Background WavePink WaveYellow Wave

NORTHBANK WOOL LIMITED (07186985)

NORTHBANK WOOL LIMITED (07186985) is an active UK company. incorporated on 11 March 2010. with registered office in Hornsea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). NORTHBANK WOOL LIMITED has been registered for 16 years. Current directors include BOWMAN, Andrew John.

Company Number
07186985
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
67a Eastgate, Hornsea, HU18 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
BOWMAN, Andrew John
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBANK WOOL LIMITED

NORTHBANK WOOL LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Hornsea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). NORTHBANK WOOL LIMITED was registered 16 years ago.(SIC: 46160)

Status

active

Active since 16 years ago

Company No

07186985

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

67a Eastgate Hornsea, HU18 1NB,

Previous Addresses

7 Silk Mill Drive East Morton Keighley West Yorkshire BD20 5UU
From: 14 June 2010To: 19 September 2016
Mazars House Gelderd Road Gildersome Leeds LS27 7JN United Kingdom
From: 11 March 2010To: 14 June 2010
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
May 10
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOWMAN, Andrew John

Active
Eastgate, HornseaHU18 1NB
Born September 1969
Director
Appointed 11 Mar 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Mar 2010
Resigned 11 Mar 2010

Persons with significant control

1

Andrew John Bowman

Active
Eastgate, HornseaHU18 1NB
Born September 1969

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

46

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Legacy
11 May 2010
MG01MG01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
11 March 2010
NEWINCIncorporation