Background WavePink WaveYellow Wave

WOOLLEY BROS HOLDINGS LIMITED (09353993)

WOOLLEY BROS HOLDINGS LIMITED (09353993) is an active UK company. incorporated on 15 December 2014. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOLLEY BROS HOLDINGS LIMITED has been registered for 11 years. Current directors include WOOLLEY, Samuel Jakob, WOOLLEY, Steven Richard.

Company Number
09353993
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Rother Valley Way, Sheffield, S20 3RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOLLEY, Samuel Jakob, WOOLLEY, Steven Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLLEY BROS HOLDINGS LIMITED

WOOLLEY BROS HOLDINGS LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOLLEY BROS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09353993

LTD Company

Age

11 Years

Incorporated 15 December 2014

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: Group 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 14 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Rother Valley Way Holbrook Sheffield, S20 3RW,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jul 15
Funding Round
Apr 17
Director Joined
May 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Capital Reduction
Mar 21
Share Buyback
Apr 21
Loan Secured
Oct 21
Director Joined
Nov 24
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WOOLLEY, Samuel Jakob

Active
Halford Street, TamworthB79 7RB
Born August 1999
Director
Appointed 20 Nov 2024

WOOLLEY, Steven Richard

Active
Lightwood Road, SheffieldS21 5RA
Born June 1972
Director
Appointed 15 Dec 2014

GALLOWAY, John Robert

Resigned
Bridge Of Allan, StirlingFK9 4NE
Born December 1966
Director
Appointed 12 May 2017
Resigned 02 Mar 2021

WOOLLEY, Paul Joseph

Resigned
Renishaw, SheffieldS21 3WA
Born April 1971
Director
Appointed 15 Dec 2014
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Bridge Of Allan, StirlingshireFK9 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 02 Mar 2021

Mr Paul Joseph Woolley

Ceased
Holbrook, SheffieldS20 3RW
Born April 1971

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
Ceased 02 Mar 2021

Mr Steven Richard Woolley

Active
Holbrook, SheffieldS20 3RW
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
22 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Incorporation Company
15 December 2014
NEWINCIncorporation