Company NameStewart & Ramsden Limited
DirectorAndrew Hogley
Company StatusActive
Company NumberSC036104
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Hogley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBritish Wool Level Crossing Road
Selkirk
TD7 5EQ
Scotland
Director NameMr John Elliot
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Mains
Kelso
Roxburghshire
TD5 8NJ
Scotland
Director NameGeorge Frederick Barclay Houston
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1990)
RoleRetired Professor
Correspondence Address5 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PW
Scotland
Director NameJoseph Oswald Johnson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1992)
RoleFarmer
Correspondence AddressOttercops
Kirkwhelpington
Newcastle-Upon-Tyne
NE19 2RJ
Director NameMr John Ewen McNaughton
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressInverlochlarig
Balquhidder
Lochearnhead
Perthshire
FK19 8PH
Scotland
Director NameCoun Colin George Powell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address14 Southway
Manor Park Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameWilliam Stewart Walton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressGreenside
Heatherlie Park
Selkirk
Selkirkshire
TD7 5AL
Scotland
Director NameRobert Mark Wilson
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 March 1990)
RoleCompany Director
Correspondence AddressHolmleigh
Lothersdale
Keighley
West Yorkshire
BD20 8EL
Director NameMr Ian Malcolm Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Brow Farm Brow Top Road
Haworth
Bradford
BD22 9PH
Secretary NameGillian Anne Humphries
NationalityBritish
StatusResigned
Appointed16 August 1989(28 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address4 Church Garth
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QU
Director NameMr Maurice Grass
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1994)
RoleManaging Director
Correspondence AddressBurnby House
Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HJ
Director NameJohn Pollard Metcalfe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressMyersgarth 82 Orchard Terrace
Hawick
Roxburghshire
TD9 9LX
Scotland
Director NameRognvald Sinclair Wood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(33 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 April 2000)
RoleFarmer
Correspondence AddressAuchentaggart
Sanquhar
Dumfriesshire
DG4 6HU
Scotland
Secretary NameMr David Nunn
NationalityBritish
StatusResigned
Appointed01 August 2001(40 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2010)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressFour Winds 42 Ferncliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5AQ
Director NameMrs Angela Vanessa Marshall-Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2009(48 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Wheatlands Mill
Galashiels
TD1 2HQ
Scotland
Secretary NameMrs Angela Vanessa Marshall-Willams
StatusResigned
Appointed01 September 2010(49 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressNorth Wheatlands Mill
Galashiels
TD1 2HQ
Scotland
Secretary NameMr Phillip Spencer Preston
StatusResigned
Appointed21 March 2015(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressNorth Wheatlands Mill
Galashiels
TD1 2HQ
Scotland
Director NameMr Joseph Michael Farren
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(55 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNorth Wheatlands Mill
Galashiels
TD1 2HQ
Scotland
Director NameMr Martin Lambert
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(56 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWool House Sidings Close
Bradford
BD2 1AZ

Contact

Websitebritishwool.org.uk
Telephone01877 339657
Telephone regionCallander

Location

Registered AddressBritish Wool
Level Crossing Road
Selkirk
TD7 5EQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

