Company NameWoolley Bros Holdings Limited
DirectorSteven Richard Woolley
Company StatusActive
Company Number09353993
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Richard Woolley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm, Bole Hill Lane Lightwood Road
Marsh Lane
Sheffield
Yorkshire
S21 5RA
Director NameMr Paul Joseph Woolley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildhurst House Renishaw
Sheffield
S21 3WA
Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongleys Farm Bridge Of Allan
Stirling
Stirlingshire
FK9 4NE
Scotland

Contact

Websitewoolleybrothers.co.uk

Location

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

Shareholders

3k at £1Paul Joseph Woolley
50.00%
Ordinary
3k at £1Steven Woolley
50.00%
Ordinary

Financials

Year2014
Turnover£44,333,136
Gross Profit£3,840,690
Net Worth£7,639,391
Cash£1,435,738
Current Liabilities£948,852

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

1 October 2021Delivered on: 5 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
25 November 2020Memorandum and Articles of Association (15 pages)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
8 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
11 January 2018Notification of J.W. Galloway Limited as a person with significant control on 27 March 2017 (2 pages)
11 January 2018Confirmation statement made on 15 December 2017 with updates (6 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 May 2017Appointment of Mr John Robert Galloway as a director on 12 May 2017 (2 pages)
12 May 2017Appointment of Mr John Robert Galloway as a director on 12 May 2017 (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
12 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,572
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,572
(3 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
(4 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000
(4 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
11 September 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
11 September 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
15 July 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 6,000
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 6,000
(3 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)