Galashiels
TD1 2HQ
Scotland
Director Name | Mr Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Brow Farm Brow Top Road Haworth Bradford BD22 9PH |
Director Name | Mr John Elliot |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh Mains Kelso Roxburghshire TD5 8NJ Scotland |
Director Name | George Frederick Barclay Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1990) |
Role | Retired Professor |
Correspondence Address | 5 Queensborough Gardens Glasgow Lanarkshire G12 9PW Scotland |
Director Name | Joseph Oswald Johnson |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1992) |
Role | Farmer |
Correspondence Address | Ottercops Kirkwhelpington Newcastle-Upon-Tyne NE19 2RJ |
Director Name | Mr John Ewen McNaughton |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Inverlochlarig Balquhidder Lochearnhead Perthshire FK19 8PH Scotland |
Director Name | Coun Colin George Powell |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 14 Southway Manor Park Burley In Wharfedale Ilkley West Yorkshire LS29 7HJ |
Director Name | William Stewart Walton |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Greenside Heatherlie Park Selkirk Selkirkshire TD7 5AL Scotland |
Director Name | Robert Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 March 1990) |
Role | Company Director |
Correspondence Address | Holmleigh Lothersdale Keighley West Yorkshire BD20 8EL |
Secretary Name | Gillian Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Church Garth Pool In Wharfedale Otley West Yorkshire LS21 1QU |
Director Name | Mr Maurice Grass |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1994) |
Role | Managing Director |
Correspondence Address | Burnby House Manor Park Burley-In-Wharfedale West Yorkshire LS29 7HJ |
Director Name | John Pollard Metcalfe |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Myersgarth 82 Orchard Terrace Hawick Roxburghshire TD9 9LX Scotland |
Director Name | Rognvald Sinclair Wood |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 2000) |
Role | Farmer |
Correspondence Address | Auchentaggart Sanquhar Dumfriesshire DG4 6HU Scotland |
Secretary Name | Mr David Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2010) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Four Winds 42 Ferncliffe Drive Baildon Shipley West Yorkshire BD17 5AQ |
Director Name | Mrs Angela Vanessa Marshall-Williams |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 2009(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | North Wheatlands Mill Galashiels TD1 2HQ Scotland |
Secretary Name | Mrs Angela Vanessa Marshall-Willams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | North Wheatlands Mill Galashiels TD1 2HQ Scotland |
Secretary Name | Mr Phillip Spencer Preston |
---|---|
Status | Resigned |
Appointed | 21 March 2015(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | North Wheatlands Mill Galashiels TD1 2HQ Scotland |
Director Name | Mr Joseph Michael Farren |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | North Wheatlands Mill Galashiels TD1 2HQ Scotland |
Director Name | Mr Martin Lambert |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(56 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wool House Sidings Close Bradford BD2 1AZ |
Website | britishwool.org.uk |
---|---|
Telephone | 01877 339657 |
Telephone region | Callander |
Registered Address | North Wheatlands Mill Galashiels TD1 2HQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
400k at £1 | Wool Growers (Great Britain) LTD 100.00% Ordinary |
---|---|
1 at £1 | Wool Growers (Great Britain) LTD & G.a. Humphries 0.00% Ordinary |
Latest Accounts | 31 October 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2023 (5 months from now) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Joseph Michael Farren as a director on 4 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Andrew Hogley as a director on 4 November 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Martin Lambert as a director on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Martin Lambert as a director on 3 January 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Phillip Spencer Preston as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Martin Lambert as a director on 30 May 2017 (2 pages) |
26 April 2017 | Statement of capital on 26 April 2017
|
26 April 2017 | Statement by Directors (1 page) |
26 April 2017 | Solvency Statement dated 20/04/17 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Statement of capital on 26 April 2017
|
26 April 2017 | Statement by Directors (1 page) |
26 April 2017 | Solvency Statement dated 20/04/17 (1 page) |
26 April 2017 | Resolutions
|
19 January 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
19 January 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page) |
30 June 2016 | Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page) |
30 June 2016 | Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 October 2010 | Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page) |
29 October 2010 | Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a secretary (1 page) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
19 October 2009 | Appointment of Ms Angela Vanessa Marshall-Williams as a director (2 pages) |
19 October 2009 | Appointment of Ms Angela Vanessa Marshall-Williams as a director (2 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
20 August 2009 | Appointment terminated director william walton (1 page) |
20 August 2009 | Appointment terminated director william walton (1 page) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / ian hartley / 18/08/2008 (1 page) |
22 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / ian hartley / 18/08/2008 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Full accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 March 2005 | Full accounts made up to 30 April 2004 (6 pages) |
16 March 2005 | Full accounts made up to 30 April 2004 (6 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (6 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (6 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members
|
4 September 2003 | Return made up to 15/08/03; full list of members
|
24 January 2003 | Full accounts made up to 30 April 2002 (6 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (6 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
25 February 2002 | Full accounts made up to 30 April 2001 (6 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (6 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
19 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members
|
30 August 2000 | Return made up to 15/08/00; full list of members
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
30 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
9 September 1998 | Return made up to 15/08/98; full list of members (8 pages) |
9 September 1998 | Return made up to 15/08/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (6 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
2 September 1996 | Return made up to 15/08/96; no change of members
|
2 September 1996 | Return made up to 15/08/96; no change of members
|
14 February 1996 | Auditor's resignation (1 page) |
14 February 1996 | Auditor's resignation (1 page) |
9 January 1996 | Full accounts made up to 30 April 1995 (18 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (18 pages) |
28 August 1995 | Return made up to 15/08/95; full list of members
|
28 August 1995 | Return made up to 15/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
19 September 1975 | Company name changed\certificate issued on 19/09/75 (2 pages) |
19 September 1975 | Company name changed\certificate issued on 19/09/75 (2 pages) |
26 December 1972 | Company name changed\certificate issued on 26/12/72 (2 pages) |
26 December 1972 | Company name changed\certificate issued on 26/12/72 (2 pages) |
15 February 1961 | Incorporation (18 pages) |
15 February 1961 | Incorporation (18 pages) |