Background WavePink WaveYellow Wave

STANDARD WOOL (UK) LIMITED (00713917)

STANDARD WOOL (UK) LIMITED (00713917) is an active UK company. incorporated on 29 January 1962. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STANDARD WOOL (UK) LIMITED has been registered for 64 years. Current directors include HUGHES, Paul Stuart, HUGHES, Paul Thomas, MARWOOD, Ian Ralph.

Company Number
00713917
Status
active
Type
ltd
Incorporated
29 January 1962
Age
64 years
Address
Eastfield Mills, Dewsbury, WF12 8EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HUGHES, Paul Stuart, HUGHES, Paul Thomas, MARWOOD, Ian Ralph
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD WOOL (UK) LIMITED

STANDARD WOOL (UK) LIMITED is an active company incorporated on 29 January 1962 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STANDARD WOOL (UK) LIMITED was registered 64 years ago.(SIC: 32990)

Status

active

Active since 64 years ago

Company No

00713917

LTD Company

Age

64 Years

Incorporated 29 January 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

BERISFORD WOOL LIMITED
From: 21 February 1986To: 11 March 1987
NORTON MILLS (ELLAND) LIMITED
From: 29 January 1962To: 21 February 1986
Contact
Address

Eastfield Mills Goods Lane Dewsbury, WF12 8EH,

Previous Addresses

Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB
From: 18 March 2011To: 5 January 2021
Carlton Buildings Clifton Street Bradford BD8 7DB
From: 29 January 1962To: 18 March 2011
Timeline

33 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jan 62
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Oct 15
Loan Secured
Jan 17
Director Left
Oct 17
Loan Secured
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUGHES, Paul Stuart

Active
Goods Lane, DewsburyWF12 8EH
Born April 1985
Director
Appointed 09 Oct 2014

HUGHES, Paul Thomas

Active
Goods Lane, DewsburyWF12 8EH
Born September 1948
Director
Appointed N/A

MARWOOD, Ian Ralph

Active
Trevor Foster Way, BradfordBD5 8HB
Born November 1961
Director
Appointed 09 Oct 2014

GILL, David

Resigned
1 Heaton Lodge, HuddersfieldHD5 0PX
Secretary
Appointed 31 Mar 1993
Resigned 01 Dec 2000

HUGHES, Paul Thomas

Resigned
2 Darnley Close, HuddersfieldHD7 3BT
Secretary
Appointed N/A
Resigned 31 Mar 1993

SPRINGTHORPE, Martin John

Resigned
26 Woodhall Lane, PudseyLS28 7TT
Secretary
Appointed 01 Oct 2000
Resigned 31 Aug 2011

ANDREWS, Mark

Resigned
Goods Lane, DewsburyWF12 8EH
Born June 1963
Director
Appointed 09 Oct 2014
Resigned 31 Mar 2025

BELL, David Hamilton

Resigned
Morro Chico, PontefractWF9 1AP
Born November 1944
Director
Appointed N/A
Resigned 31 Mar 2007

COWMAN, Brian Peter

Resigned
142 Nab Wood Drive, ShipleyBD18 4EW
Born December 1944
Director
Appointed N/A
Resigned 16 Jul 2004

INMAN, Richard Robert Randall

Resigned
The Hollies, HarrogateHG3 2HB
Born October 1930
Director
Appointed N/A
Resigned 31 Mar 1993

MADDAMS, Nicholas

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born April 1970
Director
Appointed 03 Jul 2006
Resigned 21 Jan 2015

MURRAY, James Alexander Gideon

Resigned
Selhurst, GuildfordGU5 0LS
Born September 1936
Director
Appointed N/A
Resigned 01 Jul 2004

OHM, Wolfgang Georg

Resigned
Atching-Tan Hazelhurst Road, BradfordBD9 6BJ
Born May 1930
Director
Appointed N/A
Resigned 29 Mar 1991

WARD, Jeffrey Michael

Resigned
88 Deanwood Crescent, BradfordBD15 9BL
Born November 1933
Director
Appointed N/A
Resigned 31 Mar 1996

WILLIS, Mark Vincent

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born August 1967
Director
Appointed 21 Jan 2015
Resigned 18 Oct 2017

Persons with significant control

1

Trevor Foster Way, BradfordBD5 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
31 December 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 2005
AUDAUD
Legacy
29 January 2005
155(6)a155(6)a
Resolution
29 January 2005
RESOLUTIONSResolutions
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 January 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Statement Of Affairs
10 June 1993
SASA
Legacy
10 June 1993
88(2)O88(2)O
Legacy
6 May 1993
88(2)P88(2)P
Resolution
15 April 1993
RESOLUTIONSResolutions
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Resolution
18 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
3 July 1991
363b363b
Auditors Resignation Company
6 February 1991
AUDAUD
Legacy
30 October 1990
225(1)225(1)
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
9 August 1990
287Change of Registered Office
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
23 May 1989
363363
Memorandum Articles
27 April 1989
MEM/ARTSMEM/ARTS
Legacy
28 February 1989
PUC 2PUC 2
Legacy
28 February 1989
123Notice of Increase in Nominal Capital
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
29 March 1988
288288
Legacy
9 November 1987
225(1)225(1)
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
14 October 1987
288288
Legacy
18 March 1987
288288
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Miscellaneous
29 January 1962
MISCMISC
Incorporation Company
29 January 1962
NEWINCIncorporation