Company NameG.W. Woolhouse & Sons Limited
DirectorsRobert James Woolhouse and Sheila May Woolhouse
Company StatusActive
Company Number02121613
CategoryPrivate Limited Company
Incorporation Date9 April 1987(36 years, 12 months ago)
Previous NameLalorford Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01420Raising of other cattle and buffaloes
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMr Robert James Woolhouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChurch Farm
Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMrs Sheila May Woolhouse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(30 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NamePatricia Woolhouse
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2005)
RoleFarmer
Correspondence AddressThe Homestead
19 Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameGordon Walters Woolhouse
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 June 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Homestead
19 Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMr Stewart Peter Woolhouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration25 years (resigned 21 October 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHooton Common Farm
Hooton Roberts
Rotherham
South Yorkshire
S65 4PD
Secretary NameGordon Walters Woolhouse
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
19 Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA

Contact

Telephone01709 850402
Telephone regionRotherham

Location

Registered AddressChurch Farm
Ravenfield
Rotherham
South Yorkshire
S65 4NA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishRavenfield
WardSilverwood

Shareholders

100 at £1Executors Of Gordon Walters Woolhouse
9.09%
Deferred
435 at £1Robert James Woolhouse
39.55%
Ordinary
435 at £1Stewart Peter Woolhouse
39.55%
Ordinary
130 at £1Executors Of Gordon Walters Woolhouse
11.82%
Ordinary

Financials

Year2014
Turnover£11,988,447
Gross Profit£236,475
Net Worth£2,510,073
Cash£285,760
Current Liabilities£1,535,628

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

8 March 1999Delivered on: 18 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or gordon walters woolhouse and patricia woolhouse to the chargee under the terms of this legal charge.
Particulars: Land on east side of moor lane south ravenfield,rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 March 1999Delivered on: 9 March 1999
Persons entitled: Midland 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 on the west side of ravenfield lane ravenfield rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1997Delivered on: 8 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
28 June 2023Cessation of Stewart Peter Woolhouse as a person with significant control on 6 April 2016 (1 page)
30 March 2023Full accounts made up to 31 March 2022 (23 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 September 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
10 April 2018Appointment of Mrs Sheila May Woolhouse as a director on 23 March 2018 (2 pages)
5 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 October 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
25 September 2017Termination of appointment of Stewart Peter Woolhouse as a director on 21 October 2016 (1 page)
25 September 2017Termination of appointment of Stewart Peter Woolhouse as a director on 21 October 2016 (1 page)
10 April 2017Accounts for a medium company made up to 30 June 2016 (23 pages)
10 April 2017Accounts for a medium company made up to 30 June 2016 (23 pages)
11 November 2016Statement of company's objects (2 pages)
11 November 2016Statement of company's objects (2 pages)
11 November 2016Change of share class name or designation (2 pages)
11 November 2016Change of share class name or designation (2 pages)
9 October 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
9 October 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
6 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
6 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page)
8 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,100
(5 pages)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page)
8 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,100
(5 pages)
8 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,100
(5 pages)
8 October 2015Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,100
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,100
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,100
(7 pages)
10 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(7 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(7 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
16 January 2012Amended full accounts made up to 31 March 2010 (15 pages)
16 January 2012Amended full accounts made up to 31 March 2010 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 August 2008Registered office changed on 19/08/2008 from church farm ravenfield rotherham south yorkshire S65 4NA (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Registered office changed on 19/08/2008 from church farm ravenfield rotherham south yorkshire S65 4NA (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Return made up to 09/08/08; full list of members (5 pages)
19 August 2008Return made up to 09/08/08; full list of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
19 September 2007Return made up to 09/08/07; no change of members (7 pages)
19 September 2007Return made up to 09/08/07; no change of members (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (20 pages)
12 September 2006Return made up to 09/08/06; full list of members (9 pages)
12 September 2006Director resigned (1 page)
12 September 2006Return made up to 09/08/06; full list of members (9 pages)
12 September 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
30 August 2005Return made up to 09/08/05; full list of members (9 pages)
30 August 2005Return made up to 09/08/05; full list of members (9 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (19 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (19 pages)
19 August 2004Return made up to 09/08/04; full list of members (9 pages)
19 August 2004Return made up to 09/08/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 September 2003Return made up to 09/08/03; full list of members (9 pages)
3 September 2003Return made up to 09/08/03; full list of members (9 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
1 November 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
1 November 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(9 pages)
5 February 2002Full accounts made up to 31 March 2001 (20 pages)
5 February 2002Full accounts made up to 31 March 2001 (20 pages)
28 August 2001Return made up to 09/08/01; full list of members (8 pages)
28 August 2001Return made up to 09/08/01; full list of members (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Return made up to 09/08/99; full list of members (8 pages)
1 October 1999Return made up to 09/08/99; full list of members (8 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
11 September 1997Return made up to 09/08/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 August 1996Return made up to 09/08/96; no change of members (4 pages)
20 August 1996Return made up to 09/08/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
29 October 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 October 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 July 1987Memorandum and Articles of Association (12 pages)
17 July 1987Memorandum and Articles of Association (12 pages)