WOLSEY LIMITED
Overview
| Company Name | WOLSEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03246062 |
| 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 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 Address | No |
What were the previous names of WOLSEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAMBLEGATE LIMITED | Sep 05, 1996 | Sep 05, 1996 |
What are the latest accounts for WOLSEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for WOLSEY LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for WOLSEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 12 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jamey Hargreaves on Aug 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Debra Ann Dooley on Sep 22, 2022 | 2 pages | CH01 | ||
Change of details for Mr John Hargreaves as a person with significant control on Sep 14, 2022 | 2 pages | PSC04 | ||
Registration of charge 032460620007, created on Mar 31, 2023 | 21 pages | MR01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Jason Hargreaves as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 11 pages | AA | ||
Accounts for a small company made up to Feb 28, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Feb 28, 2018 | 31 pages | AA | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2017 | 28 pages | AA | ||
Registration of charge 032460620006, created on Sep 14, 2017 | 46 pages | MR01 | ||
Who are the officers of WOLSEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOOLEY, Debra Ann | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite 7a, No 1 The Courtyard England | England | British | 185069610001 | |||||
| HARGREAVES, Jamey | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite 7a, No 1 The Courtyard England | England | British | 245482910002 | |||||
| HARGREAVES, John Jason | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite 7a, No 1 The Courtyard England | United Kingdom | British | 184127720002 | |||||
| ASPELL, Jayne Louise | Secretary | 6 Waller Street CV32 5UR Leamington Spa Warwickshire | British | 54270090002 | ||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BROADHURST, Toby Benjamin | Secretary | 135 Bond Street SK11 6RE Macclesfield Cheshire | British | 116817170001 | ||||||
| BROWN, Danny Archibald | Secretary | 2 New Star Road Leicester LE4 9JD Leicestershire | British | 173853110001 | ||||||
| FORRETT, Peter | Secretary | 87 Whitburn Road Toton NG9 6HR Nottingham | British | 49585490001 | ||||||
| GILBERT, Paul John Thomas | Secretary | WA14 | British | 149769990001 | ||||||
| PATTERSON, Fergus Cecil Bruce | Secretary | 2 New Star Road Leicester LE4 9JD Leicestershire | 158424040001 | |||||||
| WAITE, Simon Nicholas | Secretary | 10 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | British | 44542620003 | ||||||
| APPERLEY, Christopher Raymond | Director | 97 Link Road Anstey LE7 7BZ Leicester Leicestershire | British | 76875340001 | ||||||
| ASPELL, Jayne Louise | Director | 6 Waller Street CV32 5UR Leamington Spa Warwickshire | British | 54270090002 | ||||||
| ATKINSON, Peter | Director | New Star Road LE4 9JD Leicester 2 England | United Kingdom | British | 76875280001 | |||||
| BROOKES, Clive | Director | 14 Huntley Drive B91 3FL Solihull West Midlands | British | 76875430002 | ||||||
| BROWN, Danny Archibald | Director | New Star Road LE4 9JD Leicester 2 | United Kingdom | British | 133871220001 | |||||
| DAVIES, Danielle Hazel | Director | 2 New Star Road Leicester LE4 9JD Leicestershire | United Kingdom | British | 150146890001 | |||||
| DEARDORFF, Eric David | Director | 36 37 St. George Street W1S 2FW London Nicole Farhi England | England | American | 206699680001 | |||||
| DUNCUMB, Carol | Director | 31 The Pingle Quorn LE12 8FQ Leicester Leicestershire | United Kingdom | British | 107425790001 | |||||
| DUTTON, Philip | Director | 23 Quarry Dene LS16 8PA Leeds West Yorkshire | United Kingdom | British | 141395280001 | |||||
| FORRETT, Peter | Director | 87 Whitburn Road Toton NG9 6HR Nottingham | British | 49585490001 | ||||||
| FRANCIS, Martin | Director | Orchard House 94 Station Road Ibstock LE67 6JJ Leicester Leicestershire | British | 93988560001 | ||||||
| GILBERT, Paul John Thomas | Director | 2 New Star Road Leicester LE4 9JD Leicestershire | England | British | 149769990001 | |||||
| HARRIS, Trent Marc | Director | Renview Bulkington Road Wolvey LE10 3LA Hinckley Leicestershire | British | 49585460001 | ||||||
| JOHN, James Richard Gareth | Director | 77 Shenstone Road Edgbaston B16 0PF Birmingham West Midlands | British | 48625900001 | ||||||
| KING, John | Director | Flat 8 1761 Building City Walls Road CH1 2NY Chester Cheshire | British | 81185040002 | ||||||
| LOOMES, Elizabeth | Director | 25 Vicarage Close Kirby Muxloe LE9 2AS Leicester Leicestershire | British | 76875380001 | ||||||
| MASON, Paul | Director | Dawin Pank Whiddon Croft Burley Lane Menstone LS29 8QQ Ilkley Yorkshire | British | 81936820001 | ||||||
| MILLS, John Nicholas | Director | 2 New Star Road Leicester LE4 9JD Leicestershire | England | British | 106864400002 | |||||
| MITCHELL, Jonathan Neil | Director | Sailing By Melton Road Whissendine LE15 7EU Rutland | England | British | 193884570001 | |||||
| O NEILL, Peter Vincent | Director | 74 Cosby Road Countesthorpe LE8 5PE Leicester Leicestershire | British | 49585440001 | ||||||
| O NEILL, Peter Vincent | Director | 74 Cosby Road Countesthorpe LE8 5PE Leicester Leicestershire | British | 49585440001 | ||||||
| PATTERSON, Fergus Cecil Bruce | Director | 5 Gosditch Ashton Keynes SN6 6NZ Swindon L'Ancresse Cottage Wiltshire United Kingdom | England | British | 136909750001 | |||||
| REEDS, Stephen | Director | New Star Road LE4 9JD Leicester 2 England | United Kingdom | British | 105062300001 | |||||
| SMITH, Ian Ashley | Director | Malt Kiln Barn Halsall Road L39 8RN Halsall West Lancashire | England | British | 4323760003 |
Who are the persons with significant control of WOLSEY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Hargreaves | 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
| |||
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