Company NameWoollens Limited
DirectorsPaul Alfred Austin and Martin Gibbon
Company StatusActive
Company Number04306284
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Rectory Road
Wrabness
Manningtree
CO11 2TX
Director NameMr Martin Gibbon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Maldon Road
Goldhanger
Maldon
CM9 8BG
Director NameThe Estate Of John Maurice Woollen
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintail Manor Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Secretary NameJennifer Helen Garrard
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Spanton Crescent
Hythe
Kent
CT21 4SF
Director NameMrs Penny Carolyn Barker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Heathway
Dagenham
Essex
RM9 5AQ
Director NameMrs Angela Jane Howitt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Castle Hill Avenue
Folkestone
Kent
CT20 2TQ
Director NameMr Howard Lester
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marlborough Drive
Ilford
Essex
IG5 0JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguernseywoollens.com

Location

Registered Address10 High Street
Wickford
Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£120,653
Cash£489,600
Current Liabilities£462,386

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Howard Lester as a director on 8 December 2017 (1 page)
21 December 2017Termination of appointment of Howard Lester as a director on 8 December 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 May 2017Appointment of Mr Paul Alfred Austin as a director on 31 March 2017 (2 pages)
30 May 2017Termination of appointment of Jennifer Helen Garrard as a secretary on 31 March 2017 (1 page)
30 May 2017Appointment of Mr Martin Gibbon as a director on 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Martin Gibbon as a director on 31 March 2017 (2 pages)
30 May 2017Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1 Bryant Avenue Romford RM3 0AP on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Angela Jane Howitt as a director on 31 March 2017 (1 page)
30 May 2017Appointment of Mr Howard Lester as a director on 31 March 2017 (2 pages)
30 May 2017Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1 Bryant Avenue Romford RM3 0AP on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Jennifer Helen Garrard as a secretary on 31 March 2017 (1 page)
30 May 2017Termination of appointment of Penny Carolyn Barker as a director on 31 March 2017 (1 page)
30 May 2017Appointment of Mr Paul Alfred Austin as a director on 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Howard Lester as a director on 31 March 2017 (2 pages)
30 May 2017Termination of appointment of Penny Carolyn Barker as a director on 31 March 2017 (1 page)
30 May 2017Termination of appointment of Angela Jane Howitt as a director on 31 March 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Registered office address changed from 293 Heathway Dagenham Essex RM9 5AQ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 293 Heathway Dagenham Essex RM9 5AQ to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 26 October 2016 (1 page)
29 September 2016Termination of appointment of John Maurice Woollen as a director on 22 June 2016 (1 page)
29 September 2016Termination of appointment of John Maurice Woollen as a director on 22 June 2016 (1 page)
30 November 2015Appointment of Mrs Penny Carolyn Barker as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mrs Angela Jane Howitt as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mrs Penny Carolyn Barker as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mrs Angela Jane Howitt as a director on 27 November 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr John Maurice Woollen on 1 December 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Return made up to 17/10/08; full list of members (3 pages)
19 November 2008Return made up to 17/10/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 November 2007Return made up to 17/10/07; full list of members (2 pages)
21 November 2007Return made up to 17/10/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 January 2007Return made up to 17/10/06; full list of members (2 pages)
15 January 2007Return made up to 17/10/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 November 2004Return made up to 17/10/04; full list of members (6 pages)
17 November 2004Return made up to 17/10/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 December 2003Return made up to 17/10/03; full list of members (6 pages)
3 December 2003Return made up to 17/10/03; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
27 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
12 November 2002Return made up to 17/10/02; full list of members (6 pages)
12 November 2002Return made up to 17/10/02; full list of members (6 pages)
23 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
23 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
23 November 2001Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 November 2001Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
17 October 2001Incorporation (17 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Incorporation (17 pages)