Background WavePink WaveYellow Wave

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED (01416010)

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED (01416010) is an active UK company. incorporated on 20 February 1979. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. WOOLLEY BROS. (WHOLESALE MEATS) LIMITED has been registered for 47 years. Current directors include BUITELAAR, Adam, BUITELAAR, Clare, WOOLLEY, Samuel Jakob and 1 others.

Company Number
01416010
Status
active
Type
ltd
Incorporated
20 February 1979
Age
47 years
Address
Rother Valley Way, Sheffield, S20 3RW
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BUITELAAR, Adam, BUITELAAR, Clare, WOOLLEY, Samuel Jakob, WOOLLEY, Steven Richard
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED

WOOLLEY BROS. (WHOLESALE MEATS) LIMITED is an active company incorporated on 20 February 1979 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. WOOLLEY BROS. (WHOLESALE MEATS) LIMITED was registered 47 years ago.(SIC: 10110)

Status

active

Active since 47 years ago

Company No

01416010

LTD Company

Age

47 Years

Incorporated 20 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Rother Valley Way Holbrook Sheffield, S20 3RW,

Previous Addresses

, . Rother Valley Way, Holbrook, Sheffield, South Yorkshire, S20 3RW
From: 20 February 1979To: 6 September 2021
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Oct 10
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Left
Oct 23
Owner Exit
Mar 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WOOLLEY, Steven Richard

Active
Top Farm Bole Hill Lane, SheffieldS21 5RA
Secretary
Appointed 11 Jul 2005

BUITELAAR, Adam

Active
Holbrook, SheffieldS20 3RW
Born December 1975
Director
Appointed 25 Jun 2025

BUITELAAR, Clare

Active
Holbrook, SheffieldS20 3RW
Born February 1977
Director
Appointed 25 Jun 2025

WOOLLEY, Samuel Jakob

Active
Bole Hill, SheffieldS21 5RA
Born August 1999
Director
Appointed 25 Jun 2025

WOOLLEY, Steven Richard

Active
Top Farm Bole Hill Lane, SheffieldS21 5RA
Born June 1972
Director
Appointed 11 Jul 2005

WOOLLEY, Linda Rose

Resigned
New House, Sheffield
Secretary
Appointed N/A
Resigned 01 Apr 1993

WOOLLEY, Patricia Alice

Resigned
Church Farm, Sheffield
Secretary
Appointed 01 Apr 1993
Resigned 11 Jul 2005

GALLOWAY, John Robert

Resigned
Holbrook, SheffieldS20 3RW
Born December 1966
Director
Appointed 02 Mar 2021
Resigned 10 Oct 2023

WOOLLEY, Brian

Resigned
Church Farm, Sheffield
Born March 1941
Director
Appointed N/A
Resigned 30 Sept 2005

WOOLLEY, Colin Raymond

Resigned
Plumbley Hall Farm, Sheffield
Born October 1938
Director
Appointed N/A
Resigned 01 Apr 1993

WOOLLEY, Paul Joseph

Resigned
Off Barbers Row, Sheffield
Born April 1971
Director
Appointed 11 Jul 2005
Resigned 02 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Buitelaar Production (Uk) Ltd

Active
Marford Hill, WrexhamLL12 8TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2025
Bridge Of Allan, StirlingFK9 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 10 Oct 2023
Holbrook, SheffieldS20 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Capital Name Of Class Of Shares
1 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Medium
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Medium
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Resolution
24 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Medium
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
190190
Accounts With Accounts Type Medium
19 May 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 April 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 June 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
16 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
2 June 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
12 December 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts