Wool Growers (great Britain) Limited BRADFORD


Wool Growers (great Britain) started in year 1959 as Private Limited Company with registration number 00628994. The Wool Growers (great Britain) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Bradford at Wool House Sidings Close. Postal code: BD2 1AZ.

The company has 3 directors, namely Andrew H., Andrew W. and James R.. Of them, Andrew W., James R. have been with the company the longest, being appointed on 30 April 2020 and Andrew H. has been with the company for the least time - from 4 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD2 1AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0185521 . It is located at North Of England Wools, Sidings Close, Bradford with a total of 7 carsand 10 trailers.

Wool Growers (great Britain) Limited Address / Contact

Office Address Wool House Sidings Close
Office Address2 Canal Road
Town Bradford
Post code BD2 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628994
Date of Incorporation Thu, 28th May 1959
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 65 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Andrew H.

Position: Director

Appointed: 04 November 2020

Andrew W.

Position: Director

Appointed: 30 April 2020

James R.

Position: Director

Appointed: 30 April 2020

Ian H.

Position: Director

Resigned: 31 May 2016

Stephen H.

Position: Director

Appointed: 05 March 2019

Resigned: 10 October 2019

Stephen B.

Position: Director

Appointed: 21 March 2018

Resigned: 18 September 2019

Martin L.

Position: Secretary

Appointed: 30 May 2017

Resigned: 03 January 2018

Huw E.

Position: Director

Appointed: 01 April 2017

Resigned: 21 July 2017

James R.

Position: Director

Appointed: 01 April 2017

Resigned: 21 July 2017

Martin L.

Position: Director

Appointed: 05 January 2017

Resigned: 03 January 2018

Joseph F.

Position: Director

Appointed: 01 June 2016

Resigned: 04 November 2020

Donald F.

Position: Director

Appointed: 01 April 2016

Resigned: 21 July 2017

Alan M.

Position: Director

Appointed: 01 April 2016

Resigned: 21 July 2017

Peter M.

Position: Director

Appointed: 24 April 2015

Resigned: 31 March 2017

Julia L.

Position: Director

Appointed: 01 April 2015

Resigned: 21 July 2017

Richard C.

Position: Director

Appointed: 01 April 2015

Resigned: 21 July 2017

Peter B.

Position: Director

Appointed: 01 April 2015

Resigned: 30 September 2019

Carl S.

Position: Director

Appointed: 01 April 2015

Resigned: 21 July 2017

Phillip P.

Position: Secretary

Appointed: 21 March 2015

Resigned: 30 May 2017

Bedwyr J.

Position: Director

Appointed: 21 April 2011

Resigned: 31 March 2017

Trevor R.

Position: Director

Appointed: 21 April 2011

Resigned: 29 April 2020

Angela M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 20 March 2015

Sandra D.

Position: Director

Appointed: 01 December 2009

Resigned: 13 June 2017

Judith D.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2015

Malcolm C.

Position: Director

Appointed: 23 April 2009

Resigned: 31 March 2015

Dudley H.

Position: Director

Appointed: 23 April 2009

Resigned: 31 March 2015

Angela M.

Position: Director

Appointed: 01 May 2008

Resigned: 20 March 2015

Mark P.

Position: Director

Appointed: 01 May 2008

Resigned: 04 April 2017

Hugh B.

Position: Director

Appointed: 31 July 2007

Resigned: 06 March 2015

Brian D.

Position: Director

Appointed: 26 April 2007

Resigned: 31 March 2016

Gethin H.

Position: Director

Appointed: 26 April 2007

Resigned: 21 July 2017

Ian B.

Position: Director

Appointed: 25 May 2006

Resigned: 31 March 2018

John D.

Position: Director

Appointed: 01 February 2003

Resigned: 28 February 2007

Mark C.

Position: Director

Appointed: 01 February 2003

Resigned: 31 July 2007

Thomas T.

Position: Director

Appointed: 26 July 2002

Resigned: 31 March 2011

David N.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 August 2010

Cameron B.

Position: Director

Appointed: 01 August 2001

Resigned: 30 April 2010

Robert R.

Position: Director

Appointed: 26 October 2000

Resigned: 30 April 2010

Ruairidh M.

Position: Director

Appointed: 26 October 2000

Resigned: 31 March 2016

John T.

Position: Director

Appointed: 26 October 2000

Resigned: 30 April 2010

Dafydd R.

Position: Director

Appointed: 26 October 2000

Resigned: 31 March 2002

Philip T.

Position: Director

Appointed: 26 October 2000

Resigned: 31 May 2002

John W.

Position: Director

Appointed: 26 October 2000

Resigned: 31 March 2015

David N.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2010

Frank L.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 2011

Helen T.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2000

Alexander F.

Position: Director

Appointed: 28 March 1996

Resigned: 30 September 2000

John S.

Position: Director

Appointed: 28 July 1995

Resigned: 30 September 2000

Michael E.

Position: Director

Appointed: 28 July 1995

Resigned: 30 September 2000

Emrys E.

Position: Director

Appointed: 27 July 1994

Resigned: 31 March 1995

Francis D.

Position: Director

Appointed: 27 July 1994

Resigned: 30 September 2000

David D.

Position: Director

Appointed: 27 July 1994

Resigned: 31 March 2007

Rognvald W.

Position: Director

Appointed: 27 July 1994

Resigned: 20 June 2007

John M.

Position: Director

Appointed: 27 July 1994

Resigned: 30 September 2000

Denis B.

Position: Director

Appointed: 27 July 1994

Resigned: 30 September 2000

Thomas O.

Position: Director

Appointed: 27 July 1994

Resigned: 30 September 2000

Alun E.

Position: Director

Appointed: 15 August 1992

Resigned: 30 September 2000

Gillian H.

Position: Secretary

Appointed: 15 August 1992

Resigned: 31 July 2001

Maurice M.

Position: Director

Appointed: 15 August 1992

Resigned: 25 May 2006

John E.

Position: Director

Appointed: 15 August 1992

Resigned: 30 September 2000

Angus M.

Position: Director

Appointed: 15 August 1992

Resigned: 15 January 1996

David B.

Position: Director

Appointed: 15 August 1992

Resigned: 28 July 1993

Jeffrey D.

Position: Director

Appointed: 15 August 1992

Resigned: 31 March 2007

Colin J.

Position: Director

Appointed: 15 August 1992

Resigned: 30 September 1995

John M.

Position: Director

Appointed: 15 August 1992

Resigned: 30 June 2000

Geoffrey R.

Position: Director

Appointed: 15 August 1992

Resigned: 31 March 1996

Maurice G.

Position: Director

Appointed: 15 August 1992

Resigned: 30 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is British Wool Marketing Board from Bradford, England. This PSC is categorised as "a government body" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

British Wool Marketing Board

Wool House Sidings Close, Bradford, BD2 1AZ, England

Legal authority Wool Act 1950
Legal form Government Body
Country registered Britain
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

North Of England Wools
Address Sidings Close , Canal Road
City Bradford
Post code BD2 1AZ
Vehicles 7
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Sunday 30th April 2023
filed on: 26th, September 2023
Free Download (25 pages)

Company search

Advertisements