WOLSEY LIMITED

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

    Company NameWOLSEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03246062
    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 WOLSEY LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WOLSEY LIMITED located?

    Registered Office Address
    Suite 7a, No 1 The Courtyard Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOLSEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAMBLEGATE LIMITEDSep 05, 1996Sep 05, 1996

    What are the latest accounts for WOLSEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

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

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for WOLSEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    12 pagesAA

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    12 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamey Hargreaves on Aug 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2023

    10 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Debra Ann Dooley on Sep 22, 2022

    2 pagesCH01

    Change of details for Mr John Hargreaves as a person with significant control on Sep 14, 2022

    2 pagesPSC04

    Registration of charge 032460620007, created on Mar 31, 2023

    21 pagesMR01

    Total exemption full accounts made up to Feb 28, 2022

    10 pagesAA

    Registered office address changed from 3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on Sep 15, 2022

    1 pagesAD01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    11 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Jason Hargreaves as a director on Jul 13, 2021

    2 pagesAP01

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    11 pagesAA

    Accounts for a small company made up to Feb 28, 2019

    11 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Feb 28, 2018

    31 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2017

    28 pagesAA

    Registration of charge 032460620006, created on Sep 14, 2017

    46 pagesMR01

    Who are the officers of WOLSEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOOLEY, Debra Ann
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    Director
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    EnglandBritish185069610001
    HARGREAVES, Jamey
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    Director
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    EnglandBritish245482910002
    HARGREAVES, John Jason
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    Director
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    United KingdomBritish184127720002
    ASPELL, Jayne Louise
    6 Waller Street
    CV32 5UR Leamington Spa
    Warwickshire
    Secretary
    6 Waller Street
    CV32 5UR Leamington Spa
    Warwickshire
    British54270090002
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BROADHURST, Toby Benjamin
    135 Bond Street
    SK11 6RE Macclesfield
    Cheshire
    Secretary
    135 Bond Street
    SK11 6RE Macclesfield
    Cheshire
    British116817170001
    BROWN, Danny Archibald
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    Secretary
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    British173853110001
    FORRETT, Peter
    87 Whitburn Road
    Toton
    NG9 6HR Nottingham
    Secretary
    87 Whitburn Road
    Toton
    NG9 6HR Nottingham
    British49585490001
    GILBERT, Paul John Thomas
    WA14
    Secretary
    WA14
    British149769990001
    PATTERSON, Fergus Cecil Bruce
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    Secretary
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    158424040001
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    APPERLEY, Christopher Raymond
    97 Link Road
    Anstey
    LE7 7BZ Leicester
    Leicestershire
    Director
    97 Link Road
    Anstey
    LE7 7BZ Leicester
    Leicestershire
    British76875340001
    ASPELL, Jayne Louise
    6 Waller Street
    CV32 5UR Leamington Spa
    Warwickshire
    Director
    6 Waller Street
    CV32 5UR Leamington Spa
    Warwickshire
    British54270090002
    ATKINSON, Peter
    New Star Road
    LE4 9JD Leicester
    2
    England
    Director
    New Star Road
    LE4 9JD Leicester
    2
    England
    United KingdomBritish76875280001
    BROOKES, Clive
    14 Huntley Drive
    B91 3FL Solihull
    West Midlands
    Director
    14 Huntley Drive
    B91 3FL Solihull
    West Midlands
    British76875430002
    BROWN, Danny Archibald