400k at £1Wool Growers (Great Britain) LTD
100.00%
Ordinary
1 at £1Wool Growers (Great Britain) LTD & G.a. Humphries
0.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 November 2020Termination of appointment of Joseph Michael Farren as a director on 4 November 2020 (1 page)
10 November 2020Appointment of Mr Andrew Hogley as a director on 4 November 2020 (2 pages)
25 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Martin Lambert as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Martin Lambert as a director on 3 January 2018 (1 page)
7 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page)
31 May 2017Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages)
26 April 2017Statement by Directors (1 page)
26 April 2017Solvency Statement dated 20/04/17 (1 page)
26 April 2017Statement by Directors (1 page)
26 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2017Statement of capital on 26 April 2017
  • GBP 400
(3 pages)
26 April 2017Solvency Statement dated 20/04/17 (1 page)
26 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 April 2017Statement of capital on 26 April 2017
  • GBP 400
(3 pages)
19 January 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
19 January 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page)
30 June 2016Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages)
30 June 2016Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 400,000
(3 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 400,000
(3 pages)
29 April 2015Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page)
29 April 2015Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page)
29 April 2015Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,000
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,000
(4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 400,000
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 400,000
(4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 October 2010Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page)
29 October 2010Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page)
2 September 2010Termination of appointment of David Nunn as a secretary (1 page)
2 September 2010Termination of appointment of David Nunn as a secretary (1 page)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 October 2009Appointment of Ms Angela Vanessa Marshall-Williams as a director (2 pages)
19 October 2009Appointment of Ms Angela Vanessa Marshall-Williams as a director (2 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 August 2009Appointment terminated director william walton (1 page)
20 August 2009Appointment terminated director william walton (1 page)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
22 August 2008Director's change of particulars / ian hartley / 18/08/2008 (1 page)
22 August 2008Director's change of particulars / ian hartley / 18/08/2008 (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 August 2007Return made up to 15/08/07; no change of members (7 pages)
28 August 2007Return made up to 15/08/07; no change of members (7 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 September 2006Return made up to 15/08/06; full list of members (7 pages)
1 September 2006Return made up to 15/08/06; full list of members (7 pages)
22 December 2005Full accounts made up to 30 April 2005 (6 pages)
22 December 2005Full accounts made up to 30 April 2005 (6 pages)
17 August 2005Return made up to 15/08/05; full list of members (7 pages)
17 August 2005Return made up to 15/08/05; full list of members (7 pages)
16 March 2005Full accounts made up to 30 April 2004 (6 pages)
16 March 2005Full accounts made up to 30 April 2004 (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
26 January 2004Full accounts made up to 30 April 2003 (6 pages)
26 January 2004Full accounts made up to 30 April 2003 (6 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Full accounts made up to 30 April 2002 (6 pages)
24 January 2003Full accounts made up to 30 April 2002 (6 pages)
4 September 2002Return made up to 15/08/02; full list of members (7 pages)
4 September 2002Return made up to 15/08/02; full list of members (7 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
25 February 2002Full accounts made up to 30 April 2001 (6 pages)
25 February 2002Full accounts made up to 30 April 2001 (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
19 January 2001Full accounts made up to 30 April 2000 (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (6 pages)
30 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
15 December 1999Full accounts made up to 30 April 1999 (7 pages)
15 December 1999Full accounts made up to 30 April 1999 (7 pages)
14 September 1999Return made up to 15/08/99; no change of members (6 pages)
14 September 1999Return made up to 15/08/99; no change of members (6 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
30 November 1998Full accounts made up to 30 April 1998 (7 pages)
30 November 1998Full accounts made up to 30 April 1998 (7 pages)
9 September 1998Return made up to 15/08/98; full list of members (8 pages)
9 September 1998Return made up to 15/08/98; full list of members (8 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
1 September 1997Return made up to 15/08/97; no change of members (6 pages)
1 September 1997Return made up to 15/08/97; no change of members (6 pages)
7 November 1996Full accounts made up to 30 April 1996 (18 pages)
7 November 1996Full accounts made up to 30 April 1996 (18 pages)
2 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Auditor's resignation (1 page)
14 February 1996Auditor's resignation (1 page)
9 January 1996Full accounts made up to 30 April 1995 (18 pages)
9 January 1996Full accounts made up to 30 April 1995 (18 pages)
28 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
19 September 1975Company name changed\certificate issued on 19/09/75 (2 pages)
19 September 1975Company name changed\certificate issued on 19/09/75 (2 pages)
26 December 1972Company name changed\certificate issued on 26/12/72 (2 pages)
26 December 1972Company name changed\certificate issued on 26/12/72 (2 pages)
15 February 1961Incorporation (18 pages)
15 February 1961Incorporation (18 pages)