Background WavePink WaveYellow Wave

WOLSEY ACQUISITIONS UK LIMITED (07399720)

WOLSEY ACQUISITIONS UK LIMITED (07399720) is an active UK company. incorporated on 7 October 2010. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOLSEY ACQUISITIONS UK LIMITED has been registered for 15 years. Current directors include DOOLEY, Debra Ann, HARGREAVES, Jamey.

Company Number
07399720
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
Suite 7a, No 1 The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOOLEY, Debra Ann, HARGREAVES, Jamey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSEY ACQUISITIONS UK LIMITED

WOLSEY ACQUISITIONS UK LIMITED is an active company incorporated on 7 October 2010 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOLSEY ACQUISITIONS UK LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07399720

LTD Company

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
From: 18 July 2017To: 15 September 2022
2 New Star Road Leicester Leicestershire LE4 9JD
From: 7 October 2010To: 18 July 2017
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Dec 16
Loan Cleared
Apr 25
Owner Exit
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOOLEY, Debra Ann

Active
Earl Road, CheadleSK8 6GN
Born August 1970
Director
Appointed 24 Aug 2016

HARGREAVES, Jamey

Active
Earl Road, CheadleSK8 6GN
Born November 1971
Director
Appointed 12 Jun 2014

BROWN, Danny Archibald

Resigned
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 05 Oct 2012
Resigned 03 Feb 2016

PATTERSON, Fergus Cecil Bruce

Resigned
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 07 Oct 2010
Resigned 05 Oct 2012

BROWN, Danny Archibald

Resigned
New Star Road, LeicesterLE4 9JD
Born July 1976
Director
Appointed 05 Oct 2012
Resigned 03 Feb 2016

DEARDORFF, Eric David

Resigned
St. George Street, LondonW1S 2FW
Born July 1963
Director
Appointed 14 Mar 2016
Resigned 09 Nov 2016

MILLS, John Nicholas

Resigned
New Star Road, LeicesterLE4 9JD
Born April 1955
Director
Appointed 07 Oct 2010
Resigned 12 Jun 2014

PATTERSON, Fergus Cecil Bruce

Resigned
New Star Road, LeicesterLE4 9JD
Born September 1960
Director
Appointed 07 Oct 2010
Resigned 05 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Suite 6, Wickhams Cay 1, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025

Mr John Hargreaves

Ceased
Earl Road, CheadleSK8 6GN
Born January 1944

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
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Auditors Resignation Company
19 June 2019
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2010
NEWINCIncorporation