Company NameWoolmark International Pty Ltd
DirectorsTracy Marshall and John Gareth Roberts
Company StatusActive
Company Number06378199
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracy Marshall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address68 Harrington Street, The Rocks
Level 6
Sydney
Nsw 2000
Australia
Secretary NameTracy Marshall
NationalityBritish
StatusCurrent
Appointed07 December 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address68 Harrington Street, The Rocks
Level 6
Sydney
Nsw 2000
Australia
Director NameMr John Gareth Roberts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameMrs Elaine Beever
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleGroup General Manager- Finance
Country of ResidenceAustralia
Correspondence Address159 Suffolk Street
West Footscray
Victoria 3012
3012
Director NameMr Peter Julian Joseph McKeown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence Address5/232 Cambridge Road
Kilsyth
Victoria 3137
Australia
Secretary NameMr Peter Julian Joseph McKeown
NationalityAustralian
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5/232 Cambridge Road
Kilsyth
Victoria 3137
Australia
Director NameCraig Stephen Welsh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2007(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2008)
RoleChief Executive Officer
Correspondence Address12 Oaks Court
Lysterfield South
Victoria
Australia
Director NameLeslie Mark Targ
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2007(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
RoleDeputy Chief Executive Officer
Correspondence Address122 Warrimoo Avenue
St Ives
New South Wales
Australia
Secretary NameChristopher Maitland Chapman
NationalityAustralian
StatusResigned
Appointed05 October 2007(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleLegal Counsel
Correspondence Address926/22 Central Avenue
Manly
Nsw
Australia
Director NameJames Joseph Barry
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2008(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2009)
RoleGeneral Manager Finance
Correspondence Address7 Wallace Parade Lindfield
New South Wales
Australia
Director NameNagy Hocine Julien Abderrahim Bensid
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2010)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address10 Rue Louis Neel
Synergie Park
Lazennes
59260
Secretary NameSally Miriam Brenda Palmer
NationalityAustralian
StatusResigned
Appointed12 February 2009(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2009)
RoleLegal Officer
Correspondence Address3/101 Wycombe Road
Neutral Bay
Nsw 2089
Australia
Secretary NameSusan Caroline Myers
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressUnit 4-7 Clement Street
Rushcutters Bay
Nsw 2011
Australia
Director NameBrenda Jane McGahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2010)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 30 580 George Street
Sydney
Nsw 2000
Australia
Director NameStuart Kenneth McCullough
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2022)
RoleCEO
Country of ResidenceAustralia
Correspondence Address68 Harrington Street, The Rocks
Level 6
Sydney
Nsw 2000
Australia
Secretary NameDominic Smith
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2010)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameSally Louisa Jane Holmes
NationalityBritish
StatusResigned
Appointed15 June 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressLevel 30 580 George Street
Sydney
Nsw
2000
Secretary NameAbagado Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.woolmark.com

Location

Registered AddressNew Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£7,485,238
Net Worth£1
Cash£48,337
Current Liabilities£1,549,820

