Background WavePink WaveYellow Wave

WOLSEY LIMITED (03246062)

WOLSEY LIMITED (03246062) is an active UK company. incorporated on 5 September 1996. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. WOLSEY LIMITED has been registered for 29 years. Current directors include DOOLEY, Debra Ann, HARGREAVES, Jamey, HARGREAVES, John Jason.

Company Number
03246062
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
Suite 7a, No 1 The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DOOLEY, Debra Ann, HARGREAVES, Jamey, HARGREAVES, John Jason
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSEY LIMITED

WOLSEY LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. WOLSEY LIMITED was registered 29 years ago.(SIC: 46420)

Status

active

Active since 29 years ago

Company No

03246062

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

BRAMBLEGATE LIMITED
From: 5 September 1996To: 27 September 1996
Contact
Address

Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
From: 18 July 2017To: 15 September 2022
2 New Star Road Leicester Leicestershire LE4 9JD
From: 5 September 1996To: 18 July 2017
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Nov 16
Loan Secured
Sept 17
Director Joined
Jul 21
Loan Secured
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DOOLEY, Debra Ann

Active
Earl Road, CheadleSK8 6GN
Born August 1970
Director
Appointed 24 Aug 2016

HARGREAVES, Jamey

Active
Earl Road, CheadleSK8 6GN
Born November 1971
Director
Appointed 12 Jun 2014

HARGREAVES, John Jason

Active
Earl Road, CheadleSK8 6GN
Born July 1968
Director
Appointed 13 Jul 2021

ASPELL, Jayne Louise

Resigned
6 Waller Street, Leamington SpaCV32 5UR
Secretary
Appointed 05 Sept 1996
Resigned 16 Sept 1996

BERRY, John Graham

Resigned
The Poplars Darland Lane Lavister, WrexhamLL12 0BA
Secretary
Appointed 24 Apr 2002
Resigned 01 Apr 2005

BROADHURST, Toby Benjamin

Resigned
135 Bond Street, MacclesfieldSK11 6RE
Secretary
Appointed 01 Nov 2006
Resigned 31 Jan 2007

BROWN, Danny Archibald

Resigned
2 New Star Road, LeicestershireLE4 9JD
Secretary
Appointed 05 Oct 2012
Resigned 03 Feb 2016

FORRETT, Peter

Resigned
87 Whitburn Road, NottinghamNG9 6HR
Secretary
Appointed 16 Sept 1996
Resigned 24 Apr 2002

GILBERT, Paul John Thomas

Resigned
WA14
Secretary
Appointed 31 Jan 2007
Resigned 20 Oct 2010

PATTERSON, Fergus Cecil Bruce

Resigned
2 New Star Road, LeicestershireLE4 9JD
Secretary
Appointed 20 Oct 2010
Resigned 05 Oct 2012

WAITE, Simon Nicholas

Resigned
10 Osprey Close, WetherbyLS22 5LZ
Secretary
Appointed 27 Jun 2005
Resigned 31 Oct 2006

APPERLEY, Christopher Raymond

Resigned
97 Link Road, LeicesterLE7 7BZ
Born March 1956
Director
Appointed 01 Jul 2001
Resigned 03 Oct 2003

ASPELL, Jayne Louise

Resigned
6 Waller Street, Leamington SpaCV32 5UR
Born January 1969
Director
Appointed 05 Sept 1996
Resigned 16 Sept 1996

ATKINSON, Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born April 1959
Director
Appointed 01 Jul 2001
Resigned 01 Sept 2012

BROOKES, Clive

Resigned
14 Huntley Drive, SolihullB91 3FL
Born February 1964
Director
Appointed 01 Jul 2001
Resigned 27 Mar 2003

BROWN, Danny Archibald

Resigned
New Star Road, LeicesterLE4 9JD
Born July 1976
Director
Appointed 18 Feb 2011
Resigned 03 Feb 2016

DAVIES, Danielle Hazel

Resigned
2 New Star Road, LeicestershireLE4 9JD
Born March 1978
Director
Appointed 26 Mar 2010
Resigned 06 Apr 2010

DEARDORFF, Eric David

Resigned
36 37 St. George Street, LondonW1S 2FW
Born July 1963
Director
Appointed 14 Mar 2016
Resigned 09 Nov 2016

DUNCUMB, Carol

Resigned
31 The Pingle, LeicesterLE12 8FQ
Born April 1962
Director
Appointed 16 Sept 1996
Resigned 31 Dec 2002

