WOLSEY LIMITED - CHEADLE


Company Profile Company Filings

Overview

WOLSEY LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
WOLSEY LIMITED was incorporated 27 years ago on 05/09/1996 and has the registered number: 03246062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

WOLSEY LIMITED - CHEADLE

This company is listed in the following categories:
46420 - Wholesale of clothing and footwear

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

SUITE 7A, NO 1 THE COURTYARD EARL ROAD
CHEADLE
SK8 6GN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN JASON HARGREAVES Jul 1968 British Director 2021-07-13 CURRENT
MRS DEBRA ANN DOOLEY Aug 1970 British Director 2016-08-24 CURRENT
MR JAMEY HARGREAVES Nov 1971 British Director 2014-06-12 CURRENT
PETER VINCENT O NEILL Jul 1949 British Director 1999-12-17 UNTIL 2003-10-31 RESIGNED
SIMON NICHOLAS WAITE Mar 1964 Secretary 2005-06-27 UNTIL 2006-10-31 RESIGNED
MR JONATHAN NEIL MITCHELL Oct 1969 British Director 2005-05-04 UNTIL 2009-02-06 RESIGNED
PAUL MASON Feb 1960 British Director 2002-04-24 UNTIL 2003-03-17 RESIGNED
ELIZABETH LOOMES Jan 1959 British Director 2001-07-01 UNTIL 2005-04-21 RESIGNED
JOHN KING Jun 1962 British Director 2003-03-17 UNTIL 2006-11-30 RESIGNED
JAMES RICHARD GARETH JOHN May 1965 British Director 1996-09-05 UNTIL 1996-09-16 RESIGNED
MR JOHN NICHOLAS MILLS Apr 1955 British Director 2010-03-01 UNTIL 2014-06-12 RESIGNED
MR FERGUS CECIL BRUCE PATTERSON Secretary 2010-10-20 UNTIL 2012-10-05 RESIGNED
MR PAUL JOHN THOMAS GILBERT Jun 1962 United Kingdom Secretary 2007-01-31 UNTIL 2010-10-20 RESIGNED
PETER FORRETT Aug 1943 British Secretary 1996-09-16 UNTIL 2002-04-24 RESIGNED
DANNY ARCHIBALD BROWN British Secretary 2012-10-05 UNTIL 2016-02-03 RESIGNED
TOBY BENJAMIN BROADHURST Mar 1963 British Secretary 2006-11-01 UNTIL 2007-01-31 RESIGNED
MR JOHN GRAHAM BERRY Jan 1952 British Secretary 2002-04-24 UNTIL 2005-04-01 RESIGNED
JAYNE LOUISE ASPELL British Secretary 1996-09-05 UNTIL 1996-09-16 RESIGNED
IAN ASHLEY SMITH May 1952 British Director 2002-04-24 UNTIL 2002-11-30 RESIGNED
PETER VINCENT O NEILL Jul 1949 British Director 1996-09-16 UNTIL 1998-07-27 RESIGNED
MR FERGUS CECIL BRUCE PATTERSON Sep 1960 British Director 2009-02-06 UNTIL 2012-10-05 RESIGNED
MR PAUL JOHN THOMAS GILBERT Jun 1962 United Kingdom Director 2010-03-01 UNTIL 2010-10-20 RESIGNED
STEPHEN REEDS Feb 1966 British Director 2005-05-04 UNTIL 2012-09-01 RESIGNED
TRENT MARC HARRIS Sep 1948 British Director 1996-09-16 UNTIL 2000-12-31 RESIGNED
MR ERIC DAVID DEARDORFF Jul 1963 American Director 2016-03-14 UNTIL 2016-11-09 RESIGNED
MARTIN FRANCIS Jan 1958 British Director 2003-10-20 UNTIL 2005-04-21 RESIGNED
PETER FORRETT Aug 1943 British Director 1996-09-16 UNTIL 2003-09-30 RESIGNED
MR PHILIP DUTTON Aug 1961 Director 2002-11-26 UNTIL 2007-01-09 RESIGNED
MRS CAROL DUNCUMB Apr 1962 British Director 1996-09-16 UNTIL 2002-12-31 RESIGNED
MRS DANIELLE HAZEL DAVIES Mar 1978 British Director 2010-03-26 UNTIL 2010-04-06 RESIGNED
DANNY ARCHIBALD BROWN Jul 1976 British Director 2011-02-18 UNTIL 2016-02-03 RESIGNED
CLIVE BROOKES Feb 1964 British Director 2001-07-01 UNTIL 2003-03-27 RESIGNED
PETER ATKINSON Apr 1959 British Director 2001-07-01 UNTIL 2012-09-01 RESIGNED
JAYNE LOUISE ASPELL British Director 1996-09-05 UNTIL 1996-09-16 RESIGNED
