Background WavePink WaveYellow Wave

WOOLOVERS LIMITED (03445676)

WOOLOVERS LIMITED (03445676) is an active UK company. incorporated on 7 October 1997. with registered office in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WOOLOVERS LIMITED has been registered for 28 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David.

Company Number
03445676
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
Wool Overs House, Burgess Hill, RH15 9NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLOVERS LIMITED

WOOLOVERS LIMITED is an active company incorporated on 7 October 1997 with the registered office located in Burgess Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WOOLOVERS LIMITED was registered 28 years ago.(SIC: 47910)

Status

active

Active since 28 years ago

Company No

03445676

LTD Company

Age

28 Years

Incorporated 7 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Wool Overs House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

32 Bolney Grange Stairbridge Lane Haywards Heath West Sussex RH17 5PB
From: 7 October 1997To: 30 September 2011
Timeline

33 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Cleared
Jun 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Sept 22
Director Joined
Jan 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Aug 24
Loan Secured
Apr 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CAROE, Mark Frederick

Active
Waterloo Place, LondonSW1Y 4AR
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 12 Jan 2018

SHENTON, Clare

Resigned
Oldlands Lane, HassocksBN6 8ND
Secretary
Appointed 09 Oct 1997
Resigned 30 Jun 2015

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 09 Oct 1997

COOMBS, Edmund Joseph

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born April 1952
Director
Appointed 30 Jun 2015
Resigned 23 Oct 2015

SANSOM, Neil Jonathan

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born September 1960
Director
Appointed 16 Oct 2015
Resigned 16 Oct 2017

SHENTON, Clare

Resigned
Oldlands Lane, HassocksBN6 8ND
Born July 1969
Director
Appointed 09 Oct 1997
Resigned 30 Jun 2015

SHENTON, Mark

Resigned
Oldlands Lane, HassocksBN6 8ND
Born August 1963
Director
Appointed 09 Oct 1997
Resigned 06 Mar 2017

SILLS, Anthony Christopher

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1980
Director
Appointed 08 May 2017
Resigned 30 Apr 2018

TATON, Simon William

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born November 1985
Director
Appointed 14 Dec 2018
Resigned 30 Sept 2020

WATHERSTON, John Sean

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born July 1965
Director
Appointed 21 Apr 2016
Resigned 07 Apr 2017

WIEGMAN, Albert Edward Bernard

Resigned
Waterloo Place, LondonSW1Y 4AR
Born March 1952
Director
Appointed 06 Aug 2018
Resigned 22 Oct 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Oct 1997
Resigned 09 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024
Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Resolution
29 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Auditors Resignation Company
22 April 2016
AUDAUD
Auditors Resignation Company
14 April 2016
AUDAUD
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
15 August 2013
AAAnnual Accounts
Legacy
22 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Medium
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2001
AAAnnual Accounts
Accounts With Made Up Date
24 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
287Change of Registered Office
Incorporation Company
7 October 1997
NEWINCIncorporation