About

Registered Number: 04047701
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Woodland Mill, Dale Street, Huddersfield, West Yorkshire, HD3 4TG

 

Founded in 2000, Wooltex U.K. Ltd are based in Huddersfield, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Richard David 04 November 2015 - 1
SHIRLEY, Sarah Jane 04 November 2015 - 1
WINROW, Carl 04 November 2015 - 1
KVADRAT A/S 20 July 2011 - 1
HOYLE, Timothy Roland 04 November 2015 12 May 2017 1
TIMMINS, Nicola Louise 24 February 2006 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WINROW, Carl 04 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 August 2018
MR05 - N/A 01 May 2018
SH01 - Return of Allotment of shares 21 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 August 2017
SH06 - Notice of cancellation of shares 06 July 2017
SH03 - Return of purchase of own shares 06 July 2017
TM01 - Termination of appointment of director 18 May 2017
SH01 - Return of Allotment of shares 23 March 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 04 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 03 September 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 18 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2014
RESOLUTIONS - N/A 12 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 13 August 2012
AA01 - Change of accounting reference date 11 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 19 August 2011
AP02 - Appointment of corporate director 19 August 2011
RESOLUTIONS - N/A 02 August 2011
SH08 - Notice of name or other designation of class of shares 02 August 2011
CC04 - Statement of companies objects 02 August 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 13 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 22 April 2002
395 - Particulars of a mortgage or charge 20 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2011 Outstanding

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.