CORLEY + WOOLLEY LIMITED

Register to unlock more data on OkredoRegister

CORLEY + WOOLLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

08276510

Incorporation date

01/11/2012

Size

Full

Contacts

Registered address

Registered address

Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon24/10/2025
Full accounts made up to 2024-10-31
dot icon26/08/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-07-09
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon28/08/2024
Full accounts made up to 2023-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon16/07/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/04/2024
Termination of appointment of Stephen John Talbot as a director on 2024-03-31
dot icon22/12/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon31/07/2023
Director's details changed for Mr Barry Roy Smith on 2023-07-01
dot icon03/07/2023
Change of details for Wolcor Holdings Limited as a person with significant control on 2023-06-14
dot icon30/06/2023
Cessation of Mark Robert Woolley as a person with significant control on 2023-06-14
dot icon30/06/2023
Cessation of John Christopher Corley as a person with significant control on 2023-06-14
dot icon30/06/2023
Notification of Wolcor Holdings Limited as a person with significant control on 2023-06-14
dot icon30/06/2023
Statement of capital on 2023-06-14
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Termination of appointment of Alan Ford as a director on 2022-03-18
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon29/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Memorandum and Articles of Association
dot icon25/05/2021
Particulars of variation of rights attached to shares
dot icon25/05/2021
Change of share class name or designation
dot icon04/05/2021
Termination of appointment of Andrew Thomas Greenway as a director on 2021-04-30
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon18/05/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Appointment of Mr Barry Roy Smith as a director on 2020-03-01
dot icon07/05/2020
Appointment of Mr Stephen John Talbot as a director on 2020-05-01
dot icon07/05/2020
Appointment of Mr Alan Ford as a director on 2020-05-05
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/08/2017
Change of details for Mr Mark Robert Woolley as a person with significant control on 2016-04-06
dot icon11/08/2017
Change of details for Mr John Christopher Corley as a person with significant control on 2016-04-06
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon27/06/2017
Resolutions
dot icon30/05/2017
Statement of capital on 2017-01-19
dot icon11/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Change of share class name or designation
dot icon06/02/2017
Particulars of variation of rights attached to shares
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/07/2016
Director's details changed for Mr Mark Robert Woolley on 2016-07-06
dot icon01/07/2016
Appointment of Mr Andrew Thomas Greenway as a director on 2016-06-17
dot icon11/05/2016
Amended full accounts made up to 2015-12-31
dot icon22/04/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Termination of appointment of Barry William O'sullivan as a director on 2016-03-31
dot icon11/04/2016
Termination of appointment of Dennis William Barnard as a director on 2016-03-31
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr John Christopher Corley on 2015-11-01
dot icon26/11/2015
Director's details changed for Mr Mark Robert Woolley on 2015-11-01
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/03/2015
Resolutions
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/12/2014
Auditor's resignation
dot icon14/11/2014
Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 2014-11-14
dot icon29/08/2014
Change of share class name or designation
dot icon29/08/2014
Resolutions
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/12/2013
Director's details changed for Dennis William Barnard on 2013-10-31
dot icon12/08/2013
Sub-division of shares on 2013-06-20
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Change of share class name or designation
dot icon30/07/2013
Appointment of Dennis William Barnard as a director
dot icon30/07/2013
Appointment of Mr John Christopher Corley as a director
dot icon30/07/2013
Appointment of Mr Mark Robert Woolley as a director
dot icon12/03/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon13/11/2012
Director's details changed for Barry William O'sullivan on 2012-11-01
dot icon01/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

63
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,738,087.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
4.22M
-
0.00
4.74M
-
2021
63
4.22M
-
0.00
4.74M
-

Employees

2021

Employees

63 Ascended- *

Net Assets(GBP)

4.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.74M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORLEY + WOOLLEY LIMITED

CORLEY + WOOLLEY LIMITED is an(a) Voluntary Arrangement company incorporated on 01/11/2012 with the registered office located at Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CORLEY + WOOLLEY LIMITED?

toggle

CORLEY + WOOLLEY LIMITED is currently Voluntary Arrangement. It was registered on 01/11/2012 .

Where is CORLEY + WOOLLEY LIMITED located?

toggle

CORLEY + WOOLLEY LIMITED is registered at Suite D The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN.

What does CORLEY + WOOLLEY LIMITED do?

toggle

CORLEY + WOOLLEY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CORLEY + WOOLLEY LIMITED have?

toggle

CORLEY + WOOLLEY LIMITED had 63 employees in 2021.

What is the latest filing for CORLEY + WOOLLEY LIMITED?

toggle

The latest filing was on 24/10/2025: Full accounts made up to 2024-10-31.