Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOLLEY COMMERCIAL PROPERTIES LIMITED
Company Information for

WOOLLEY COMMERCIAL PROPERTIES LIMITED

263 BARNSLEY ROAD, FLOCKTON, WAKEFIELD, WEST YORKSHIRE, WF4 4AT,
Company Registration Number
03139984
Private Limited Company
Active

Company Overview

About Woolley Commercial Properties Ltd
WOOLLEY COMMERCIAL PROPERTIES LIMITED was founded on 1995-12-20 and has its registered office in Wakefield. The organisation's status is listed as "Active". Woolley Commercial Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOOLLEY COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
263 BARNSLEY ROAD
FLOCKTON
WAKEFIELD
WEST YORKSHIRE
WF4 4AT
Other companies in WF4
 
Filing Information
Company Number 03139984
Company ID Number 03139984
Date formed 1995-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/03/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB665375506  
Last Datalog update: 2025-01-05 05:25:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOLLEY COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW DUNFORD
Company Secretary 1995-12-20
PAUL ANDREW DUNFORD
Director 1995-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DUNFORD
Director 1995-12-20 2016-10-18
BARBARA DUNFORD
Director 1995-12-20 2016-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-20 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW DUNFORD AERO-TEK (UK) LIMITED Company Secretary 1993-03-18 CURRENT 1992-11-05 Active
PAUL ANDREW DUNFORD COMMUNITY PLACES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
PAUL ANDREW DUNFORD SUNNYBUTTON LIMITED Director 2004-02-02 CURRENT 2003-12-18 Active
PAUL ANDREW DUNFORD AERO-TEK (UK) LIMITED Director 1993-03-18 CURRENT 1992-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-01CONFIRMATION STATEMENT MADE ON 20/12/24, WITH UPDATES
2023-03-2727/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2727/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2021-12-2127/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-21AA27/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22AA27/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-23AA27/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10PSC04Change of details for Mr Paul Andrew Dunford as a person with significant control on 2019-07-22
2018-12-21AA27/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-18PSC07CESSATION OF BRIAN DUNFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-14DISS40Compulsory strike-off action has been discontinued
2018-07-13AA27/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-09DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-21AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-08-08AA28/03/16 TOTAL EXEMPTION SMALL
2017-08-08AA28/03/16 TOTAL EXEMPTION SMALL
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-01DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNFORD
2016-11-01AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23DISS40Compulsory strike-off action has been discontinued
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DUNFORD
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-03-06AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0120/12/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-17AR0120/12/12 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0120/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0120/12/10 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-28AR0120/12/09 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-28AD02SAIL ADDRESS CREATED
2009-04-16363aRETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-06363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-13363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-12363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-19363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-01-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-2388(2)RAD 04/01/96--------- £ SI 98@1=98 £ IC 2/100
1995-12-22288SECRETARY RESIGNED
1995-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to WOOLLEY COMMERCIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOLLEY COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOLLEY COMMERCIAL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2016-03-28
Annual Accounts
2017-03-27
Annual Accounts
2018-03-27
Annual Accounts
2020-03-27
Annual Accounts
2021-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOLLEY COMMERCIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WOOLLEY COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLLEY COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of WOOLLEY COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOLLEY COMMERCIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WOOLLEY COMMERCIAL PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WOOLLEY COMMERCIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOLLEY COMMERCIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOLLEY COMMERCIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WF4 4AT