Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMILE WOOLF & ASSOCIATES LIMITED
Company Information for

EMILE WOOLF & ASSOCIATES LIMITED

FIELDING HOUSE JUBILEE ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3QU,
Company Registration Number
01199642
Private Limited Company
Active

Company Overview

About Emile Woolf & Associates Ltd
EMILE WOOLF & ASSOCIATES LIMITED was founded on 1975-02-10 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Emile Woolf & Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMILE WOOLF & ASSOCIATES LIMITED
 
Legal Registered Office
FIELDING HOUSE JUBILEE ROAD
LITTLEWICK GREEN
MAIDENHEAD
BERKSHIRE
SL6 3QU
Other companies in SL6
 
Filing Information
Company Number 01199642
Company ID Number 01199642
Date formed 1975-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 21:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMILE WOOLF & ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMILE WOOLF & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROBERTSON GORDON
Company Secretary 2009-04-16
GRAHAM RICHARD DURGAN
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL MITCHELL
Company Secretary 2005-04-19 2009-04-16
GORDON NORRIS
Director 2002-07-01 2007-06-14
YVETTE LOIS CAIRNS
Director 2004-12-01 2007-01-26
OLGA NORRIS
Director 2002-10-01 2006-01-30
DEBORAH JOAN FINDLAY
Company Secretary 2002-10-01 2005-04-19
DEBORAH JOAN FINDLAY
Director 2002-10-01 2003-07-31
GRAHAM RICHARD DURGAN
Company Secretary 2002-08-04 2002-10-01
JANE HELEN DURGAN
Company Secretary 2002-05-11 2002-08-04
OLGA NORRIS
Company Secretary 2002-05-07 2002-05-11
LORENE SIMPSON
Company Secretary 1998-12-31 2002-05-07
DAVID WILLIAM JOHNSON
Director 2001-03-23 2002-05-07
LORENE SIMPSON
Director 2001-03-23 2002-05-07
DOUGLAS BEARDON
Director 1991-05-30 2001-03-23
STEPHEN PLATT LUMBY
Director 1991-05-30 2001-03-23
WYE KEY LEUNG
Company Secretary 1991-05-30 1998-12-31
SURESH VELJI TANNA
Director 1991-05-30 1998-06-04
PETER MARTIN HOUILLON
Director 1995-11-01 1997-04-07
EMILE HAROLD WOOLF
Director 1991-05-30 1997-01-21
KARAMJIT SINGH
Director 1991-05-30 1995-06-27
NAVZAR TARAPURVALA
Director 1992-07-01 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME ROBERTSON GORDON EMILE WOOLF INTERNATIONAL LIMITED Company Secretary 2009-04-16 CURRENT 1990-02-08 Active
GRAEME ROBERTSON GORDON INTERNATIONAL FINANCIAL PUBLISHING LIMITED Company Secretary 2009-04-16 CURRENT 2004-06-09 Active
GRAEME ROBERTSON GORDON NON-EXECUTIVE DIRECTORS TRAINING AND PUBLISHING LIMITED Company Secretary 2009-04-16 CURRENT 2006-06-29 Active
GRAEME ROBERTSON GORDON TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED Company Secretary 2009-04-16 CURRENT 2005-07-27 Active
GRAEME ROBERTSON GORDON NON-EXECUTIVE DIRECTORS ASSOCIATION LIMITED Company Secretary 2009-04-16 CURRENT 2007-04-05 Active
GRAEME ROBERTSON GORDON ACCOUNTANCY TUTOR (UK) LIMITED Company Secretary 2009-04-16 CURRENT 1983-02-23 Active
GRAEME ROBERTSON GORDON ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED Company Secretary 2009-04-16 CURRENT 1998-07-24 Active
GRAEME ROBERTSON GORDON EMILE WOOLF (HOLDINGS) LIMITED Company Secretary 2009-04-16 CURRENT 2002-03-27 Active
GRAEME ROBERTSON GORDON THE TRUSTEE AND PENSION MANAGEMENT ASSOCIATION LIMITED Company Secretary 2009-04-16 CURRENT 2006-03-06 Active
GRAEME ROBERTSON GORDON REGENT GEOCAPITAL LIMITED Company Secretary 1998-12-11 CURRENT 1998-11-16 Dissolved 2014-03-11
GRAHAM RICHARD DURGAN MC 449 LIMITED Director 2008-11-13 CURRENT 2008-10-28 Active
GRAHAM RICHARD DURGAN NON-EXECUTIVE DIRECTORS ASSOCIATION LIMITED Director 2007-04-05 CURRENT 2007-04-05 Active
GRAHAM RICHARD DURGAN INTERNATIONAL FINANCIAL PUBLISHING LIMITED Director 2007-03-19 CURRENT 2004-06-09 Active
GRAHAM RICHARD DURGAN NON-EXECUTIVE DIRECTORS TRAINING AND PUBLISHING LIMITED Director 2006-08-01 CURRENT 2006-06-29 Active