CHRISTOPHER RAYMOND APPERLEY Mar 1956 British Director 2001-07-01 UNTIL 2003-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Hargreaves 2016-04-06 1/1944 Cheadle   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HPO1 NOMINEES LIMITED LIVERPOOL Active FULL 47710 - Retail sale of clothing in specialised stores
JONMAR LIMITED CHEADLE HULME ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
MATALAN LIMITED LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.
MATALAN RETAIL LTD. LIVERPOOL Active FULL 47710 - Retail sale of clothing in specialised stores
HARDALL TRUSTEES LIMITED DUNSTABLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUCKLEMOUNT LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BROMWICH INSURANCE CONSULTANTS LIMITED WEDNESBURY Active MICRO ENTITY 65120 - Non-life insurance
AUTOMOTIVE INVENTORY MANAGEMENT LIMITED WOLVERHAMPTON Active MICRO ENTITY 45310 - Wholesale trade of motor vehicle parts and accessories
ASPELL & CO LIMITED BIRMINGHAM ... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
PARKINSONS LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
MATALAN TRAVEL LIMITED LIVERPOOL UNITED KINGDOM Active FULL 79110 - Travel agency activities
MATALAN HOLDING COMPANY LIMITED LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.
MATALAN INVESTMENTS LIMITED LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.
WORLD OF MOTORHOMES LIMITED ANSTEY Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
LEGAL ESCROW AND ARBITRATION SERVICES LIMITED KENILWORTH ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
MATALAN FINANCE PLC LIVERPOOL Active FULL 64209 - Activities of other holding companies n.e.c.
MGR REALISATIONS LIMITED BIRMINGHAM In... FULL 64209 - Activities of other holding companies n.e.c.
ANSTEY RFC LIMITED LEICESTER ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
LAKEMERE VIEW CHEADLE ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
WOLSEY_LIMITED - Accounts 2023-11-09 28-02-2023 £32 Cash £-21,997 equity
WOLSEY_LIMITED - Accounts 2022-11-17 28-02-2022 £45 Cash £-22,053 equity
WOLSEY_LIMITED - Accounts 2021-09-28 28-02-2021 £93 Cash £-22,019 equity
WOLSEY_LIMITED - Accounts 2020-07-22 29-02-2020 £33 Cash £-22,775 equity
WOLSEY_LIMITED - Accounts 2019-11-09 28-02-2019 £815 Cash £-22,084 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIANGLE HEALTH CARE LIMITED CHEADLE HULME Active DORMANT 86900 - Other human health activities
ACADEMY COURT LIMITED CHEADLE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
56 ST. ALBANS ROAD MANAGEMENT COMPANY LIMITED CHEADLE HULME UNITED KINGDOM Active DORMANT 98000 - Residents property management
88 PALATINE ROAD MANAGEMENT COMPANY LIMITED CHEADLE HULME ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
CHEFS NOW UK LIMITED CHEADLE ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
MD GAS SERVICES NORTH WEST LIMITED CHEADLE UNITED KINGDOM Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
BENCHMARK DIGITAL AND OFFLINE GRAPHICS LIMITED CHEADLE ENGLAND Active MICRO ENTITY 74100 - specialised design activities
121 BRANDING GROUP LTD CHEADLE ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
SUBURBAN PROPERTY GROUP LTD CHEADLE ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
UNICERV LIMITED CHEADLE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management