About

Registered Number: 01471011
Date of Incorporation: 04/01/1980 (45 years and 3 months ago)
Company Status: Active
Registered Address: Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

 

Established in 1980, Curtis Wool Direct Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed as Holgate, Tim, Bjella, Torleif, Enger, Einar, Hillestad, Thorvald, Kahrs, Oystein, Kvinlaug, Ivar, Mengshoel, Lars, Ramdahl, Lasse, Schmidt, Sigbjorn, Skorstad, Svein E, Sollerud, Morten, Sugden, Graham Paul at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJELLA, Torleif 24 November 2000 04 October 2002 1
ENGER, Einar N/A 16 January 1992 1
HILLESTAD, Thorvald 29 June 1996 20 June 1997 1
KAHRS, Oystein 17 September 1999 24 November 2000 1
KVINLAUG, Ivar 24 April 2002 04 October 2002 1
MENGSHOEL, Lars N/A 29 June 1996 1
RAMDAHL, Lasse 16 January 1992 17 September 1999 1
SCHMIDT, Sigbjorn N/A 20 June 1997 1
SKORSTAD, Svein E 29 June 1996 20 June 1997 1
SOLLERUD, Morten 27 June 1994 24 November 2000 1
SUGDEN, Graham Paul 24 November 2000 04 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLGATE, Tim 02 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 July 2019
SH19 - Statement of capital 08 January 2019
RESOLUTIONS - N/A 20 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2018
CAP-SS - N/A 20 December 2018
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
CAP-SS - N/A 18 December 2018
AAMD - Amended Accounts 09 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 16 July 2013
MR04 - N/A 03 July 2013
AP01 - Appointment of director 20 January 2013
AP01 - Appointment of director 20 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AD01 - Change of registered office address 24 January 2011
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 24 August 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 02 September 2004
CERTNM - Change of name certificate 15 March 2004
395 - Particulars of a mortgage or charge 15 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 October 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
123 - Notice of increase in nominal capital 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 02 January 2001
225 - Change of Accounting Reference Date 29 November 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 03 March 2000
CERTNM - Change of name certificate 14 December 1999
363s - Annual Return 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
123 - Notice of increase in nominal capital 10 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 09 February 1999
395 - Particulars of a mortgage or charge 02 December 1998
363s - Annual Return 02 October 1998
123 - Notice of increase in nominal capital 29 September 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 31 March 1995
288 - N/A 27 February 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 October 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 05 September 1993
288 - N/A 16 June 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 09 October 1992
288 - N/A 09 October 1992
287 - Change in situation or address of Registered Office 12 August 1992
395 - Particulars of a mortgage or charge 05 December 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 21 October 1991
288 - N/A 18 October 1991
RESOLUTIONS - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 18 September 1990
288 - N/A 25 July 1990
288 - N/A 18 June 1990
288 - N/A 20 March 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
RESOLUTIONS - N/A 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
288 - N/A 13 September 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 09 October 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 13 September 1986
MISC - Miscellaneous document 04 January 1980
NEWINC - New incorporation documents 04 January 1980

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 October 2011 Fully Satisfied

N/A

Debenture 05 January 2004 Fully Satisfied

N/A

Debenture 23 November 1998 Fully Satisfied

N/A

Debenture 27 March 1995 Fully Satisfied

N/A

Debenture 02 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.