Company number 01471011
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address LAWRENCE HOUSE, DOWLEY GAP BUSINESS PARK, BINGLEY, WEST YORKSHIRE, BD16 1WA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016. The most likely internet sites of CURTIS WOOL DIRECT LIMITED are www.curtiswooldirect.co.uk, and www.curtis-wool-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Crossflatts Rail Station is 1.5 miles; to Bradford Forster Square Rail Station is 4.2 miles; to Bradford Interchange Rail Station is 4.6 miles; to Burley-in-Wharfedale Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curtis Wool Direct Limited is a Private Limited Company.
The company registration number is 01471011. Curtis Wool Direct Limited has been working since 04 January 1980.
The present status of the company is Active. The registered address of Curtis Wool Direct Limited is Lawrence House Dowley Gap Business Park Bingley West Yorkshire Bd16 1wa. . HOLGATE, Tim is a Secretary of the company. CURTIS, Simon Wesley is a Director of the company. DAUGAARD, Knud Peder is a Director of the company. GISBOURNE, David Nigel is a Director of the company. HOLGATE, Timothy Lloyd is a Director of the company. HØEG, Erik Steinar is a Director of the company. ISBECQUE, Daniel Andre is a Director of the company. LINNES, Kai is a Director of the company. SÆVIK, Kristian Håvard is a Director of the company. Secretary CURTIS, Simon Wesley has been resigned. Secretary GAIR, Maxwell Stuart has been resigned. Secretary HUDSON, Jonathan William has been resigned. Secretary MILLGATE, Brian has been resigned. Director BJELLA, Torleif has been resigned. Director CURTIS, Martin Maclean has been resigned. Director CURTIS, Martin Maclean has been resigned. Director CURTIS, Simon Wesley has been resigned. Director ENGER, Einar has been resigned. Director GAIR, Maxwell Stuart has been resigned. Director HARTLEY, Ian Malcolm has been resigned. Director HILLESTAD, Thorvald has been resigned. Director KAHRS, Oystein has been resigned. Director KVINLAUG, Ivar has been resigned. Director LAJORD, Kristin Bakke has been resigned. Director MENGSHOEL, Lars has been resigned. Director RAMDAHL, Lasse has been resigned. Director SCHMIDT, Sigbjorn has been resigned. Director SKORSTAD, Svein E has been resigned. Director SOLLERUD, Morten has been resigned. Director SOLLERUD, Morten has been resigned. Director STRAUME, Sven Anders has been resigned. Director SUGDEN, Graham Paul has been resigned. Director WILDE, John Robert has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Director
LINNES, Kai
Appointed Date: 24 November 2000
72 years old
Resigned Directors
Director
BJELLA, Torleif
Resigned: 04 October 2002
Appointed Date: 24 November 2000
69 years old
Director
KAHRS, Oystein
Resigned: 24 November 2000
Appointed Date: 17 September 1999
65 years old
Director
KVINLAUG, Ivar
Resigned: 04 October 2002
Appointed Date: 24 April 2002
70 years old
Director
RAMDAHL, Lasse
Resigned: 17 September 1999
Appointed Date: 16 January 1992
78 years old
Director
SOLLERUD, Morten
Resigned: 29 March 2016
Appointed Date: 23 September 2013
68 years old
Director
SOLLERUD, Morten
Resigned: 24 November 2000
Appointed Date: 27 June 1994
68 years old
Persons With Significant Control
Curtis Wool Direct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CURTIS WOOL DIRECT LIMITED Events
06 Sep 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 20 July 2016 with updates
18 Apr 2016
Appointment of Mr David Nigel Gisbourne as a director on 29 March 2016
18 Apr 2016
Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016
18 Apr 2016
Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016
...
... and 156 more events
09 Oct 1987
Return made up to 06/08/87; full list of members
03 Jan 1987
Accounts for a medium company made up to 28 March 1986
13 Sep 1986
Return made up to 10/06/86; full list of members
04 Jan 1980
Certificate of incorporation
04 Jan 1980
Incorporation
11 October 2011
Floating charge
Delivered: 14 October 2011
Status: Satisfied
on 3 July 2013
Persons entitled: Dnb Nor Bank Asa, London Branch
Description: By way of floating charge all receivables and stock present…
5 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied
on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied
on 15 November 2011
Persons entitled: Den Norske Bank Asa
Description: Including property k/a low mill addington t/no;-WYK6114428…
27 March 1995
Debenture
Delivered: 31 March 1995
Status: Satisfied
on 23 August 2001
Persons entitled: Barclays Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Debenture
Delivered: 5 December 1991
Status: Satisfied
on 7 January 2004
Persons entitled: Norsk Kjottsamvirke
Description: (See form 395 doc 303C for details). Fixed and floating…