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

WOOLPACK MANAGEMENT COMPANY LIMITED

GREVILLE HOUSE, 10 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW,
Company Registration Number
03887687
Private Limited Company
Active

Company Overview

About Woolpack Management Company Ltd
WOOLPACK MANAGEMENT COMPANY LIMITED was founded on 1999-12-02 and has its registered office in Warwick. The organisation's status is listed as "Active". Woolpack Management Company 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
WOOLPACK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GREVILLE HOUSE
10 JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EW
Other companies in CV34
 
Filing Information
Company Number 03887687
Company ID Number 03887687
Date formed 1999-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLPACK MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDWARDS PEARSON & WHITE (AUDIT) LIMITED   GOLDCASTLE CONSULTANTS LIMITED   GREVILLE HOUSE SERVICES LIMITED   STEALTH ACCOUNTANCY SERVICES LIMITED   STEALTH BOOKKEEPING SERVICES 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 WOOLPACK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARWOOD & CO
Company Secretary 2010-12-16
JONATHAN CHARLES HILL
Director 2009-12-10
PETER NEWBOLD
Director 2015-01-01
RYAN JAMES PRATT
Director 2009-12-10
AHMED QURESHI
Director 2009-10-30
KEITH WILLIAM GEORGE TALBOT
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WRIGHT
Director 2009-12-10 2017-06-13
DAVID JOHN GREAVES
Director 2014-05-01 2017-04-27
DAVID JOHN GREAVES
Director 2009-10-30 2013-12-20
MARY JANE HALNAN
Company Secretary 2009-10-30 2010-12-16
COLIN RICHARD CLAPHAM
Company Secretary 2009-04-06 2009-10-30
PAULA ALLIBAND
Director 2009-04-06 2009-10-30
CAROL EDWARDS
Director 2009-04-06 2009-10-30
1846 SECRETARIES LIMITED
Company Secretary 2007-05-11 2009-04-06
JOHN DAVID ROMNEY
Director 2007-10-10 2009-04-06
GARY STEPHEN BELCHER
Director 2007-10-10 2008-07-04
MARK SPEDDING ODDY
Director 2006-10-26 2007-10-10
JEREMY JAMES KERSHAW
Company Secretary 2001-08-01 2007-05-11
JEREMY JAMES KERSHAW
Director 2001-08-01 2007-01-04
ALAN KEITH BARTLEY
Director 1999-12-02 2006-10-27
PHILIP DUNCAN ANDREW JAMES
Company Secretary 1999-12-02 2005-10-31
PHILIP DUNCAN ANDREW JAMES
Director 1999-12-02 2005-10-31
HOWARD THOMAS
Nominated Secretary 1999-12-02 1999-12-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-12-02 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES HILL WOOLPACK WARWICK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
JONATHAN CHARLES HILL REAL HOMES DESIGN AND CONSTRUCTION LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN CHARLES HILL WAYGOS (BUILDERS & CONTRACTORS) LIMITED Director 2007-04-01 CURRENT 1965-05-11 Active
JONATHAN CHARLES HILL WATERVALE TECHNOLOGY LTD Director 2006-07-04 CURRENT 2006-07-04 Active
JONATHAN CHARLES HILL WATERVALE ESTATES LIMITED Director 1994-09-10 CURRENT 1954-11-03 Active
PETER NEWBOLD OLDROMWAY INVESTMENTS LIMITED Director 1999-01-22 CURRENT 1994-02-17 Liquidation
PETER NEWBOLD JERROM ASSOCIATES (SERVICES) LIMITED Director 1993-04-23 CURRENT 1992-10-26 Active - Proposal to Strike off

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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM GEORGE TALBOT
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN DODDS
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-07CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL HARWOOD & CO on 2020-12-07
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10AP01DIRECTOR APPOINTED MR NICHOLAS IAN DODDS
2020-09-10AP01DIRECTOR APPOINTED MR NICHOLAS IAN DODDS
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES PRATT
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR KEITH WILLIAM GEORGE TALBOT
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREAVES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 25
2016-01-06AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AP01DIRECTOR APPOINTED MR PETER NEWBOLD
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 25
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MR DAVID JOHN GREAVES
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 25
2014-01-10AR0102/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH04SECRETARY'S DETAILS CHNAGED FOR MICHAEL HARWOOD & CO on 2013-11-01
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREAVES
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0102/12/10 ANNUAL RETURN FULL LIST
2010-12-23AP04CORPORATE SECRETARY APPOINTED MICHAEL HARWOOD & CO
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARY HALNAN
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED MR DAVID WRIGHT
2010-04-12AP01DIRECTOR APPOINTED MR RYAN JAMES PRATT
2010-04-12AP01DIRECTOR APPOINTED MR JONATHAN CHARLES HILL
2010-02-24AR0102/12/09 FULL LIST
2010-02-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ALLIBAND
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EDWARDS
2009-11-02SH0230/10/09 STATEMENT OF CAPITAL GBP 25
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 80 NEW BOND STREET LONDON W1S 1SB
2009-11-02AP03SECRETARY APPOINTED MARY JANE HALNAN
2009-11-02AP01DIRECTOR APPOINTED AHMED QURESHI
2009-11-02AP01DIRECTOR APPOINTED DAVID JOHN GREAVES
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROMNEY
2009-05-01288aDIRECTOR APPOINTED PAULA ALLIBAND
2009-05-01288aDIRECTOR APPOINTED CAROL EDWARDS
2009-04-21363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-04-21363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2009-04-21288aSECRETARY APPOINTED COLIN RICHARD CLAPHAM
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY 1846 SECRETARIES LIMITED
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR GARY BELCHER
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CHASE HOUSE PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DD
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 2 TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG
2009-01-29AA31/12/07 TOTAL EXEMPTION FULL
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 23 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2007-01-21288bDIRECTOR RESIGNED
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WOOLPACK MANAGEMENT COMPANY 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 WOOLPACK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOLPACK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-12-31 £ 10,562
Creditors Due Within One Year 2011-12-31 £ 10,368

Creditors and other liabilities

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
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 WOOLPACK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 36,032
Cash Bank In Hand 2011-12-31 £ 30,314
Current Assets 2012-12-31 £ 38,910
Current Assets 2011-12-31 £ 32,660
Debtors 2012-12-31 £ 2,878
Debtors 2011-12-31 £ 2,346
Shareholder Funds 2012-12-31 £ 28,348
Shareholder Funds 2011-12-31 £ 22,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOOLPACK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLPACK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WOOLPACK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOLPACK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as WOOLPACK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WOOLPACK MANAGEMENT COMPANY 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 WOOLPACK MANAGEMENT COMPANY 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 WOOLPACK MANAGEMENT COMPANY 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.