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.
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 |
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 |
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 |