Woolpack Management Company Limited WARWICK


Woolpack Management Company Limited is a private limited company located at Greville House, 10 Jury Street, Warwick CV34 4EW. Its total net worth is valued to be around 22292 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1999-12-02, this 24-year-old company is run by 4 directors.
Director Keith T., appointed on 01 June 2018. Director Peter N., appointed on 01 January 2015. Director Jonathan H., appointed on 10 December 2009.
The company is officially categorised as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320).
The latest confirmation statement was sent on 2022-12-02 and the date for the subsequent filing is 2023-12-16. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Woolpack Management Company Limited Address / Contact

Office Address Greville House
Office Address2 10 Jury Street
Town Warwick
Post code CV34 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03887687
Date of Incorporation Thu, 2nd Dec 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Keith T.

Position: Director

Appointed: 01 June 2018

Peter N.

Position: Director

Appointed: 01 January 2015

Michael Harwood & Co

Position: Corporate Secretary

Appointed: 16 December 2010

Jonathan H.

Position: Director

Appointed: 10 December 2009

Ahmed Q.

Position: Director

Appointed: 30 October 2009

Nicholas D.

Position: Director

Appointed: 02 September 2020

Resigned: 30 June 2022

David G.

Position: Director

Appointed: 01 May 2014

Resigned: 27 April 2017

Ryan P.

Position: Director

Appointed: 10 December 2009

Resigned: 01 June 2018

David W.

Position: Director

Appointed: 10 December 2009

Resigned: 13 June 2017

Mary H.

Position: Secretary

Appointed: 30 October 2009

Resigned: 16 December 2010

David G.

Position: Director

Appointed: 30 October 2009

Resigned: 20 December 2013

Paula A.

Position: Director

Appointed: 06 April 2009

Resigned: 30 October 2009

Colin C.

Position: Secretary

Appointed: 06 April 2009

Resigned: 30 October 2009

Carol E.

Position: Director

Appointed: 06 April 2009

Resigned: 30 October 2009

Gary B.

Position: Director

Appointed: 10 October 2007

Resigned: 04 July 2008

John R.

Position: Director

Appointed: 10 October 2007

Resigned: 06 April 2009

1846 Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2007

Resigned: 06 April 2009

Mark O.

Position: Director

Appointed: 26 October 2006

Resigned: 10 October 2007

Jeremy K.

Position: Secretary

Appointed: 01 August 2001

Resigned: 11 May 2007

Jeremy K.

Position: Director

Appointed: 01 August 2001

Resigned: 04 January 2007

Alan B.

Position: Director

Appointed: 02 December 1999

Resigned: 27 October 2006

William T.

Position: Nominee Director

Appointed: 02 December 1999

Resigned: 02 December 1999

Philip J.

Position: Director

Appointed: 02 December 1999

Resigned: 31 October 2005

Philip J.

Position: Secretary

Appointed: 02 December 1999

Resigned: 31 October 2005

Howard T.

Position: Nominee Secretary

Appointed: 02 December 1999

Resigned: 02 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22 29228 34830 92335 87337 859        
Balance Sheet
Cash Bank In Hand30 31436 03239 56940 50237 095        
Current Assets32 66038 91041 76546 04839 65428 92625 29021 03931 61828 70837 71822 87331 195
Debtors2 3462 8782 1965 5462 584        
Net Assets Liabilities     27 51722 90519 64527 34626 43432 60527 50836 627
Reserves/Capital
Called Up Share Capital2424242424        
Profit Loss Account Reserve22 26728 32330 89835 84837 834        
Shareholder Funds22 29228 34830 92335 87337 859        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2072 1331 5351 3701 3941 4381 4341 569
Called Up Share Capital Not Paid Not Expressed As Current Asset    252525252525252525
Capital Redemption Reserve11111        
Creditors    1 8203574077343 7771 6253 7007051 501
Creditors Due Within One Year10 36810 56210 84210 1751 820        
Net Current Assets Liabilities22 29228 34830 92335 87337 83428 69925 01321 15528 69127 80334 01828 91738 171
Number Shares Allotted 24242424        
Par Value Share 1111        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     130130850850720 6 7498 477
Share Capital Allotted Called Up Paid2424242424        
Total Assets Less Current Liabilities22 29228 34830 92335 87337 85928 72425 03821 18028 71627 82834 04328 94238 196

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, May 2023
Free Download (5 pages)

Company search

Advertisements