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

22 September 2020Register(s) moved to registered office address New Wing, Somerset House Strand London WC2R 1LA (1 page)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 30 June 2020 (18 pages)
31 July 2020Director's details changed for Stuart Kenneth Mccullough on 25 July 2020 (2 pages)
31 July 2020Director's details changed for Stuart Kenneth Mccullough on 25 July 2020 (2 pages)
31 July 2020Director's details changed for Tracy Marshall on 4 July 2020 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 30 June 2019 (18 pages)
27 September 2018Full accounts made up to 30 June 2018 (18 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 April 2018Auditor's resignation (1 page)
25 April 2018Auditor's resignation (1 page)
22 September 2017Full accounts made up to 30 June 2017 (18 pages)
22 September 2017Full accounts made up to 30 June 2017 (18 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 March 2017Director's details changed for Tracy Marshall on 3 January 2017 (2 pages)
31 March 2017Director's details changed for Tracy Marshall on 3 January 2017 (2 pages)
31 March 2017Director's details changed for Stuart Kenneth Mccullough on 15 March 2017 (2 pages)
31 March 2017Director's details changed for Stuart Kenneth Mccullough on 15 March 2017 (2 pages)
24 October 2016Second filing of Confirmation Statement dated 19/09/2016 (4 pages)
24 October 2016Second filing of Confirmation Statement dated 19/09/2016 (4 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 24/10/2016
(6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 24/10/2016
(6 pages)
16 September 2016Full accounts made up to 30 June 2016 (18 pages)
16 September 2016Full accounts made up to 30 June 2016 (18 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
30 September 2015Secretary's details changed for Tracy Marshall on 18 September 2015 (1 page)
30 September 2015Director's details changed for Tracy Marshall on 18 September 2015 (2 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(6 pages)
30 September 2015Director's details changed for Stuart Kenneth Mccullough on 18 September 2015 (2 pages)
30 September 2015Director's details changed for Tracy Marshall on 18 September 2015 (2 pages)
30 September 2015Secretary's details changed for Tracy Marshall on 18 September 2015 (1 page)
30 September 2015Director's details changed for Stuart Kenneth Mccullough on 18 September 2015 (2 pages)
16 September 2015Full accounts made up to 30 June 2015 (16 pages)
16 September 2015Full accounts made up to 30 June 2015 (16 pages)
8 April 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Termination of appointment of Abagado Nominees Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
8 April 2015Termination of appointment of Abagado Nominees Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Abagado Nominees Limited as a secretary on 1 April 2015 (1 page)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
22 September 2014Full accounts made up to 30 June 2014 (16 pages)
22 September 2014Full accounts made up to 30 June 2014 (16 pages)
21 October 2013Full accounts made up to 30 June 2013 (15 pages)
21 October 2013Full accounts made up to 30 June 2013 (15 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
11 January 2013Appointment of Tracy Marshall as a secretary (3 pages)
11 January 2013Termination of appointment of Sally Holmes as a secretary (2 pages)
11 January 2013Appointment of Tracy Marshall as a secretary (3 pages)
11 January 2013Termination of appointment of Sally Holmes as a secretary (2 pages)
11 December 2012Full accounts made up to 30 June 2012 (15 pages)
11 December 2012Full accounts made up to 30 June 2012 (15 pages)
30 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Abagado Nominees Limited on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Abagado Nominees Limited on 1 October 2009 (2 pages)
4 October 2011Secretary's details changed for Abagado Nominees Limited on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 30 June 2011 (15 pages)
28 September 2011Full accounts made up to 30 June 2011 (15 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
13 September 2011Director's details changed for Tracey Marshall on 1 December 2009 (2 pages)
12 November 2010Termination of appointment of Nagy Bensid as a director (2 pages)
12 November 2010Termination of appointment of Nagy Bensid as a director (2 pages)
11 November 2010Full accounts made up to 30 June 2010 (15 pages)
11 November 2010Full accounts made up to 30 June 2010 (15 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (15 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (15 pages)
19 August 2010Appointment of Sally Louisa Jane Holmes as a secretary (3 pages)
19 August 2010Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (3 pages)
19 August 2010Termination of appointment of Dominic Smith as a secretary (2 pages)
19 August 2010Appointment of Sally Louisa Jane Holmes as a secretary (3 pages)
19 August 2010Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (3 pages)
19 August 2010Director's details changed for Nagy Hocine Julien Abderrahim Bensid on 1 October 2009 (3 pages)
19 August 2010Termination of appointment of Dominic Smith as a secretary (2 pages)
4 June 2010Appointment of Dominic Smith as a secretary (3 pages)
4 June 2010Appointment of Dominic Smith as a secretary (3 pages)
10 May 2010Appointment of Stuart Kenneth Mccullough as a director (3 pages)
10 May 2010Termination of appointment of Susan Myers as a secretary (2 pages)
10 May 2010Termination of appointment of Brenda Mcgahan as a director (2 pages)
10 May 2010Termination of appointment of Brenda Mcgahan as a director (2 pages)
10 May 2010Appointment of Stuart Kenneth Mccullough as a director (3 pages)
10 May 2010Termination of appointment of Susan Myers as a secretary (2 pages)
23 April 2010Full accounts made up to 30 June 2009 (14 pages)
23 April 2010Full accounts made up to 30 June 2009 (14 pages)
2 January 2010Appointment of Tracey Marshall as a director (3 pages)
2 January 2010Appointment of Brenda Jane Mcgahan as a director (3 pages)
2 January 2010Appointment of Brenda Jane Mcgahan as a director (3 pages)
2 January 2010Appointment of Tracey Marshall as a director (3 pages)
1 October 2009Return made up to 21/09/09; full list of members (3 pages)
1 October 2009Return made up to 21/09/09; full list of members (3 pages)
11 August 2009Appointment terminated director james barry (1 page)
11 August 2009Appointment terminated director james barry (1 page)
21 May 2009Appointment terminated secretary sally palmer (1 page)
21 May 2009Secretary appointed susan caroline myers (2 pages)
21 May 2009Secretary appointed susan caroline myers (2 pages)
21 May 2009Appointment terminated secretary sally palmer (1 page)
23 March 2009Full accounts made up to 30 June 2008 (14 pages)
23 March 2009Full accounts made up to 30 June 2008 (14 pages)
23 February 2009Appointment terminated director craig welsh (1 page)
23 February 2009Appointment terminated director craig welsh (1 page)
23 February 2009Director appointed nagy hocine julien abderrahim bensid (2 pages)
23 February 2009Appointment terminated secretary christopher chapman (1 page)
23 February 2009Secretary appointed sally miriam brenda palmer (2 pages)
23 February 2009Secretary appointed sally miriam brenda palmer (2 pages)
23 February 2009Director appointed nagy hocine julien abderrahim bensid (2 pages)
23 February 2009Appointment terminated secretary christopher chapman (1 page)
19 November 2008Appointment terminated director leslie targ (1 page)
19 November 2008Appointment terminated director leslie targ (1 page)
19 November 2008Director appointed james joseph barry (2 pages)
19 November 2008Director appointed james joseph barry (2 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o the woolmark company little lane ilkley west yorkshire LS29 8UG (1 page)
6 November 2008Secretary appointed abagado nominees LIMITED (2 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o the woolmark company little lane ilkley west yorkshire LS29 8UG (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Secretary appointed abagado nominees LIMITED (2 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
14 August 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
14 August 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
29 January 2008Registered office changed on 29/01/08 from: international development centre valley drive ilkley west yorkshire LS29 8PB (1 page)
29 January 2008Registered office changed on 29/01/08 from: international development centre valley drive ilkley west yorkshire LS29 8PB (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
21 September 2007Incorporation (24 pages)
21 September 2007Incorporation (24 pages)