Background WavePink WaveYellow Wave

WOOLPACK OPERATING CO LIMITED (08313482)

WOOLPACK OPERATING CO LIMITED (08313482) is an active UK company. incorporated on 29 November 2012. with registered office in Alresford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. WOOLPACK OPERATING CO LIMITED has been registered for 13 years. Current directors include PEARSE, Alexander Langlands.

Company Number
08313482
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Totford, Alresford, SO24 9TJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PEARSE, Alexander Langlands
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLPACK OPERATING CO LIMITED

WOOLPACK OPERATING CO LIMITED is an active company incorporated on 29 November 2012 with the registered office located in Alresford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. WOOLPACK OPERATING CO LIMITED was registered 13 years ago.(SIC: 55100, 56302)

Status

active

Active since 13 years ago

Company No

08313482

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

TYROLESE (748) LIMITED
From: 29 November 2012To: 3 December 2012
Contact
Address

Totford Nr Northington Alresford, SO24 9TJ,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH
From: 29 November 2012To: 7 March 2014
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Aug 19
Director Joined
Oct 21
Director Left
Feb 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PEARSE, Alexander Langlands

Active
Berrydown Lane, BasingstokeRG25 2HG
Born October 1970
Director
Appointed 23 Apr 2013

COOPER, Andrew

Resigned
Nr Northington, AlresfordSO24 9TJ
Born September 1965
Director
Appointed 31 Jan 2014
Resigned 18 Dec 2018

GOUNDAR, Kalpana Kartika

Resigned
Nr Northington, AlresfordSO24 9TJ
Born March 1984
Director
Appointed 04 Aug 2021
Resigned 16 Dec 2022

TURNER, Anthony Alexander Groves

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1975
Director
Appointed 29 Nov 2012
Resigned 23 Apr 2013

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 29 Nov 2012
Resigned 23 Apr 2013

Persons with significant control

1

66-72 Esplanade, St HelierJE2 3QT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
3 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2012
NEWINCIncorporation