (2 pages)
16 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
16 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 500,100
(3 pages)
16 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 April 2017Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100
(4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
4 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 100
(4 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Change of share class name or designation (2 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)