GRAHAM RICHARD DURGAN THE TRUSTEE AND PENSION MANAGEMENT ASSOCIATION LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
GRAHAM RICHARD DURGAN TRUSTEE AND PENSION MANAGEMENT TRAINING AND PUBLISHING LIMITED Director 2005-08-04 CURRENT 2005-07-27 Active
GRAHAM RICHARD DURGAN THOMAS MURRAY NETWORK MANAGEMENT LIMITED Director 2004-07-23 CURRENT 1997-02-05 Active
GRAHAM RICHARD DURGAN EMILE WOOLF INTERNATIONAL LIMITED Director 2002-05-07 CURRENT 1990-02-08 Active
GRAHAM RICHARD DURGAN ACCOUNTANCY TUTOR (UK) LIMITED Director 2002-05-07 CURRENT 1983-02-23 Active
GRAHAM RICHARD DURGAN ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED Director 2002-05-07 CURRENT 1998-07-24 Active
GRAHAM RICHARD DURGAN EMILE WOOLF (HOLDINGS) LIMITED Director 2002-05-07 CURRENT 2002-03-27 Active
GRAHAM RICHARD DURGAN DURGAN MONSTEIN PLC Director 2001-09-17 CURRENT 2001-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Termination of appointment of Graeme Gordon on 2023-09-20
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 440
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 440
2015-11-02AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 440
2014-10-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 440
2013-10-22AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
2011-10-23AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-03AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0110/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Graham Richard Durgan on 2009-10-10
2009-11-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23288bAppointment terminated secretary andrew mitchell
2009-04-22288aSECRETARY APPOINTED GRAEME GORDON
2008-12-11363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM T WING CROWTHORNE BUSINESS ESTATE, OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 1ST FLOOR, 4 TANNERY HOUSE TANNERY LANE SEND, WOKING SURREY GU23 7EF
2007-11-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-06190LOCATION OF DEBENTURE REGISTER
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF
2007-06-27288bDIRECTOR RESIGNED
2007-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05288bDIRECTOR RESIGNED
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHELSTON TRIGGS LANE WOKING SURREY GU22 0EH
2003-11-07363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 179-191 BOROUGH HIGH STREET LONDON SE1 1HR
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-26288bDIRECTOR RESIGNED
2003-05-14225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-07363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 THE GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS
2002-08-07288aNEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: ANGLIA HOUSE EDEN PLACE CHEADLE CHESHIRE SK8 1AT
2002-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMILE WOOLF & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMILE WOOLF & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2001-08-01 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2001-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1995-11-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1983-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMILE WOOLF & ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of EMILE WOOLF & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMILE WOOLF & ASSOCIATES LIMITED
Trademarks
We have not found any records of EMILE WOOLF & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMILE WOOLF & ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as EMILE WOOLF & ASSOCIATES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EMILE WOOLF & ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMILE WOOLF & ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMILE WOOLF & ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.