WOOLF LIMITED
Overview
Company Name | WOOLF LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01564535 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WOOLF LIMITED?
Company Name | From | Until |
---|---|---|
SYMONDS WOOLF LIMITED | Nov 01, 1995 | Nov 01, 1995 |
WOOLF LIMITED | Dec 12, 1989 | Dec 12, 1989 |
WOOLF PROJECT MANAGEMENT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
EXAMWISE LIMITED | May 28, 1981 | May 28, 1981 |
What are the latest accounts for WOOLF LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOOLF LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for WOOLF LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 343 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Director's details changed for Capita Corporate Director Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Change of details for Capita Property and Infrastructure International Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 237 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Linda Palmer as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Leonard Wildgoose as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Linda Palmer as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Who are the officers of WOOLF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
VANOVERSCHELDE, Tom Frans | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | Belgian | Director | 258250350001 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 129795770003 | ||||||||||
BELLIARD, Jean-Pierre | Secretary | 51 Rue Exelmans FOREIGN Versailles 78000 France | French | 11960400001 | ||||||||||
CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||||||
FRANCE, Diana | Secretary | Flat 7 4 Clanricarde Gardens W2 4NA London | British | 55075330001 | ||||||||||
HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | Director | 60918000001 | |||||||||
MINCHIN, Andrew Charles | Secretary | 98 Ashford Road Iver Heath SL0 0QF Iver Buckinghamshire | British | 9937830001 | ||||||||||
PARMAR, Inderjit Singh | Secretary | 1 Barr Cottage Barr, Bishops Hull TA4 1AE Taunton Somerset | British | Solicitor | 67781960001 | |||||||||
PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
BELLIARD, Jean-Pierre | Director | 51 Rue Exelmans FOREIGN Versailles 78000 France | French | Director | 11960400001 | |||||||||
BIDDLE, Norman Michael, Dr | Director | The Chantry 25 Church Road, Abbots Leigh BS8 3QP Bristol | United Kingdom | British | Company Director | 35032440001 | ||||||||
BIRCHALL, Simon John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 59433770001 | ||||||||
BOOY, Christopher Arthur | Director | Eastleach Station Road Portbury BS20 7TN Bristol Avon | United Kingdom | British | Company Director | 42442390001 | ||||||||
BRUMBY, Philip Frederick William Michael | Director | 18 Claytons Meadow SL8 5DQ Bourne End Buckinghamshire | England | British | Director | 9854100003 | ||||||||
BUCKLEY, Ian | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 163067540001 | ||||||||
CHEVASCO, Charles | Director | 52 Esmond Road Bedford Park Chiswick W4 1JQ London | England | British | Director | 35549410001 | ||||||||
COX, Anthony Hugh | Director | Marpool Farm Breadstone GL13 9HF Berkeley Gloucestershire | British | Company Director | 36240920001 | |||||||||
DAVIS, Ronald Ashley Blandford | Director | 78 Lavington Road Ealing W13 9LR London | British | Director | 44739840004 | |||||||||
GORING, Jonathan Charles Bradbury | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 39171090003 | ||||||||
GREEN, Christopher Michael | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 69208510004 | ||||||||
GUERIN, Rollad Yves | Director | 7 Rue Goerges Ville FOREIGN Paris 75115 France | French | Director | 31859570001 | |||||||||
HARVEY, Colin Stephen | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | England | British | Director | 96158420002 | ||||||||
HODGES, John David | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | England | British | Director | 130183840001 | ||||||||
HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | Accountant | 60918000003 | |||||||||
JENNINGS, Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Company Director | 149372130001 | ||||||||
MALLET, Jean Dominique | Director | La Croig Branche FOREIGN Trie-Chateau 60950 France | French | Director | 28375070001 | |||||||||
MARCHANT, Richard Melvyn | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Company Director | 83241520001 | ||||||||
MARCHANT, Richard Melvyn | Director | Orchard House 58 Spofforth Hill LS22 6SE Wetherby Leeds | England | British | Company Director | 83241520001 | ||||||||
MASON, Ian Charles | Director | 5 Emmetts Ide Hill TN14 6BA Sevenoaks Kent | Spain | British | Director | 28375080001 | ||||||||
MCCLOSKEY, Martin | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | Director | 118317470001 | ||||||||
MINCHIN, Andrew Charles | Director | 98 Ashford Road Iver Heath SL0 0QF Iver Buckinghamshire | British | Director | 9937830001 | |||||||||
PALMER, Linda | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 283810720001 | ||||||||
PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Chief Executive Officer | 14054500004 |
Who are the persons with significant control of WOOLF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Property And Infrastructure International Limited | Apr 06, 2016 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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