Woolsafe Ltd WEST YORKSHIRE


Woolsafe started in year 2002 as Private Limited Company with registration number 04543752. The Woolsafe company has been functioning successfully for 22 years now and its status is active. The firm's office is based in West Yorkshire at 49 Boroughgate. Postal code: LS21 1AG.

The firm has 2 directors, namely Steven B., Agnes Z.. Of them, Agnes Z. has been with the company the longest, being appointed on 24 January 2003 and Steven B. has been with the company for the least time - from 1 April 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Titia B. who worked with the the firm until 26 October 2006.

Woolsafe Ltd Address / Contact

Office Address 49 Boroughgate
Office Address2 Otley
Town West Yorkshire
Post code LS21 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543752
Date of Incorporation Tue, 24th Sep 2002
Industry Activities of professional membership organizations
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 01 April 2018

Agnes Z.

Position: Director

Appointed: 24 January 2003

Eric B.

Position: Director

Appointed: 24 January 2003

Resigned: 02 December 2009

Titia B.

Position: Secretary

Appointed: 24 September 2002

Resigned: 26 October 2006

Titia B.

Position: Director

Appointed: 24 September 2002

Resigned: 01 December 2018

Paul B.

Position: Director

Appointed: 24 September 2002

Resigned: 05 April 2023

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Agnes Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Agnes Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-062015-04-062016-04-062017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth16 34314 30223 655      
Balance Sheet
Cash Bank On Hand  22 05726 56655 46760 67826 95196 92655 263
Current Assets18 34821 24633 22036 44458 49460 73527 28697 19056 720
Debtors7 6799 40911 6969 8783 027573352641 457
Net Assets Liabilities  23 65518 29917 26316 56913 50337 35927 183
Other Debtors  1 194194207335 1 313
Property Plant Equipment  6 4695 1756 2895 0314 0253 2204 509
Cash Bank In Hand10 66911 83721 524      
Intangible Fixed Assets6 7495 6244 500      
Tangible Fixed Assets7 4606 3506 469      
Reserves/Capital
Called Up Share Capital2102001 200      
Profit Loss Account Reserve16 13314 10222 455      
Shareholder Funds16 34314 30223 655      
Other
Accrued Liabilities  14 53316 34039 89440 0013 64042 22213 044
Accumulated Amortisation Impairment Intangible Assets  6 7457 8728 99610 12111 24511 24511 245
Accumulated Depreciation Impairment Property Plant Equipment  27 22128 51529 83431 09232 09832 90333 722
Additions Other Than Through Business Combinations Property Plant Equipment    2 433   2 108
Average Number Employees During Period  4445666
Creditors  20 53426 69349 76950 32117 80863 05134 046
Dividend Per Share Interim   8810989
Fixed Assets14 20911 97410 9698 5488 5386 1554 025  
Increase From Amortisation Charge For Year Intangible Assets   1 1271 1241 1251 124  
Increase From Depreciation Charge For Year Property Plant Equipment   1 2941 3191 2581 006805819
Intangible Assets  4 5003 3732 2491 124   
Intangible Assets Gross Cost  11 24511 24511 24511 24511 24511 24511 245
Net Current Assets Liabilities2 1342 32812 6869 7518 72510 4149 47834 13922 674
Nominal Value Allotted Share Capital  1 2001 2001 2001 2001 3311 3281 328
Number Shares Issued Fully Paid  1 2001 2001 2001 2001 3281 3281 328
Other Creditors  2 3892 1462 5023 7216631 40213 531
Par Value Share 11111111
Prepayments       264144
Property Plant Equipment Gross Cost  33 69033 69036 12336 12336 12336 12338 231
Taxation Social Security Payable  3 6123 0757 3663 5467 43119 0276 059
Trade Creditors Trade Payables   5 13273 0536 0744001 412
Trade Debtors Trade Receivables  9 9699 6843 00750   
Amount Specific Advance Or Credit Directors  -662-662-662-662-662-662-662
Amount Specific Advance Or Credit Made In Period Directors  5 053      
Amount Specific Advance Or Credit Repaid In Period Directors  -2 990      
Company Contributions To Money Purchase Plans Directors  2 1572 2482 3374 6816 8266 4116 693
Director Remuneration  36 78538 75146 75085 76777 93793 66583 661
Creditors Due Within One Year16 21418 91820 534      
Intangible Fixed Assets Aggregate Amortisation Impairment4 4965 6216 745      
Intangible Fixed Assets Amortisation Charged In Period 1 1251 124      
Intangible Fixed Assets Cost Or Valuation11 24511 245       
Number Shares Allotted 2001 000      
Share Capital Allotted Called Up Paid2102001 000      
Tangible Fixed Assets Additions 4781 428      
Tangible Fixed Assets Cost Or Valuation31 78432 26233 690      
Tangible Fixed Assets Depreciation24 32425 91227 221      
Tangible Fixed Assets Depreciation Charged In Period 1 5881 309      
Total Assets Less Current Liabilities16 34314 30223 655      
Advances Credits Directors2 7152 725662      
Advances Credits Made In Period Directors 10       
Advances Credits Repaid In Period Directors1 651        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements