General information

Name:

Woolsafe Limited

Office Address:

49 Boroughgate Otley LS21 1AG West Yorkshire

Number: 04543752

Incorporation date: 2002-09-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the launching of Woolsafe Ltd, the firm that is situated at 49 Boroughgate, Otley, West Yorkshire. This means it's been 22 years Woolsafe has been in the UK, as it was established on 2002-09-24. Its registration number is 04543752 and the area code is LS21 1AG. This firm's registered with SIC code 94120 which stands for Activities of professional membership organizations. Woolsafe Limited reported its account information for the financial year up to 2022-03-31. The business latest confirmation statement was released on 2023-09-22.

The corporation owns three trademarks, all are valid. The first trademark was licensed in 2014. The trademark which will lose its validity sooner, i.e. in June, 2023 is UK00003011322.

Given the company's number of employees, it became unavoidable to appoint extra executives: Steven B. and Agnes Z. who have been participating in joint efforts for six years to promote the success of the following firm.

Trade marks

Trademark UK00003049328
Trademark image:Trademark UK00003049328 image
Status:Application Published
Filing date:2014-03-31
Owner name:WoolSafe Ltd
Owner address:WoolSafe Ltd, 49 Boroughgate, OTLEY, United Kingdom, LS21 1AG
Trademark UK00003025552
Trademark image:Trademark UK00003025552 image
Status:Registered
Filing date:2013-10-09
Date of entry in register:2014-01-17
Renewal date:2023-10-09
Owner name:WoolSafe Ltd
Owner address:WoolSafe Ltd, 49 Boroughgate, OTLEY, United Kingdom, LS21 1AG
Trademark UK00003011322
Trademark image:Trademark UK00003011322 image
Status:Registered
Filing date:2013-06-25
Date of entry in register:2014-01-17
Renewal date:2023-06-25
Owner name:WoolSafe Ltd
Owner address:WoolSafe Ltd, 49 Boroughgate, OTLEY, United Kingdom, LS21 1AG

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 01 April 2018

Latest update: 20 February 2024

Agnes Z.

Role: Director

Appointed: 24 January 2003

Latest update: 20 February 2024

People with significant control

Agnes Z. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Agnes Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 07 April 2014
End Date For Period Covered By Report 06 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 06 April 2016
Annual Accounts
End Date For Period Covered By Report 06 April 2016

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Franks Accountants Limited

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies