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

EMILE WOOLF (HOLDINGS) LIMITED

FIELDING HOUSE JUBILEE ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3QU,
Company Registration Number
04404762
Private Limited Company
Active

Company Overview

About Emile Woolf (holdings) Ltd
EMILE WOOLF (HOLDINGS) LIMITED was founded on 2002-03-27 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Emile Woolf (holdings) 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 (HOLDINGS) LIMITED
 
Legal Registered Office
FIELDING HOUSE JUBILEE ROAD
LITTLEWICK GREEN
MAIDENHEAD
BERKSHIRE
SL6 3QU
Other companies in SL6
 
Previous Names
EW INTERNATIONAL LIMITED11/03/2005
Filing Information
Company Number 04404762
Company ID Number 04404762
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805123568  
Last Datalog update: 2024-04-06 17:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMILE WOOLF (HOLDINGS) 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 (HOLDINGS) 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
DEBORAH JOAN FINDLAY
Company Secretary 2002-10-01 2005-04-19
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
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-27 2002-05-07
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-27 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME ROBERTSON GORDON EMILE WOOLF & ASSOCIATES LIMITED Company Secretary 2009-04-16 CURRENT 1975-02-10 Active
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 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 & ASSOCIATES LIMITED Director 2002-05-07 CURRENT 1975-02-10 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 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
2024-04-04CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
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
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
2021-05-18PSC04Change of details for Mr Graham Durgan as a person with significant control on 2021-05-18
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
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-18AR0127/03/16 ANNUAL RETURN FULL LIST
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-25AR0127/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-03AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0127/03/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-21AR0127/03/11 ANNUAL RETURN FULL LIST
2011-04-18AR0127/03/10 ANNUAL RETURN FULL LIST
2010-11-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22288bAppointment terminated secretary andrew mitchell
2009-04-22288aSecretary appointed graeme gordon
2009-04-06123Nc inc already adjusted 01/01/09
2009-04-06RES12VARYING SHARE RIGHTS AND NAMES
2009-04-06RES04GBP NC 110000/114000 01/01/2009
2009-04-02363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 1ST FLOOR 4 TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF
2007-06-27288bDIRECTOR RESIGNED
2007-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/07
2007-05-11363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-02122S-DIV 08/08/03
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-11CERTNMCOMPANY NAME CHANGED EW INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/03/05
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04122NC DEC ALREADY ADJUSTED 18/06/04
2004-08-04RES05£ NC 151316/110000
2004-08-04RES12VARYING SHARE RIGHTS AND NAMES
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-17169£ IC 131579/100000 31/10/03 £ SR 3157900@.01=31579
2003-12-23MEM/ARTSARTICLES OF ASSOCIATION
2003-12-18CERTNMCOMPANY NAME CHANGED FOULKS LYNCH LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CHELSTON TRIGGS LANE WOKING SURREY GU22 0EH
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 179-191 BOROUGH HIGH STREET LONDON SE1 1HR
2003-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-30123£ NC 131579/151316 08/07/03
2003-08-30122S-DIV 08/07/03
2003-08-30RES13SUB-DIVIDED 08/07/03
2003-08-30RES04NC INC ALREADY ADJUSTED 08/07/03
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28288bSECRETARY RESIGNED
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-27288bSECRETARY RESIGNED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMILE WOOLF (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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 (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EMILE WOOLF (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMILE WOOLF (HOLDINGS) LIMITED
Trademarks
We have not found any records of EMILE WOOLF (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMILE WOOLF (HOLDINGS) 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 (70100 - Activities of head offices) as EMILE WOOLF (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMILE WOOLF (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.