Background WavePink WaveYellow Wave

HDWOOL LTD (12040789)

HDWOOL LTD (12040789) is an active UK company. incorporated on 10 June 2019. with registered office in Shipley. The company operates in the Manufacturing sector, engaged in unknown sic code (13923). HDWOOL LTD has been registered for 6 years. Current directors include DAWSON, Jo Harry.

Company Number
12040789
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
First Floor Salts Mill, Shipley, BD18 3LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13923)
Directors
DAWSON, Jo Harry
SIC Codes
13923

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDWOOL LTD

HDWOOL LTD is an active company incorporated on 10 June 2019 with the registered office located in Shipley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13923). HDWOOL LTD was registered 6 years ago.(SIC: 13923)

Status

active

Active since 6 years ago

Company No

12040789

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 3 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 June 2025 (11 months ago)
Submitted on 23 June 2025 (11 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

First Floor Salts Mill Victoria Road Shipley, BD18 3LA,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Nov 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAWSON, Jo Harry

Active
Salts Mill, ShipleyBD18 3LA
Born March 1972
Director
Appointed 10 Jun 2019

ROBSON, Scott Andrew

Resigned
Salts Mill, ShipleyBD18 3LA
Born August 1986
Director
Appointed 10 Jul 2023
Resigned 29 Nov 2024

Persons with significant control

1

Mr Jo Harry Dawson

Active
Salts Mill, ShipleyBD18 3LA
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 July 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
10 June 2019
NEWINCIncorporation