Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Curtis Wool Direct LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 16, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01471011
Record last updated
Saturday, April 6, 2024 9:49:09 AM UTC
Postal Code
BD16 1WA
Sector
direct, limit, specialise, trade, wholesale
Charts
Visits
CURTIS WOOL DIRECT LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2022-12
2024-7
2024-8
2025-2
2025-3
0
1
Directors
Tim Holgate
, 16 companies
Simon Wesley Curtis
(born on Aug 26, 1955), 11 companies
Knud Peder Daugaard
(born on Jul 10, 1950), 7 companies
David Nigel Gisbourne
, 10 companies
Timothy LLoyd Holgate
(born on Sep 21, 1966), 24 companies
Erik Steinar Høeg
, 4 companies
Daniel Andre Isbecque
(born on Jul 27, 1964), 20 companies
Kai Linnes
(born on Oct 3, 1953), 6 companies
Kristian Håvard Sævik
, 4 companies
Kirsty Ireland
, 10 companies
Siv Meling
, 4 companies
Rolf Gjermund Fjeldheim
, 4 companies
Richard Norris
(born on May 14, 1981), 56 companies
Per Stride
, 4 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 4, 2024
Resignation of 2 people: one Director (a man)
Registry
Jun 12, 2023
Resignation of one Director (a man)
Registry
Jun 12, 2023
Appointment of a man as Director
Registry
Jun 14, 2022
Appointment of a woman as Director
Registry
Sep 6, 2021
Appointment of a man as Finance Director and Director
Registry
Dec 31, 2020
Resignation of one Director (a man)
Registry
Mar 1, 2018
Resignation of one Director (a man) 1471...
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 29, 2016
Three appointments: 3 men
Registry
Aug 20, 2013
Annual return
Financials
Jul 16, 2013
Annual accounts
Registry
Jul 3, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jan 20, 2013
Appointment of a man as Director
Registry
Jan 20, 2013
Appointment of a man as Director 1471...
Registry
Jan 18, 2013
Appointment of a man as Director and Wool Merchant
Registry
Jan 10, 2013
Resignation of one Secretary
Registry
Jan 10, 2013
Resignation of one Director
Registry
Jan 10, 2013
Resignation of one Director 1471...
Registry
Jan 10, 2013
Appointment of a man as Secretary
Registry
Jan 2, 2013
Appointment of a man as Secretary 1471...
Registry
Sep 28, 2012
Annual return
Financials
Sep 6, 2012
Annual accounts
Registry
Nov 18, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 10, 2011
Statement of satisfaction in full or in part of mortgage or charge 1471...
Registry
Oct 14, 2011
Particulars of a mortgage or charge
Registry
Sep 20, 2011
Change of particulars for director
Registry
Sep 19, 2011
Change of particulars for director 1471...
Financials
Sep 8, 2011
Annual accounts
Registry
Aug 3, 2011
Annual return
Registry
May 13, 2011
Change of particulars for director
Registry
May 12, 2011
Change of particulars for director 1471...
Registry
May 12, 2011
Change of particulars for director
Registry
May 12, 2011
Change of particulars for director 1471...
Registry
May 12, 2011
Change of particulars for director
Registry
May 12, 2011
Change of particulars for director 1471...
Registry
May 12, 2011
Change of particulars for director
Registry
May 12, 2011
Change of particulars for secretary
Registry
Jan 24, 2011
Change of registered office address
Registry
Jul 30, 2010
Annual return
Registry
Mar 10, 2010
Appointment of a man as Director
Financials
Mar 2, 2010
Annual accounts
Registry
Mar 1, 2010
Appointment of a man as Director and Wool Merchant
Registry
Oct 24, 2009
Annual return
Financials
Oct 2, 2009
Annual accounts
Financials
Oct 17, 2008
Annual accounts 1471...
Registry
Sep 2, 2008
Annual return
Registry
Jan 22, 2008
Appointment of a director
Registry
Dec 31, 2007
Appointment of a man as Sales Director and Director
Financials
Oct 1, 2007
Annual accounts
Registry
Aug 24, 2007
Annual return
Registry
Sep 5, 2006
Annual return 1471...
Financials
Mar 8, 2006
Annual accounts
Financials
Oct 25, 2005
Annual accounts 1471...
Registry
Sep 12, 2005
Change in situation or address of registered office
Registry
Sep 12, 2005
Annual return
Registry
Jan 4, 2005
Resignation of a director
Registry
Jan 4, 2005
Appointment of a secretary
Financials
Oct 30, 2004
Annual accounts
Registry
Sep 2, 2004
Annual return
Registry
Mar 15, 2004
Change of name certificate
Registry
Jan 15, 2004
Particulars of a mortgage or charge
Registry
Jan 7, 2004
Declaration that part of the property or undertaking charges
Registry
Jan 7, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Nov 3, 2003
Annual accounts
Registry
Sep 12, 2003
Annual return
Registry
Nov 25, 2002
Appointment of a secretary
Registry
Nov 25, 2002
Resignation of a secretary
Registry
Nov 7, 2002
Appointment of a director
Registry
Nov 7, 2002
Appointment of a director 1471...
Financials
Nov 2, 2002
Annual accounts
Registry
Oct 30, 2002
Resignation of a director
Registry
Oct 30, 2002
Resignation of a director 1471...
Registry
Oct 30, 2002
Resignation of a director
Registry
Oct 29, 2002
Declaration that part of the property or undertaking charges
Registry
Sep 10, 2002
Annual return
Registry
Jun 24, 2002
Appointment of a director
Registry
Feb 5, 2002
Change of name certificate
Financials
Oct 31, 2001
Annual accounts
Registry
Sep 13, 2001
Annual return
Registry
Sep 13, 2001
Notice of increase in nominal capital
Registry
Sep 13, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 13, 2001
Director's particulars changed
Registry
Sep 13, 2001
Disapplication of pre-emption rights
Registry
Sep 13, 2001
Authorised allotment of shares and debentures
Registry
Sep 13, 2001
£ nc 1000/1500000
Registry
Sep 13, 2001
Appointment of a secretary
Registry
Aug 23, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 16, 2001
Resignation of a secretary
Registry
Mar 29, 2001
Resignation of a director
Registry
Feb 27, 2001
Appointment of a director
Registry
Feb 27, 2001
Resignation of a director
Registry
Feb 27, 2001
Resignation of a director 1471...
Registry
Feb 27, 2001
Appointment of a director
Registry
Jan 30, 2001
Appointment of a director 1471...
Registry
Jan 30, 2001
Appointment of a director
Financials
Jan 2, 2001
Annual accounts
Registry
Nov 29, 2000
Change of accounting reference date
Registry
Nov 24, 2000
Appointment of a man as Director
Registry
Sep 14, 2000
Annual return
Financials
Mar 3, 2000
Annual accounts
Companies with similar name
Curtis Wool Direct Holdings Limited
Curtis (Wool) Holdings Limited
Wool Direct Limited
Curtis Direct Limited
Wool Warehouse Direct Limited
Wool BV
Wool Limited
Wool Sa Spf, Wool Sa
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)