Background WavePink WaveYellow Wave

WOOLTEX U.K. LIMITED (04047701)

WOOLTEX U.K. LIMITED (04047701) is an active UK company. incorporated on 4 August 2000. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). WOOLTEX U.K. LIMITED has been registered for 25 years. Current directors include ADAMS, Steven James, BROOK, Richard David, SHIRLEY, Sarah Jane and 4 others.

Company Number
04047701
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
Woodland Mill, Huddersfield, HD3 4TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
ADAMS, Steven James, BROOK, Richard David, SHIRLEY, Sarah Jane, TIMMINS, Peter, WINROW, Carl, WOOD, Laura, KVADRAT A/S
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLTEX U.K. LIMITED

WOOLTEX U.K. LIMITED is an active company incorporated on 4 August 2000 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). WOOLTEX U.K. LIMITED was registered 25 years ago.(SIC: 13990)

Status

active

Active since 25 years ago

Company No

04047701

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Woodland Mill Dale Street Huddersfield, HD3 4TG,

Previous Addresses

1137 Manchester Road Slaithwaite Huddersfield West Yorkshire HD7 5LU
From: 4 August 2000To: 13 April 2010
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Funding Round
Mar 17
Director Left
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Mar 18
Director Joined
Apr 25
Director Joined
Apr 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

WINROW, Carl

Active
Dale Street, HuddersfieldHD3 4TG
Secretary
Appointed 04 Nov 2015

ADAMS, Steven James

Active
Dale Street, HuddersfieldHD3 4TG
Born December 1978
Director
Appointed 05 Mar 2025

BROOK, Richard David

Active
Dale Street, HuddersfieldHD3 4TG
Born January 1971
Director
Appointed 04 Nov 2015

SHIRLEY, Sarah Jane

Active
Dale Street, HuddersfieldHD3 4TG
Born September 1961
Director
Appointed 04 Nov 2015

TIMMINS, Peter

Active
Layton House, LeedsLS19 6QZ
Born November 1953
Director
Appointed 04 Aug 2000

WINROW, Carl

Active
Dale Street, HuddersfieldHD3 4TG
Born November 1980
Director
Appointed 04 Nov 2015

WOOD, Laura

Active
Dale Street, HuddersfieldHD3 4TG
Born February 1992
Director
Appointed 05 Mar 2025

KVADRAT A/S

Active
Lundbergvej, Ebeltoft
Corporate director
Appointed 20 Jul 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 04 Aug 2000
Resigned 04 Aug 2000

TIMMINS, Paula

Resigned
Layton House, LeedsLS19 6QZ
Secretary
Appointed 04 Aug 2000
Resigned 04 Nov 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 04 Aug 2000
Resigned 04 Aug 2000

HOYLE, Timothy Roland

Resigned
Dale Street, HuddersfieldHD3 4TG
Born April 1960
Director
Appointed 04 Nov 2015
Resigned 12 May 2017

TIMMINS, Nicola Louise

Resigned
Layton House, RawdonLS19 6QZ
Born February 1985
Director
Appointed 24 Feb 2006
Resigned 01 Dec 2010

TIMMINS, Paula

Resigned
Layton House, LeedsLS19 6QZ
Born December 1954
Director
Appointed 04 Aug 2000
Resigned 16 Feb 2017

Persons with significant control

3

8400, Ebeltoft

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Paula Timmins

Active
Dale Street, HuddersfieldHD3 4TG
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Timmins

Active
Dale Street, HuddersfieldHD3 4TG
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
1 May 2018
MR05Certification of Charge
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Medium
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Medium
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Resolution
3 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 July 2014
SH10Notice of Particulars of Variation
Resolution
12 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Legacy
3 September 2012
MG02MG02
Accounts With Accounts Type Medium
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2011
AA01Change of Accounting Reference Date
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Corporate Director Company With Name
19 August 2011
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
2 August 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 August 2011
CC04CC04
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
88(2)R88(2)R
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
22 April 2002
287Change of Registered Office
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
23 November 2000
88(2)R88(2)R
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Incorporation Company
4 August 2000
NEWINCIncorporation