Company NameWoolley Bros. (Wholesale Meats) Limited
DirectorsSteven Richard Woolley and John Robert Galloway
Company StatusActive
Company Number01416010
CategoryPrivate Limited Company
Incorporation Date20 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Steven Richard Woolley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(26 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm Bole Hill Lane
Lightwood Road Marsh Lane
Sheffield
Yorkshire
S21 5RA
Secretary NameMr Steven Richard Woolley
NationalityBritish
StatusCurrent
Appointed11 July 2005(26 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm Bole Hill Lane
Lightwood Road Marsh Lane
Sheffield
Yorkshire
S21 5RA
Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(42 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRother Valley Way Holbrook
Sheffield
S20 3RW
Director NameBrian Woolley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(12 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressChurch Farm
Ridgeway
Sheffield
South Yorkshire
Director NameColin Raymond Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressPlumbley Hall Farm
Mosborough
Sheffield
Yorks
Secretary NameLinda Rose Woolley
NationalityBritish
StatusResigned
Appointed25 April 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressNew House
Plumbley Hall Farm Mosborough
Sheffield
Yorks
Secretary NamePatricia Alice Woolley
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2005)
RoleGarage Proprietor
Correspondence AddressChurch Farm
Ridgeway
Sheffield
South Yorkshire
Director NameMr Paul Joseph Woolley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(26 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildhurst House Off Barbers Row
Spinkhill
Sheffield
South Yorkshire

Contact

Telephone0114 2470814
Telephone regionSheffield

Location

Registered AddressRother Valley Way
Holbrook
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£45,805,715
Net Worth£5,592,428
Cash£828,027
Current Liabilities£828,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

15 October 2021Delivered on: 18 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage over all real property, plant and machinery including the freehold property known as land and buildings on the east side of rother valley way, sheffield and registered under title number SYK342640 (for further details please refer to the instrument).
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 July 2008Delivered on: 18 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 2021Delivered on: 9 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage over property including the freehold property known as land and buildings on the east side of rother valley way, sheffield and registered under title numbers SYK342620 and SYK505103 (for further details please refer to the instrument).
Outstanding
15 October 2021Delivered on: 18 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage over all real property, plant and machinery including the leasehold property known as land and buildings on the east side of rother valley way, holbrook and registered under title number SYK314491 (for further details please refer to the instrument).
Outstanding
24 March 1994Delivered on: 12 April 1994
Satisfied on: 2 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at rother valley way holbrook industrial estate sheffield and the proceeds of sale thereof with the full benefit of all licences and the assigns the goodwill of the business to the bank together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 2 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on the east side of rother valley way, holbrook industrial estate sheffield, south yorkshire. Title no. Syk 160931 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1983Delivered on: 13 September 1983
Satisfied on: 2 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 October 1982Delivered on: 23 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises at rother valley way, holbrook industrial & estate sheffield, south yorkshire.
Fully Satisfied
29 April 1982Delivered on: 6 May 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All books debts and other debts present & future.
Fully Satisfied
30 September 1980Delivered on: 3 October 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (21 pages)
16 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (20 pages)
17 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 July 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
22 July 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,000
(5 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,000
(5 pages)
19 June 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
19 June 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000
(5 pages)
12 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000
(5 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(5 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(5 pages)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
10 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Paul Joseph Woolley on 12 February 2012 (2 pages)
15 May 2012Director's details changed for Paul Joseph Woolley on 12 February 2012 (2 pages)
31 May 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
31 May 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2011Memorandum and Articles of Association (10 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2011Memorandum and Articles of Association (10 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6,000
(3 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
18 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Joseph Woolley on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Paul Joseph Woolley on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Steven Woolley on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Steven Woolley on 27 April 2010 (2 pages)
29 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
9 June 2009Return made up to 27/04/09; full list of members (4 pages)
9 June 2009Return made up to 27/04/09; full list of members (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 27/04/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from rother valley holbrook sheffield S20 3RW (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 27/04/08; full list of members (4 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Registered office changed on 26/06/2008 from rother valley holbrook sheffield S20 3RW (1 page)
19 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
19 May 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
26 July 2007Return made up to 27/04/07; no change of members (7 pages)
26 July 2007Return made up to 27/04/07; no change of members (7 pages)
31 May 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
31 May 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
14 June 2006Return made up to 27/04/06; full list of members (7 pages)
14 June 2006Return made up to 27/04/06; full list of members (7 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
24 April 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
16 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
16 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
10 May 2005Return made up to 27/04/05; full list of members (6 pages)
10 May 2005Return made up to 27/04/05; full list of members (6 pages)
29 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
29 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
13 May 2003Return made up to 27/04/03; full list of members (6 pages)
13 May 2003Return made up to 27/04/03; full list of members (6 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
28 June 2001Return made up to 27/04/01; full list of members (6 pages)
28 June 2001Return made up to 27/04/01; full list of members (6 pages)
11 May 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
11 May 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
9 May 2000Return made up to 27/04/00; full list of members (6 pages)
9 May 2000Return made up to 27/04/00; full list of members (6 pages)
19 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
19 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
12 May 1999Return made up to 27/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
12 May 1999Return made up to 27/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Return made up to 27/04/98; full list of members (6 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
21 July 1998Return made up to 27/04/98; full list of members (6 pages)
9 May 1997Return made up to 27/04/97; full list of members (6 pages)
9 May 1997Return made up to 27/04/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (16 pages)
16 April 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
2 June 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
24 May 1996Return made up to 27/04/96; no change of members (4 pages)
24 May 1996Return made up to 27/04/96; no change of members (4 pages)
4 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)