Background WavePink WaveYellow Wave

WOOL COUTURE LTD. (10005113)

WOOL COUTURE LTD. (10005113) is an active UK company. incorporated on 15 February 2016. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. WOOL COUTURE LTD. has been registered for 10 years. Current directors include GELDER, Claire.

Company Number
10005113
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
The Old Robin Hood Southmoor Road, Barnsley, S72 9HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GELDER, Claire
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOL COUTURE LTD.

WOOL COUTURE LTD. is an active company incorporated on 15 February 2016 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. WOOL COUTURE LTD. was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

10005113

LTD Company

Age

10 Years

Incorporated 15 February 2016

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 24 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 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Old Robin Hood Southmoor Road Brierley Gap Barnsley, S72 9HA,

Previous Addresses

The Old Robin Hood Southmoor Road Brierley Gap Barnsley S75 9HA England
From: 2 August 2018To: 24 August 2018
18 Unit 18 Barnsley Business Innovation Centre Innovation Way Barnsley S75 1JL England
From: 11 August 2017To: 2 August 2018
28 Heron Drive 28 Heron Drive Wakefield West Yorkshire WF2 6SW England
From: 15 February 2016To: 11 August 2017
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 26
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GELDER, Claire

Active
Southmoor Road, BarnsleyS72 9HA
Born February 1973
Director
Appointed 15 Feb 2016

GELDER, Alison

Resigned
Southmoor Road, BarnsleyS72 9HA
Born September 1962
Director
Appointed 15 Feb 2016
Resigned 17 Feb 2025

GREEN, Penelope Suzanne

Resigned
Southmoor Road, BarnsleyS72 9HA
Born October 1976
Director
Appointed 17 Feb 2025
Resigned 03 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mrs Claire Gelder

Ceased
Southmoor Road, BarnsleyS72 9HA
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023

Mrs Alison Gelder

Ceased
Southmoor Road, BarnsleyS72 9HA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
8 April 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Resolution
22 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 February 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
15 February 2016
NEWINCIncorporation