Company NameWoollen Signs & Graphics Ltd
DirectorDarren Worthington
Company StatusActive
Company Number10808030
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Darren Worthington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dickens Close Catcliffe
Rotherham
South Yorkshire
S60 5UE
Director NameMr Marvin Duffy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marcliff Close
Rotherham
South Yorkshire
S66 2AY

Location

Registered AddressUnit 5 Shepcote Enterprise Park
Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
13 July 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 December 2020Notification of Darren Worthington as a person with significant control on 7 June 2017 (2 pages)
3 December 2020Cessation of Marvin Duffy as a person with significant control on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Marvin Duffy as a director on 3 December 2020 (1 page)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 106 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JW United Kingdom to Unit 5 Shepcote Enterprise Park Europa Drive Sheffield S9 1XT on 1 July 2019 (1 page)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 2
(31 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 2
(31 pages)