Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAMPAIGN FOR WOOL LTD
Company Information for

THE CAMPAIGN FOR WOOL LTD

UNIT 7 LON BARCUD, CIBYN INDUSTRIAL ESTATE, CAERNARFON, GWYNEDD, LL55 2BD,
Company Registration Number
06844557
Private Limited Company
Active

Company Overview

About The Campaign For Wool Ltd
THE CAMPAIGN FOR WOOL LTD was founded on 2009-03-12 and has its registered office in Caernarfon. The organisation's status is listed as "Active". The Campaign For Wool Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CAMPAIGN FOR WOOL LTD
 
Legal Registered Office
UNIT 7 LON BARCUD
CIBYN INDUSTRIAL ESTATE
CAERNARFON
GWYNEDD
LL55 2BD
Other companies in BD2
 
Previous Names
WOOL RENAISSANCE LIMITED24/02/2010
Filing Information
Company Number 06844557
Company ID Number 06844557
Date formed 2009-03-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB990981566  
Last Datalog update: 2024-12-05 07:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMPAIGN FOR WOOL LTD
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 THE CAMPAIGN FOR WOOL LTD

Current Directors
Officer Role Date Appointed
ROBERT PETER ACKROYD
Director 2011-01-06
NICHOLAS DAVID COLERIDGE
Director 2013-07-18
STEPHEN JOHN FOOKES
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS MATHYS JAKOBUS DE BEER
Director 2013-04-10 2018-05-28
MARTIN LAMBERT
Company Secretary 2017-05-30 2017-11-27
MARTIN LAMBERT
Director 2017-03-17 2017-11-27
PHILLIP SPENCER PRESTON
Company Secretary 2013-10-30 2017-05-30
JOSEPH MICHAEL FARREN
Director 2016-06-01 2017-03-17
IAN MALCOLM HARTLEY
Director 2013-04-01 2016-05-31
IAN MALCOLM HARTLEY
Director 2010-03-16 2013-12-12
WILLIAM ERIC WILSON
Company Secretary 2010-03-16 2013-10-29
WILLIAM ERIC WILSON
Director 2009-09-01 2013-10-29
JOHN THORLEY
Director 2010-03-16 2013-10-20
JOHN EDWARD ADEY
Director 2009-03-12 2009-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER ACKROYD R. PETER ACKROYD LIMITED Director 2008-06-17 CURRENT 2008-06-17 Active
NICHOLAS DAVID COLERIDGE GILBERT TRUST FOR THE ARTS Director 2015-11-01 CURRENT 1995-11-17 Active
NICHOLAS DAVID COLERIDGE CN COMMERCE LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST TREASURY SERVICES LTD Director 2011-02-17 CURRENT 2011-02-17 Active
NICHOLAS DAVID COLERIDGE CONDE NAST HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
NICHOLAS DAVID COLERIDGE CONDE NAST JOHANSENS LIMITED Director 2001-12-31 CURRENT 2001-08-21 Active
NICHOLAS DAVID COLERIDGE CONDE NAST (CNI) LIMITED Director 2000-07-07 CURRENT 2000-06-26 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST DIGITAL LIMITED Director 1999-12-13 CURRENT 1999-12-09 Liquidation
NICHOLAS DAVID COLERIDGE MAGAZINE HOLDINGS LIMITED Director 1999-05-07 CURRENT 1988-09-02 Liquidation
NICHOLAS DAVID COLERIDGE TATLER PUBLISHING COMPANY LIMITED Director 1995-06-22 CURRENT 1981-02-25 Liquidation
NICHOLAS DAVID COLERIDGE CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Director 1993-01-01 CURRENT 1977-07-04 Active
NICHOLAS DAVID COLERIDGE CONDE NAST PUBLICATIONS LIMITED(THE) Director 1991-10-25 CURRENT 1927-12-28 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
2024-12-20DIRECTOR APPOINTED MR ANDREW HOGLEY
2024-12-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID COLERIDGE
2024-11-25REGISTERED OFFICE CHANGED ON 25/11/24 FROM Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FOOKES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MATHYS JAKOBUS DE BEER
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMBERT
2017-11-27TM02Termination of appointment of Martin Lambert on 2017-11-27
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP03Appointment of Mr Martin Lambert as company secretary on 2017-05-30
2017-05-31TM02Termination of appointment of Phillip Spencer Preston on 2017-05-30
2017-04-28AP01DIRECTOR APPOINTED MR MARTIN LAMBERT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL FARREN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM HARTLEY
2016-06-30AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL FARREN
2016-03-21AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-18AR0112/03/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2013-12-12AP01DIRECTOR APPOINTED MR IAN MALCOLM HARTLEY
2013-12-12AP03SECRETARY APPOINTED MR PHILLIP SPENCER PRESTON
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP01DIRECTOR APPOINTED MR NICHOLAS DAVID COLERIDGE
2013-07-18AP01DIRECTOR APPOINTED MR LOUIS MATHYS JAKOBUS DE BEER
2013-07-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN FOOKES
2013-03-13AR0112/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0112/03/12 FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O PHILIP PRESTON WOOL HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE UNITED KINGDOM
2012-02-13RES01ADOPT ARTICLES 06/01/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0112/03/11 FULL LIST
2011-02-07AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-31AP01DIRECTOR APPOINTED MR ROBERT PETER ACKROYD
2010-07-02AR0112/03/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM THE SHEEP CENTRE BLACKMORE PARK ROAD MALVERN WORCESTERSHIRE WR13 6PH
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORLEY / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARTLEY / 09/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 02/06/2010
2010-06-03AP01DIRECTOR APPOINTED MR IAN MALCOLM HARTLEY
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ERIC WILSON / 02/06/2010
2010-06-03AP01DIRECTOR APPOINTED MR JOHN THORLEY
2010-05-19SH0119/05/10 STATEMENT OF CAPITAL GBP 3
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-20AP03SECRETARY APPOINTED WILLIAM ERIC WILSON
2010-02-24RES15CHANGE OF NAME 22/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED WOOL RENAISSANCE LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM WOOL HOUSE ROYSDALE WAY EUROWAY TRADING ESTATE BRADFORD BD4 6SE ENGLAND
2009-10-14AP01DIRECTOR APPOINTED WILLIAM ERIC WILSON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN ADEY
2009-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE CAMPAIGN FOR WOOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMPAIGN FOR WOOL LTD
Trademarks
We have not found any records of THE CAMPAIGN FOR WOOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMPAIGN FOR WOOL LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE CAMPAIGN FOR WOOL LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE CAMPAIGN FOR WOOL LTD 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 THE CAMPAIGN FOR WOOL LTD 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 THE CAMPAIGN FOR WOOL LTD 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.