    New Star Road
    LE4 9JD Leicester
    2
    Director
    New Star Road
    LE4 9JD Leicester
    2
    United KingdomBritish133871220001
    DAVIES, Danielle Hazel
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    Director
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    United KingdomBritish150146890001
    DEARDORFF, Eric David
    36 37 St. George Street
    W1S 2FW London
    Nicole Farhi
    England
    Director
    36 37 St. George Street
    W1S 2FW London
    Nicole Farhi
    England
    EnglandAmerican206699680001
    DUNCUMB, Carol
    31 The Pingle
    Quorn
    LE12 8FQ Leicester
    Leicestershire
    Director
    31 The Pingle
    Quorn
    LE12 8FQ Leicester
    Leicestershire
    United KingdomBritish107425790001
    DUTTON, Philip
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Director
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    United KingdomBritish141395280001
    FORRETT, Peter
    87 Whitburn Road
    Toton
    NG9 6HR Nottingham
    Director
    87 Whitburn Road
    Toton
    NG9 6HR Nottingham
    British49585490001
    FRANCIS, Martin
    Orchard House
    94 Station Road Ibstock
    LE67 6JJ Leicester
    Leicestershire
    Director
    Orchard House
    94 Station Road Ibstock
    LE67 6JJ Leicester
    Leicestershire
    British93988560001
    GILBERT, Paul John Thomas
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    Director
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    EnglandBritish149769990001
    HARRIS, Trent Marc
    Renview Bulkington Road
    Wolvey
    LE10 3LA Hinckley
    Leicestershire
    Director
    Renview Bulkington Road
    Wolvey
    LE10 3LA Hinckley
    Leicestershire
    British49585460001
    JOHN, James Richard Gareth
    77 Shenstone Road
    Edgbaston
    B16 0PF Birmingham
    West Midlands
    Director
    77 Shenstone Road
    Edgbaston
    B16 0PF Birmingham
    West Midlands
    British48625900001
    KING, John
    Flat 8
    1761 Building City Walls Road
    CH1 2NY Chester
    Cheshire
    Director
    Flat 8
    1761 Building City Walls Road
    CH1 2NY Chester
    Cheshire
    British81185040002
    LOOMES, Elizabeth
    25 Vicarage Close
    Kirby Muxloe
    LE9 2AS Leicester
    Leicestershire
    Director
    25 Vicarage Close
    Kirby Muxloe
    LE9 2AS Leicester
    Leicestershire
    British76875380001
    MASON, Paul
    Dawin Pank
    Whiddon Croft Burley Lane Menstone
    LS29 8QQ Ilkley
    Yorkshire
    Director
    Dawin Pank
    Whiddon Croft Burley Lane Menstone
    LS29 8QQ Ilkley
    Yorkshire
    British81936820001
    MILLS, John Nicholas
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    Director
    2 New Star Road
    Leicester
    LE4 9JD Leicestershire
    EnglandBritish106864400002
    MITCHELL, Jonathan Neil
    Sailing By
    Melton Road Whissendine
    LE15 7EU Rutland
    Director
    Sailing By
    Melton Road Whissendine
    LE15 7EU Rutland
    EnglandBritish193884570001
    O NEILL, Peter Vincent
    74 Cosby Road
    Countesthorpe
    LE8 5PE Leicester
    Leicestershire
    Director
    74 Cosby Road
    Countesthorpe
    LE8 5PE Leicester
    Leicestershire
    British49585440001
    O NEILL, Peter Vincent
    74 Cosby Road
    Countesthorpe
    LE8 5PE Leicester
    Leicestershire
    Director
    74 Cosby Road
    Countesthorpe
    LE8 5PE Leicester
    Leicestershire
    British49585440001
    PATTERSON, Fergus Cecil Bruce
    5 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    L'Ancresse Cottage
    Wiltshire
    United Kingdom
    Director
    5 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    L'Ancresse Cottage
    Wiltshire
    United Kingdom
    EnglandBritish136909750001
    REEDS, Stephen
    New Star Road
    LE4 9JD Leicester
    2
    England
    Director
    New Star Road
    LE4 9JD Leicester
    2
    England
    United KingdomBritish105062300001
    SMITH, Ian Ashley
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    Director
    Malt Kiln Barn
    Halsall Road
    L39 8RN Halsall
    West Lancashire
    EnglandBritish4323760003

    Who are the persons with significant control of WOLSEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Hargreaves
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    Apr 06, 2016
    Earl Road
    Cheadle Hulme
    SK8 6GN Cheadle
    Suite 7a, No 1 The Courtyard
    England
    No
    Nationality: British
    Country of Residence: Monaco
    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