Company NameWolfin Textiles Limited
DirectorAnn Marie Geary
Company StatusActive
Company Number00367568
CategoryPrivate Limited Company
Incorporation Date13 June 1941(82 years, 11 months ago)
Previous NameH.Wolfin & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnn Marie Geary
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(67 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleSecurity Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Radius House 51 Clarendon Road
Watford
Hertfs
WD17 1HP
Director NameMrs Diana Rosemary Wolfin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 July 2008)
RolePublic Relations Officer
Correspondence Address17 West Way
Pinner
Middlesex
HA5 3NX
Director NameMr Howard Alexander Wolfin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2008)
RoleTextile Merchant
Correspondence Address17 West Way
Pinner
Middlesex
HA5 3NX
Secretary NameMr Howard Alexander Wolfin
NationalityBritish
StatusResigned
Appointed14 November 1991(50 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 West Way
Pinner
Middlesex
HA5 3NX
Secretary NameMr John Richard Frenkel
NationalityBritish
StatusResigned
Appointed21 May 2008(66 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Westchester Drive
London
NW4 1RD
Director NameMr Mark William Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(67 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2016)
RoleCertificated Bailiff
Country of ResidenceEngland
Correspondence AddressFirst Floor Radius House 51 Clarendon Road
Watford
Hertfs
WD17 1HP
Director NameDeborah Ann Eley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(67 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Radius House 51 Clarendon Road
Watford
Hertfs
WD17 1HP

Contact

Websitewww.wolfintextiles.co.uk

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Hertfs
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£8,849
Cash£7,401
Current Liabilities£31,343

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

29 May 1991Delivered on: 7 June 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 December 2022Change of details for Mrs Ann Marie Geary as a person with significant control on 28 June 2016 (2 pages)
1 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Confirmation statement made on 14 November 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 14 November 2016 with updates (8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 January 2016Termination of appointment of Mark William Adams as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Mark William Adams as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Deborah Ann Eley as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Deborah Ann Eley as a director on 15 January 2016 (1 page)
11 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Director's details changed for Ann Marie Geary on 24 February 2015 (2 pages)
4 March 2015Director's details changed for Ann Marie Geary on 24 February 2015 (2 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Memorandum and Articles of Association (15 pages)
20 March 2014Memorandum and Articles of Association (15 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Director's details changed for Mark Adams on 14 November 2013 (2 pages)
17 January 2014Director's details changed for Mark Adams on 14 November 2013 (2 pages)
17 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
16 January 2014Director's details changed for Deborah Ann Eley on 14 November 2013 (2 pages)
16 January 2014Director's details changed for Deborah Ann Eley on 14 November 2013 (2 pages)
16 January 2014Director's details changed for Ann Marie Geary on 14 November 2013 (2 pages)
16 January 2014Director's details changed for Ann Marie Geary on 14 November 2013 (2 pages)
25 September 2013Registered office address changed from 2Nd Floor Hygenia House 66 College Road Harrow Middlesex HA1 1BE on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from 2Nd Floor Hygenia House 66 College Road Harrow Middlesex HA1 1BE on 25 September 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Ann Marie Geary on 15 September 2010 (2 pages)
9 February 2011Director's details changed for Deborah Ann Eley on 15 September 2010 (2 pages)
9 February 2011Director's details changed for Deborah Ann Eley on 15 September 2010 (2 pages)
9 February 2011Director's details changed for Ann Marie Geary on 15 September 2010 (2 pages)
9 February 2011Director's details changed for Mark Adams on 15 September 2010 (2 pages)
9 February 2011Director's details changed for Mark Adams on 15 September 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Return made up to 14/11/08; full list of members (5 pages)
11 March 2009Return made up to 14/11/08; full list of members (5 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
6 March 2009Registered office changed on 06/03/2009 from the ivories 17 west way pinner middlesex HA5 3NX (1 page)
6 March 2009Registered office changed on 06/03/2009 from the ivories 17 west way pinner middlesex HA5 3NX (1 page)
8 October 2008Appointment terminated director and secretary howard wolfin (1 page)
8 October 2008Appointment terminated director and secretary howard wolfin (1 page)
3 October 2008Director appointed ann marie geary (2 pages)
3 October 2008Director appointed ann marie geary (2 pages)
25 July 2008Appointment terminated secretary john frenkel (1 page)
25 July 2008Director appointed mark adams (2 pages)
25 July 2008Director appointed deborah ann eley (2 pages)
25 July 2008Director appointed mark adams (2 pages)
25 July 2008Director appointed deborah ann eley (2 pages)
25 July 2008Appointment terminated secretary john frenkel (1 page)
25 July 2008Appointment terminated director diana wolfin (1 page)
25 July 2008Appointment terminated director diana wolfin (1 page)
16 June 2008Secretary appointed john richard frenkel (2 pages)
16 June 2008Secretary appointed john richard frenkel (2 pages)
20 March 2008Return made up to 14/11/07; full list of members (4 pages)
20 March 2008Return made up to 14/11/07; full list of members (4 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from the ivories 17 west way pinner middlesex HA5 3NX (1 page)
19 March 2008Registered office changed on 19/03/2008 from the ivories 17 west way pinner middlesex HA5 3NX (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
17 March 2008Registered office changed on 17/03/2008 from 359 uxbridge road hatch end middlesex HA5 4JN (1 page)
17 March 2008Registered office changed on 17/03/2008 from 359 uxbridge road hatch end middlesex HA5 4JN (1 page)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 14/11/06; full list of members (2 pages)
5 February 2007Return made up to 14/11/06; full list of members (2 pages)
5 February 2007Location of register of members (1 page)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 December 2005Return made up to 14/11/05; full list of members (2 pages)
16 December 2005Return made up to 14/11/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 December 2004Return made up to 14/11/04; full list of members (7 pages)
11 December 2004Return made up to 14/11/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
19 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
9 January 2003Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2002Registered office changed on 07/05/02 from: 64 great titchfield street london W1P 7AE (1 page)
7 May 2002Registered office changed on 07/05/02 from: 64 great titchfield street london W1P 7AE (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 February 1999Return made up to 14/11/98; no change of members (4 pages)
15 February 1999Return made up to 14/11/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Return made up to 14/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 November 1996Return made up to 14/11/96; no change of members (4 pages)
28 November 1996Return made up to 14/11/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 November 1995Return made up to 14/11/95; no change of members (4 pages)
27 November 1995Return made up to 14/11/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 October 1991Memorandum and Articles of Association (11 pages)
24 October 1991Memorandum and Articles of Association (11 pages)
18 October 1991Company name changed\certificate issued on 18/10/91 (3 pages)
13 June 1941Incorporation (17 pages)