WOOLLEY BROS. (NORTH EAST) LIMITED
WHEATLEY HILL JAG MEATS LIMITED

Hellopages » County Durham » County Durham » DH6 3NQ

Company number 07320787
Status Active
Incorporation Date 20 July 2010
Company Type Private Limited Company
Address THE OLD ABATTOIR, STEPHENS TERRACE, WHEATLEY HILL, CO DURHAM, DH6 3NQ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1,000 . The most likely internet sites of WOOLLEY BROS. (NORTH EAST) LIMITED are www.woolleybrosnortheast.co.uk, and www.woolley-bros-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Woolley Bros North East Limited is a Private Limited Company. The company registration number is 07320787. Woolley Bros North East Limited has been working since 20 July 2010. The present status of the company is Active. The registered address of Woolley Bros North East Limited is The Old Abattoir Stephens Terrace Wheatley Hill Co Durham Dh6 3nq. . WOOLLEY, Paul Joseph is a Director of the company. WOOLLEY, Steven Richard is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYRE, George Atkinson has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director GREENWOOD, Edward Alec has been resigned. Director JACKSON, Louise Anne has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
WOOLLEY, Paul Joseph
Appointed Date: 16 May 2013
54 years old

Director
WOOLLEY, Steven Richard
Appointed Date: 16 May 2013
53 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2010
Appointed Date: 20 July 2010

Director
AYRE, George Atkinson
Resigned: 16 May 2013
Appointed Date: 20 July 2010
69 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 20 July 2010
Appointed Date: 20 July 2010
70 years old

Director
GREENWOOD, Edward Alec
Resigned: 16 May 2013
Appointed Date: 20 July 2010
82 years old

Director
JACKSON, Louise Anne
Resigned: 16 May 2013
Appointed Date: 20 July 2010
57 years old

Persons With Significant Control

Mr Steven Richard Woolley
Notified on: 16 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Joseph Woolley
Notified on: 16 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOLLEY BROS. (NORTH EAST) LIMITED Events

06 Sep 2016
Confirmation statement made on 20 July 2016 with updates
22 Jul 2016
Accounts for a small company made up to 31 December 2015
15 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

19 Jun 2015
Accounts for a small company made up to 31 December 2014
09 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 22 more events
02 Aug 2010
Appointment of Louise Ann Jackson as a director
02 Aug 2010
Appointment of Edward Alec Greenwood as a director
27 Jul 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
27 Jul 2010
Termination of appointment of Dunstana Davies as a director
20 Jul 2010
Incorporation

WOOLLEY BROS. (NORTH EAST) LIMITED Charges

31 July 2012
Fixed & floating charge
Delivered: 9 August 2012
Status: Satisfied on 28 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…