Company NameH E Woolley Limited
Company StatusActive
Company Number04043385
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Previous NameBarton House (No 57) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Robert Wilmot
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeck House Great Broughton
North Yorkshire
TS9 7EZ
Secretary NameSusan Clare Wilmot
NationalityBritish
StatusCurrent
Appointed23 October 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence AddressBeck House Great Broughton
North Yorkshire
TS9 7EZ
Director NameMr Andrew James Hall
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1a Startforth Road
Middlesbrough
Teesside
TS2 1PT
Director NameMr Stephen Alexander Morrison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1a Startforth Road
Middlesbrough
Teesside
TS2 1PT
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2015)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
Co Durham
DH3 4EH
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitewww.hewoolley.co.uk/
Telephone01642 247337
Telephone regionMiddlesbrough

Location

Registered Address1a Startforth Road
Middlesbrough
Teesside
TS2 1PT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Sir Henry R. Wilmot
100.00%
Ordinary

Financials

Year2014
Net Worth£684,611
Cash£151,699
Current Liabilities£309,639

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

2 December 2022Delivered on: 15 December 2022
Persons entitled:
Henry Robert Wilmot
Susan Clare Wilmot

Classification: A registered charge
Particulars: All the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. For more details please refer to the instrument.
Outstanding
8 July 2004Delivered on: 24 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 0.8 acres of f/h land at startforth road, middlesbrough t/no. CE48227. See the mortgage charge document for full details.
Outstanding
10 July 2003Delivered on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 2000Delivered on: 6 November 2000
Satisfied on: 12 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2024Appointment of Mr Stephen Alexander Morrison as a director on 1 January 2024 (2 pages)
9 January 2024Director's details changed for Mr Henry Robert Wilmot on 1 January 2024 (2 pages)
9 January 2024Appointment of Mr Andrew James Hall as a director on 1 January 2024 (2 pages)
9 January 2024Director's details changed for Mr Andrew James Hall on 1 January 2024 (2 pages)
11 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
9 January 2023Notification of Hew Eot Ltd as a person with significant control on 15 November 2022 (2 pages)
9 January 2023Cessation of Henry Robert Wilmot as a person with significant control on 15 November 2022 (1 page)
15 December 2022Registration of charge 040433850004, created on 2 December 2022 (16 pages)
17 November 2022Memorandum and Articles of Association (43 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
3 August 2021Satisfaction of charge 3 in full (1 page)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 May 2020Satisfaction of charge 2 in full (1 page)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
15 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 July 2015Secretary's details changed for Susan Clare Wilmot on 31 July 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(4 pages)
31 July 2015Director's details changed for Sir Henry Robert Wilmot on 31 July 2015 (2 pages)
31 July 2015Secretary's details changed for Susan Clare Wilmot on 31 July 2015 (1 page)
31 July 2015Director's details changed for Sir Henry Robert Wilmot on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(4 pages)
1 June 2015Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Frank Nicholson as a director on 1 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 June 2012Appointment of Frank Nicholson as a director (3 pages)
27 June 2012Appointment of Frank Nicholson as a director (3 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Sir Henry Robert Wilmot on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Sir Henry Robert Wilmot on 31 July 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 August 2005Location of debenture register (1 page)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Location of debenture register (1 page)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Registered office changed on 03/08/04 from: newport works forty foot road middlesbrough cleveland TS2 1HG (1 page)
3 August 2004Registered office changed on 03/08/04 from: newport works forty foot road middlesbrough cleveland TS2 1HG (1 page)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Return made up to 31/07/03; full list of members (6 pages)
23 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
5 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 September 2002Return made up to 31/07/02; full list of members (6 pages)
13 September 2002Return made up to 31/07/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 September 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Company name changed barton house (no 57) LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed barton house (no 57) LIMITED\certificate issued on 09/11/00 (2 pages)
6 November 2000Particulars of mortgage/charge (4 pages)
6 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
31 October 2000£ nc 1000/10000 23/10/00 (1 page)
31 October 2000Memorandum and Articles of Association (10 pages)
31 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 October 2000Memorandum and Articles of Association (10 pages)
31 October 2000Ad 23/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 October 2000Ad 23/10/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 October 2000£ nc 1000/10000 23/10/00 (1 page)
31 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
26 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
26 October 2000Registered office changed on 26/10/00 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
31 July 2000Incorporation (16 pages)
31 July 2000Incorporation (16 pages)