JULIE WOOLLEY LIMITED
MATLOCK STEPHEN WOOLLEY LIMITED

Hellopages » Derbyshire » Amber Valley » DE4 5HR
Company number 04481763
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address THE OLD DIAL BARN 1 TORS SPRING, CRICH, MATLOCK, DERBYSHIRE, UNITED KINGDOM, DE4 5HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 7 December 2016 GBP 4 ; Statement of capital following an allotment of shares on 7 December 2016 GBP 4 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of JULIE WOOLLEY LIMITED are www.juliewoolley.co.uk, and www.julie-woolley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Julie Woolley Limited is a Private Limited Company. The company registration number is 04481763. Julie Woolley Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Julie Woolley Limited is The Old Dial Barn 1 Tors Spring Crich Matlock Derbyshire United Kingdom De4 5hr. . WOOLLEY, James Dominic Stephen is a Secretary of the company. WOOLLEY, Stephen is a Director of the company. Secretary BARNES, Neil Andrew has been resigned. Secretary BATCH, Lisa has been resigned. Secretary CALLADINE, John William has been resigned. Secretary STYLES, Robert Lawrence has been resigned. Director HOLT, Joanna has been resigned. The company operates in "Non-trading company".


julie woolley Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOLLEY, James Dominic Stephen
Appointed Date: 15 November 2015

Director
WOOLLEY, Stephen
Appointed Date: 10 July 2002
74 years old

Resigned Directors

Secretary
BARNES, Neil Andrew
Resigned: 23 March 2007
Appointed Date: 01 September 2005

Secretary
BATCH, Lisa
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Secretary
CALLADINE, John William
Resigned: 01 September 2005
Appointed Date: 10 July 2002

Secretary
STYLES, Robert Lawrence
Resigned: 15 November 2015
Appointed Date: 23 March 2007

Director
HOLT, Joanna
Resigned: 10 July 2002
Appointed Date: 10 July 2002
51 years old

Persons With Significant Control

Mrs Julie Woolley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Dominic Stephen Woolley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JULIE WOOLLEY LIMITED Events

14 Dec 2016
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 4

14 Dec 2016
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 4

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
RP04 CS01 second filing CS01 10/07/2016 information about people with significant control
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Information about people with significant control was registered on 31/08/2016

...
... and 42 more events
30 Jul 2002
New secretary appointed
30 Jul 2002
Registered office changed on 30/07/02 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
10 Jul 2002
Incorporation

JULIE WOOLLEY LIMITED Charges

11 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10-11 st james court friar gate derby and accompanying car…
5 November 2004
Direct & third party legal charge (trustee & beneficiary)
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings known as units 10 & 1 st james court…