Wolf International Limited BRENTWOOD


Wolf International started in year 2015 as Private Limited Company with registration number 09465411. The Wolf International company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brentwood at Suite 1. Postal code: CM13 3AB.

The firm has 4 directors, namely Catherine F., Neil A. and Clifford F. and others. Of them, Kamlesh R. has been with the company the longest, being appointed on 7 September 2020 and Catherine F. has been with the company for the least time - from 10 September 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard F. who worked with the the firm until 14 February 2021.

Wolf International Limited Address / Contact

Office Address Suite 1
Office Address2 284 Warley Hill
Town Brentwood
Post code CM13 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465411
Date of Incorporation Mon, 2nd Mar 2015
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Catherine F.

Position: Director

Appointed: 10 September 2021

Neil A.

Position: Director

Appointed: 08 September 2021

Clifford F.

Position: Director

Appointed: 23 October 2020

Kamlesh R.

Position: Director

Appointed: 07 September 2020

Kamlesh R.

Position: Director

Appointed: 01 September 2019

Resigned: 07 September 2020

Clifford F.

Position: Director

Appointed: 01 March 2018

Resigned: 23 October 2020

Richard F.

Position: Director

Appointed: 02 March 2015

Resigned: 14 February 2021

Richard F.

Position: Secretary

Appointed: 02 March 2015

Resigned: 14 February 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Clifford F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clifford F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Clifford F.

Notified on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 1 January 2017
Ceased on 4 February 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clifford F.

Notified on 10 July 2020
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-09-302020-09-302021-06-302021-12-312022-12-31
Net Worth22      
Balance Sheet
Cash Bank On Hand     66 52496 24768 061
Current Assets  81 531217 112236 429603 391845 5331 019 461
Debtors     230 975417 225606 522
Net Assets Liabilities  27 711255 073496 049579 092319 665136 651
Other Debtors     50 404105 088230 559
Property Plant Equipment     124 290131 427158 601
Total Inventories     305 892332 061 
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 80926 48772 291
Average Number Employees During Period     268
Bank Borrowings Overdrafts     37 63231 36024 775
Corporation Tax Payable     96  
Corporation Tax Recoverable       13 911
Creditors  110 25471 317181 237441 90486 354403 168
Future Minimum Lease Payments Under Non-cancellable Operating Leases      19 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment      14 67845 804
Issue Equity Instruments     637 400260 599 
Net Current Assets Liabilities  27 712148 00655 192161 487274 592381 218
Other Creditors     140 39154 994378 393
Other Taxation Social Security Payable     521 63232 571
Profit Loss     -83 042758 
Property Plant Equipment Gross Cost     136 099157 914230 892
Total Additions Including From Business Combinations Property Plant Equipment      21 81572 978
Total Assets Less Current Liabilities  27 711149 645143 150285 777406 019539 819
Total Borrowings     178 023  
Trade Creditors Trade Payables     439 598496 921350 952
Trade Debtors Trade Receivables     180 571312 137362 052
Accrued Liabilities Not Expressed Within Creditors Subtotal    132 58649 445  
Called Up Share Capital Not Paid Not Expressed As Current Asset2111    
Fixed Assets   1 63887 958124 290  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0112 211    
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2nd March 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search