THE CAMPAIGN FOR WOOL LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Robert Peter Ackroyd as a person with significant control on 2025-08-08

View Document

14/08/2514 August 2025 NewChange of details for Mr Robert Peter Ackroyd as a person with significant control on 2024-05-14

View Document

12/08/2512 August 2025 NewNotification of Robert Peter Ackroyd as a person with significant control on 2024-05-14

View Document

12/08/2512 August 2025 NewCessation of British Wool Marketing Board as a person with significant control on 2024-05-14

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Andrew Hogley as a director on 2024-12-19

View Document

18/12/2418 December 2024 Termination of appointment of Nicholas David Coleridge as a director on 2024-12-17

View Document

25/11/2425 November 2024 Registered office address changed from Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ to Unit 7 Lon Barcud Cibyn Industrial Estate Caernarfon Gwynedd LL55 2BD on 2024-11-25

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOOKES

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS DE BEER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMBERT

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN LAMBERT

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR MARTIN LAMBERT

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP PRESTON

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR MARTIN LAMBERT

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FARREN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR JOSEPH MICHAEL FARREN

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR IAN MALCOLM HARTLEY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR PHILLIP SPENCER PRESTON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID COLERIDGE

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEPHEN JOHN FOOKES

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR LOUIS MATHYS JAKOBUS DE BEER

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Registered office address changed from , C/O Philip Preston, Wool House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom on 2012-03-20

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O PHILIP PRESTON WOOL HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ADOPT ARTICLES 06/01/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR ROBERT PETER ACKROYD

View Document

02/07/102 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM THE SHEEP CENTRE BLACKMORE PARK ROAD MALVERN WORCESTERSHIRE WR13 6PH

View Document

02/07/102 July 2010 Registered office address changed from , the Sheep Centre Blackmore Park Road, Malvern, Worcestershire, WR13 6PH on 2010-07-02

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARTLEY / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORLEY / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 09/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR IAN MALCOLM HARTLEY

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 02/06/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JOHN THORLEY

View Document

19/05/1019 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 3

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 SECRETARY APPOINTED WILLIAM ERIC WILSON

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED WOOL RENAISSANCE LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED WILLIAM ERIC WILSON

View Document

14/10/0914 October 2009 Registered office address changed from , Wool House Roysdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England on 2009-10-14

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM WOOL HOUSE ROYSDALE WAY EUROWAY TRADING ESTATE BRADFORD BD4 6SE ENGLAND

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADEY

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information