WOOLLEY BROS. (WHOLESALE MEATS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3RW

Company number 01416010
Status Active
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address . ROTHER VALLEY WAY, HOLBROOK, SHEFFIELD, SOUTH YORKSHIRE, S20 3RW
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6,000 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of WOOLLEY BROS. (WHOLESALE MEATS) LIMITED are www.woolleybroswholesalemeats.co.uk, and www.woolley-bros-wholesale-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Woolley Bros Wholesale Meats Limited is a Private Limited Company. The company registration number is 01416010. Woolley Bros Wholesale Meats Limited has been working since 20 February 1979. The present status of the company is Active. The registered address of Woolley Bros Wholesale Meats Limited is Rother Valley Way Holbrook Sheffield South Yorkshire S20 3rw. . WOOLLEY, Steven Richard is a Secretary of the company. WOOLLEY, Paul Joseph is a Director of the company. WOOLLEY, Steven Richard is a Director of the company. Secretary WOOLLEY, Linda Rose has been resigned. Secretary WOOLLEY, Patricia Alice has been resigned. Director WOOLLEY, Brian has been resigned. Director WOOLLEY, Colin Raymond has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
WOOLLEY, Steven Richard
Appointed Date: 11 July 2005

Director
WOOLLEY, Paul Joseph
Appointed Date: 11 July 2005
54 years old

Director
WOOLLEY, Steven Richard
Appointed Date: 11 July 2005
53 years old

Resigned Directors

Secretary
WOOLLEY, Linda Rose
Resigned: 01 April 1993

Secretary
WOOLLEY, Patricia Alice
Resigned: 11 July 2005
Appointed Date: 01 April 1993

Director
WOOLLEY, Brian
Resigned: 30 September 2005
84 years old

Director
WOOLLEY, Colin Raymond
Resigned: 01 April 1993
87 years old

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED Events

22 Jul 2016
Accounts for a medium company made up to 31 December 2015
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,000

19 Jun 2015
Accounts for a medium company made up to 31 December 2014
12 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,000

09 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 71 more events
22 Aug 1988
Return made up to 19/07/88; full list of members

29 May 1987
Full accounts made up to 31 December 1986

29 May 1987
Return made up to 16/04/87; full list of members

18 Jul 1986
Return made up to 27/03/86; full list of members

11 Jul 1986
Full accounts made up to 31 December 1985

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED Charges

10 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 1994
Mortgage
Delivered: 12 April 1994
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at rother valley way holbrook…
17 November 1983
Legal mortgage
Delivered: 23 November 1983
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land & building on the east side of rother valley way…
6 September 1983
Mortgage debenture
Delivered: 13 September 1983
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 October 1982
Legal charge
Delivered: 23 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Leasehold premises at rother valley way, holbrook…
29 April 1982
Charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All books debts and other debts present & future.
30 September 1980
Charge
Delivered: 3 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…