About

Registered Number: 00628994
Date of Incorporation: 28/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: Wool House Sidings Close, Canal Road, Bradford, West Yorkshire, BD2 1AZ

 

Established in 1959, Wool Growers (Great Britain) Ltd are based in Bradford, it's status in the Companies House registry is set to "Active". Whelan, Andrew David, Lambert, Martin, Marshall-willams, Angela Vanessa, Preston, Phillip Spencer, Baren, Peter Anthony, Blythe, Hugh Crawford, Bradley, Stephen Gawain Leigh, Briggs, David, Brodie, Denis Francis, Buchanan, Ian, Corbett, Malcolm Francis, Cornish, Mark Conrad, Cottrill, Richard Anthony, Dale, John, Darke, David, Davies, Jeffrey Llewelyn, Dawson, Francis Reginald, Dennison, Sandra, Evans, Emrys Lewis, Evans, Huw Alun, Evans, Michael John, Forbes, Alexander David, Fraser, Donald Maclean, Havard, Gethin William Thomas, Holder, Stephen Colin, Hutchings, Dudley Anthony, Jones, Bedwyr, Jones, Colin, Lambert, Martin, Macdonald, Angus Stewart, Mackenzie, Ruairidh Duncan, Marshall, Alan, Megahey, Maurice Neely, Myles, Peter David, Oliver, Thomas William, Powell, Mark Andrew, Raine, Robert William Seymour, Richards, Geoffrey Brenton, Richards, Trevor John, Roberts, Dafydd Hefin, Robertson, James Weir, Sullivan, John Leonard, Thomas, Helen, Thompson, Philip Andrew, Turner, John James, Williams, John Nigel are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Andrew David 30 April 2020 - 1
BAREN, Peter Anthony 01 April 2015 30 September 2019 1
BLYTHE, Hugh Crawford 31 July 2007 06 March 2015 1
BRADLEY, Stephen Gawain Leigh 21 March 2018 18 September 2019 1
BRIGGS, David N/A 28 July 1993 1
BRODIE, Denis Francis 27 July 1994 30 September 2000 1
BUCHANAN, Ian 25 May 2006 31 March 2018 1
CORBETT, Malcolm Francis 23 April 2009 31 March 2015 1
CORNISH, Mark Conrad 01 February 2003 31 July 2007 1
COTTRILL, Richard Anthony 01 April 2015 21 July 2017 1
DALE, John 01 February 2003 28 February 2007 1
DARKE, David 27 July 1994 31 March 2007 1
DAVIES, Jeffrey Llewelyn N/A 31 March 2007 1
DAWSON, Francis Reginald 27 July 1994 30 September 2000 1
DENNISON, Sandra 01 December 2009 13 June 2017 1
EVANS, Emrys Lewis 27 July 1994 31 March 1995 1
EVANS, Huw Alun 01 April 2017 21 July 2017 1
EVANS, Michael John 28 July 1995 30 September 2000 1
FORBES, Alexander David 28 March 1996 30 September 2000 1
FRASER, Donald Maclean 01 April 2016 21 July 2017 1
HAVARD, Gethin William Thomas 26 April 2007 21 July 2017 1
HOLDER, Stephen Colin 05 March 2019 10 October 2019 1
HUTCHINGS, Dudley Anthony 23 April 2009 31 March 2015 1
JONES, Bedwyr 21 April 2011 31 March 2017 1
JONES, Colin N/A 30 September 1995 1
LAMBERT, Martin 05 January 2017 03 January 2018 1
MACDONALD, Angus Stewart N/A 15 January 1996 1
MACKENZIE, Ruairidh Duncan 26 October 2000 31 March 2016 1
MARSHALL, Alan 01 April 2016 21 July 2017 1
MEGAHEY, Maurice Neely N/A 25 May 2006 1
MYLES, Peter David 24 April 2015 31 March 2017 1
OLIVER, Thomas William 27 July 1994 30 September 2000 1
POWELL, Mark Andrew 01 May 2008 04 April 2017 1
RAINE, Robert William Seymour 26 October 2000 30 April 2010 1
RICHARDS, Geoffrey Brenton N/A 31 March 1996 1
RICHARDS, Trevor John 21 April 2011 29 April 2020 1
ROBERTS, Dafydd Hefin 26 October 2000 31 March 2002 1
ROBERTSON, James Weir 01 April 2017 21 July 2017 1
SULLIVAN, John Leonard 28 July 1995 30 September 2000 1
THOMAS, Helen 01 August 1996 30 September 2000 1
THOMPSON, Philip Andrew 26 October 2000 31 May 2002 1
TURNER, John James 26 October 2000 30 April 2010 1
WILLIAMS, John Nigel 26 October 2000 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Martin 30 May 2017 03 January 2018 1
MARSHALL-WILLAMS, Angela Vanessa 01 September 2010 20 March 2015 1
PRESTON, Phillip Spencer 21 March 2015 30 May 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 13 June 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 16 August 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP03 - Appointment of secretary 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 18 January 2011
AP03 - Appointment of secretary 29 October 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 16 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AUD - Auditor's letter of resignation 23 May 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 20 July 1999
353 - Register of members 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 04 September 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 17 May 1996
288 - N/A 06 May 1996
288 - N/A 29 April 1996
288 - N/A 31 January 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 25 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 06 April 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 12 September 1994
288 - N/A 15 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 10 May 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 24 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 22 January 1993
363b - Annual Return 01 September 1992
288 - N/A 11 May 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 27 August 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 07 September 1990
288 - N/A 25 June 1990
288 - N/A 20 March 1990
288 - N/A 18 January 1990
AA - Annual Accounts 09 January 1990
288 - N/A 23 November 1989
363 - Annual Return 14 September 1989
288 - N/A 02 May 1989
288 - N/A 02 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 24 August 1988
288 - N/A 09 May 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 15 September 1987
288 - N/A 04 September 1987
288 - N/A 25 February 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 24 October 1986
MEM/ARTS - N/A 29 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.