Company number 04343087
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address MILL GREEN COTTAGE, LICHFIELD ROAD, CANNOCK, STAFFORDSHIRE, WS11 3EE
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 100
. The most likely internet sites of WOLF SADDLERY LIMITED are www.wolfsaddlery.co.uk, and www.wolf-saddlery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Wolf Saddlery Limited is a Private Limited Company.
The company registration number is 04343087. Wolf Saddlery Limited has been working since 19 December 2001.
The present status of the company is Active. The registered address of Wolf Saddlery Limited is Mill Green Cottage Lichfield Road Cannock Staffordshire Ws11 3ee. . HEWITT, Monica is a Secretary of the company. DABBS, Harry William is a Director of the company. HEWITT, Monica is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of footwear in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Harry William Dabbs
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
WOLF SADDLERY LIMITED Events
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 33 more events
05 May 2002
Registered office changed on 05/05/02 from: palladium house 139-141 worcester road hagley west midlands DY9 0NG
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
17 Apr 2002
Registered office changed on 17/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Dec 2001
Incorporation