DUTTON, Philip

Resigned
23 Quarry Dene, LeedsLS16 8PA
Born August 1961
Director
Appointed 26 Nov 2002
Resigned 09 Jan 2007

FORRETT, Peter

Resigned
87 Whitburn Road, NottinghamNG9 6HR
Born August 1943
Director
Appointed 16 Sept 1996
Resigned 30 Sept 2003

FRANCIS, Martin

Resigned
Orchard House, LeicesterLE67 6JJ
Born January 1958
Director
Appointed 20 Oct 2003
Resigned 21 Apr 2005

GILBERT, Paul John Thomas

Resigned
2 New Star Road, LeicestershireLE4 9JD
Born June 1962
Director
Appointed 01 Mar 2010
Resigned 20 Oct 2010

HARRIS, Trent Marc

Resigned
Renview Bulkington Road, HinckleyLE10 3LA
Born September 1948
Director
Appointed 16 Sept 1996
Resigned 31 Dec 2000

JOHN, James Richard Gareth

Resigned
77 Shenstone Road, BirminghamB16 0PF
Born May 1965
Director
Appointed 05 Sept 1996
Resigned 16 Sept 1996

KING, John

Resigned
Flat 8, ChesterCH1 2NY
Born June 1962
Director
Appointed 17 Mar 2003
Resigned 30 Nov 2006

LOOMES, Elizabeth

Resigned
25 Vicarage Close, LeicesterLE9 2AS
Born January 1959
Director
Appointed 01 Jul 2001
Resigned 21 Apr 2005

MASON, Paul

Resigned
Dawin Pank, IlkleyLS29 8QQ
Born February 1960
Director
Appointed 24 Apr 2002
Resigned 17 Mar 2003

MILLS, John Nicholas

Resigned
2 New Star Road, LeicestershireLE4 9JD
Born April 1955
Director
Appointed 01 Mar 2010
Resigned 12 Jun 2014

MITCHELL, Jonathan Neil

Resigned
Sailing By, RutlandLE15 7EU
Born October 1969
Director
Appointed 04 May 2005
Resigned 06 Feb 2009

O NEILL, Peter Vincent

Resigned
74 Cosby Road, LeicesterLE8 5PE
Born July 1949
Director
Appointed 17 Dec 1999
Resigned 31 Oct 2003

O NEILL, Peter Vincent

Resigned
74 Cosby Road, LeicesterLE8 5PE
Born July 1949
Director
Appointed 16 Sept 1996
Resigned 27 Jul 1998

PATTERSON, Fergus Cecil Bruce

Resigned
5 Gosditch, SwindonSN6 6NZ
Born September 1960
Director
Appointed 06 Feb 2009
Resigned 05 Oct 2012

REEDS, Stephen

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1966
Director
Appointed 04 May 2005
Resigned 01 Sept 2012

SMITH, Ian Ashley

Resigned
Malt Kiln Barn, HalsallL39 8RN
Born May 1952
Director
Appointed 24 Apr 2002
Resigned 30 Nov 2002

Persons with significant control

1

Mr John Hargreaves

Active
Earl Road, CheadleSK8 6GN
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Auditors Resignation Company
19 June 2019
AUDAUD
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Miscellaneous
12 April 2011
MISCMISC
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Legacy
26 October 2010
MG02MG02
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Memorandum Articles
4 May 2010
MEM/ARTSMEM/ARTS
Legacy
12 April 2010
MG02MG02
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Legacy
7 April 2010
MG01MG01
Resolution
30 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Resolution
18 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
155(6)a155(6)a
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
4 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288cChange of Particulars
Legacy
13 September 2005
363aAnnual Return
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2005
MEM/ARTSMEM/ARTS
Resolution
1 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
225Change of Accounting Reference Date
Auditors Resignation Company
15 May 2002
AUDAUD
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 May 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
5 December 2001
123Notice of Increase in Nominal Capital
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
225Change of Accounting Reference Date
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
29 September 1996
MEM/ARTSMEM/ARTS
Legacy
29 September 1996
123Notice of Increase in Nominal Capital
Resolution
29 September 1996
RESOLUTIONSResolutions
Resolution
29 September 1996
RESOLUTIONSResolutions
Resolution
29 September 1996
RESOLUTIONSResolutions
Resolution
29 September 1996
RESOLUTIONSResolutions
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
28 September 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1996
NEWINCIncorporation