Background WavePink WaveYellow Wave

EMILE WOOLF INTERNATIONAL LIMITED (02468547)

EMILE WOOLF INTERNATIONAL LIMITED (02468547) is an active UK company. incorporated on 8 February 1990. with registered office in Maidenhead. The company operates in the Education sector, engaged in technical and vocational secondary education. EMILE WOOLF INTERNATIONAL LIMITED has been registered for 36 years. Current directors include DURGAN, Graham Richard.

Company Number
02468547
Status
active
Type
ltd
Incorporated
8 February 1990
Age
36 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DURGAN, Graham Richard
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMILE WOOLF INTERNATIONAL LIMITED

EMILE WOOLF INTERNATIONAL LIMITED is an active company incorporated on 8 February 1990 with the registered office located in Maidenhead. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. EMILE WOOLF INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 85320)

Status

active

Active since 36 years ago

Company No

02468547

LTD Company

Age

36 Years

Incorporated 8 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DAVIES'S COLLEGE LIMITED
From: 27 April 1990To: 2 November 1998
HOVINGWELL LIMITED
From: 8 February 1990To: 27 April 1990
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate, Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 8 February 1990To: 11 April 2012
Timeline

3 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Oct 09
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 07 May 2002

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2002
Resigned 01 Oct 2002

DURGAN, Jane Helen

Resigned
Fielding House, Little Wick GreenSL6 3QU
Secretary
Appointed 11 May 2002
Resigned 04 Aug 2002

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Secretary
Appointed 01 Oct 2002
Resigned 19 Apr 2005

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

LUMBY, Stephen Platt

Resigned
9 Lloyd Street, LondonWC1X 9AN
Secretary
Appointed N/A
Resigned 19 Oct 1998

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 19 Apr 2005
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Secretary
Appointed 07 May 2002
Resigned 11 May 2002

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 19 Oct 1998
Resigned 07 May 2002

BOORMAN, Peter William

Resigned
10 Artesian Road, LondonW2 5AP
Born July 1936
Director
Appointed N/A
Resigned 01 Mar 1995

CARR, John Graham

Resigned
4 Moortown Farm, WimborneBH21 3AR
Born January 1945
Director
Appointed 20 Nov 1997
Resigned 31 Jan 2001

CHARLES, Ian Reginald

Resigned
8 Cooper Close, Chipping NortonOX7 5BQ
Born November 1957
Director
Appointed 05 Sept 2003
Resigned 20 Sept 2023

COOK, Stephen John

Resigned
53 Twyford Abbey Road, LondonNW10 7ET
Born June 1959
Director
Appointed 06 Mar 1995
Resigned 31 Jul 1997

DALBY, John Charles

Resigned
39 Arundel Gardens, LondonW11 2LW
Born May 1934
Director
Appointed N/A
Resigned 01 Mar 1995

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2003

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

LEUNG, Roger Wye Key

Resigned
3 Beagle Close, FelthamTW13 7DJ
Born July 1956
Director
Appointed 07 Apr 1993
Resigned 06 Aug 1997

LUMBY, Stephen Platt

Resigned
9 Lloyd Street, LondonWC1X 9AN
Born July 1948
Director
Appointed N/A
Resigned 19 Oct 1998

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

NORRIS, Gordon

Resigned
Chelston, WokingGU22 0EH
Born September 1961
Director
Appointed 01 Jul 2002
Resigned 14 Jun 2007

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Oct 2002
Resigned 30 Jan 2006

PERKINS, Andrew Frank

Resigned
75 Oakhill Road, PutneySW15 2QJ
Born July 1958
Director
Appointed 19 Dec 1996
Resigned 19 Mar 1997

PINN, Nigel

Resigned
23 Percy Road, LondonW2 4ED
Born January 1950
Director
Appointed 07 Apr 1993
Resigned 01 Mar 1995

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 04 Jun 1998
Resigned 07 May 2002

SYMMONDS, Natalie Amanda

Resigned
138 Southway, GuildfordGU2 6DH
Born December 1963
Director
Appointed 06 Aug 1997
Resigned 01 Sept 1998

TANNA, Suresh Velji

Resigned
34 West Hill Park, LondonN6 6ND
Born July 1946
Director
Appointed 19 Mar 1997
Resigned 04 Jun 1998

TANNA, Suresh Velji

Resigned
34 West Hill Park, LondonN6 6ND
Born July 1946
Director
Appointed N/A
Resigned 19 Dec 1996

TULLY, Robert

Resigned
151 Hooe Road, PlymouthPL9 9NL
Born July 1956
Director
Appointed 05 Sept 2003
Resigned 15 Sept 2009

WILLIAMS, Andrew Thomas

Resigned
105 Seymour Place, LondonW1H 5TG
Born August 1962
Director
Appointed N/A
Resigned 02 Jan 1998

Persons with significant control

1

Emile Woolf (Holdings) Limited

Active
The Ring, BracknellRG12 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
11 November 2003
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 2002
AUDAUD
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
17 April 2001
287Change of Registered Office
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
27 February 2001
363aAnnual Return
Legacy
27 November 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
6 February 2000
363aAnnual Return
Legacy
6 February 2000
353353
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
287Change of Registered Office
Legacy
7 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
225(1)225(1)
Legacy
8 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
25 February 1993
363aAnnual Return
Legacy
24 February 1993
287Change of Registered Office
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
9 June 1992
287Change of Registered Office
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
7 August 1991
363aAnnual Return
Legacy
5 November 1990
224224
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
288288
Legacy
26 September 1990
88(2)R88(2)R
Memorandum Articles
4 September 1990
MEM/ARTSMEM/ARTS
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
10 August 1990
288288
Legacy
4 May 1990
287Change of Registered Office
Legacy
4 May 1990
288288
Certificate Change Of Name Company
26 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Resolution
25 April 1990
RESOLUTIONSResolutions
Incorporation Company
8 February 1990
NEWINCIncorporation