Background WavePink WaveYellow Wave

STANDARD WOOL UK (HOLDINGS) LIMITED (05059381)

STANDARD WOOL UK (HOLDINGS) LIMITED (05059381) is an active UK company. incorporated on 1 March 2004. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. STANDARD WOOL UK (HOLDINGS) LIMITED has been registered for 22 years. Current directors include HUGHES, Kathryn, HUGHES, Paul Stuart, HUGHES, Paul Thomas and 1 others.

Company Number
05059381
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Eastfield Mills, Dewsbury, WF12 8EH
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
HUGHES, Kathryn, HUGHES, Paul Stuart, HUGHES, Paul Thomas, MARWOOD, Ian Ralph
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD WOOL UK (HOLDINGS) LIMITED

STANDARD WOOL UK (HOLDINGS) LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. STANDARD WOOL UK (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 13100)

Status

active

Active since 22 years ago

Company No

05059381

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HAMSARD 2726 LIMITED
From: 1 March 2004To: 14 February 2005
Contact
Address

Eastfield Mills Goods Lane Dewsbury, WF12 8EH,

Previous Addresses

Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB
From: 24 April 2014To: 5 January 2021
Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England
From: 24 April 2014To: 24 April 2014
C/O Paul T Hughes Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England
From: 28 February 2011To: 24 April 2014
Carlton Buildings Clifton Street Bradford BD8 7DB
From: 1 March 2004To: 28 February 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Oct 17
Loan Secured
Apr 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUGHES, Kathryn

Active
Goods Lane, DewsburyWF12 8EH
Born April 1959
Director
Appointed 15 Dec 2016

HUGHES, Paul Stuart

Active
Goods Lane, DewsburyWF12 8EH
Born April 1985
Director
Appointed 15 Dec 2016

HUGHES, Paul Thomas

Active
Goods Lane, DewsburyWF12 8EH
Born September 1948
Director
Appointed 27 Jul 2004

MARWOOD, Ian Ralph

Active
Goods Lane, DewsburyWF12 8EH
Born November 1961
Director
Appointed 15 Dec 2016

HUGHES, Sandra

Resigned
3 Norfolk Close, HuddersfieldHD1 5NJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Oct 2008

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 27 Jul 2004

MADDAMS, Nicholas

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born April 1970
Director
Appointed 17 Aug 2009
Resigned 21 Jan 2015

PARKER, Leslie James

Resigned
18 Church Street, Clare Nr SudburyCO10 8PD
Born July 1947
Director
Appointed 01 Mar 2005
Resigned 17 Aug 2009

WILLIS, Mark Vincent

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born August 1967
Director
Appointed 21 Jan 2015
Resigned 18 Oct 2017

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 01 Mar 2004
Resigned 27 Jul 2004

Persons with significant control

1

Mr Paul Thomas Hughes

Active
Goods Lane, DewsburyWF12 8EH
Born September 1948

Nature of Control

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

Filing History

91

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
5 March 2010
MG02MG02
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
31 December 2009
MG01MG01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
363aAnnual Return
Legacy
14 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2005
88(2)R88(2)R
Resolution
29 January 2005
RESOLUTIONSResolutions
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Incorporation Company
1 March 2004
NEWINCIncorporation