Background WavePink WaveYellow Wave

WOOLLENS LIMITED (04306284)

WOOLLENS LIMITED (04306284) is an active UK company. incorporated on 17 October 2001. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WOOLLENS LIMITED has been registered for 24 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
04306284
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLLENS LIMITED

WOOLLENS LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WOOLLENS LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04306284

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

1 Bryant Avenue Romford RM3 0AP England
From: 30 May 2017To: 25 October 2023
Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom
From: 26 October 2016To: 30 May 2017
293 Heathway Dagenham Essex RM9 5AQ
From: 17 October 2001To: 26 October 2016
Timeline

10 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Dec 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AUSTIN, Paul Alfred

Active
Rectory Road, ManningtreeCO11 2TX
Born July 1952
Director
Appointed 31 Mar 2017

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 31 Mar 2017

GARRARD, Jennifer Helen

Resigned
36 Spanton Crescent, HytheCT21 4SF
Secretary
Appointed 17 Oct 2001
Resigned 31 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 2001
Resigned 17 Oct 2001

BARKER, Penny Carolyn

Resigned
Heathway, DagenhamRM9 5AQ
Born March 1961
Director
Appointed 27 Nov 2015
Resigned 31 Mar 2017

HOWITT, Angela Jane

Resigned
Castle Hill Avenue, FolkestoneCT20 2TQ
Born October 1963
Director
Appointed 27 Nov 2015
Resigned 31 Mar 2017

LESTER, Howard

Resigned
Marlborough Drive, IlfordIG5 0JN
Born April 1967
Director
Appointed 31 Mar 2017
Resigned 08 Dec 2017

WOOLLEN, John Maurice, The Estate Of

Resigned
Kintail Manor Rectory Lane, HytheCT21 4QA
Born April 1933
Director
Appointed 17 Oct 2001
Resigned 22 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Oct 2001
Resigned 17 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Bryant Avenue, RomfordRM3 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017

The Estate Of John Maurice Woollen

Ceased
Bryant Avenue, RomfordRM3 0AP
Born April 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
88(2)R88(2)R
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation