WOOLF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOOLF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01564535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOOLF LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is WOOLF LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOLF LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMONDS WOOLF LIMITEDNov 01, 1995Nov 01, 1995
    WOOLF LIMITEDDec 12, 1989Dec 12, 1989
    WOOLF PROJECT MANAGEMENT LIMITEDDec 31, 1981Dec 31, 1981
    EXAMWISE LIMITEDMay 28, 1981May 28, 1981

    What are the latest accounts for WOOLF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WOOLF LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for WOOLF LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

    1 pagesAD02

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Property and Infrastructure International Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    235 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Linda Palmer as a director on Jun 23, 2023

    1 pagesTM01

    Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023

    2 pagesAP01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Leonard Wildgoose as a director on Sep 22, 2022

    1 pagesTM01

    Appointment of Linda Palmer as a director on Sep 22, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of WOOLF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    VANOVERSCHELDE, Tom Frans
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBelgianDirector258250350001
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BELLIARD, Jean-Pierre
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    Secretary
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    French11960400001
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishDirector60918000001
    MINCHIN, Andrew Charles
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    Secretary
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    British9937830001
    PARMAR, Inderjit Singh
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    Secretary
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    BritishSolicitor67781960001
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Secretary
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    British102551360001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    BELLIARD, Jean-Pierre
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    Director
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    FrenchDirector11960400001
    BIDDLE, Norman Michael, Dr
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    Director
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    United KingdomBritishCompany Director35032440001
    BIRCHALL, Simon John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector59433770001
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritishCompany Director42442390001
    BRUMBY, Philip Frederick William Michael
    18 Claytons Meadow
    SL8 5DQ Bourne End
    Buckinghamshire
    Director
    18 Claytons Meadow
    SL8 5DQ Bourne End
    Buckinghamshire
    EnglandBritishDirector9854100003
    BUCKLEY, Ian
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector163067540001
    CHEVASCO, Charles
    52 Esmond Road
    Bedford Park Chiswick
    W4 1JQ London
    Director
    52 Esmond Road
    Bedford Park Chiswick
    W4 1JQ London
    EnglandBritishDirector35549410001
    COX, Anthony Hugh
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    Director
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    BritishCompany Director36240920001
    DAVIS, Ronald Ashley Blandford
    78 Lavington Road
    Ealing
    W13 9LR London
    Director
    78 Lavington Road
    Ealing
    W13 9LR London
    BritishDirector44739840004
    GORING, Jonathan Charles Bradbury
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector39171090003
    GREEN, Christopher Michael
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector69208510004
    GUERIN, Rollad Yves
    7 Rue Goerges Ville
    FOREIGN Paris 75115
    France
    Director
    7 Rue Goerges Ville
    FOREIGN Paris 75115
    France
    FrenchDirector31859570001
    HARVEY, Colin Stephen
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector96158420002
    HODGES, John David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector130183840001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    JENNINGS, Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Director149372130001
    MALLET, Jean Dominique
    La Croig Branche
    FOREIGN Trie-Chateau 60950
    France
    Director
    La Croig Branche
    FOREIGN Trie-Chateau 60950
    France
    FrenchDirector28375070001
    MARCHANT, Richard Melvyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishCompany Director83241520001
    MARCHANT, Richard Melvyn
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    Director
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    EnglandBritishCompany Director83241520001
    MASON, Ian Charles
    5 Emmetts
    Ide Hill
    TN14 6BA Sevenoaks
    Kent
    Director
    5 Emmetts
    Ide Hill
    TN14 6BA Sevenoaks
    Kent
    SpainBritishDirector28375080001
    MCCLOSKEY, Martin
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritishDirector118317470001
    MINCHIN, Andrew Charles
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    Director
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    BritishDirector9937830001
    PALMER, Linda
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector283810720001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004

    Who are the persons with significant control of WOOLF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02752154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0