Company NameCorley + Woolley Limited
Company StatusActive
Company Number08276510
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Christopher Corley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Mark Robert Woolley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Barry Roy Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Barry William O'Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Dennis William Barnard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Andrew Thomas Greenway
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2021)
RolePre-Construction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Stephen John Talbot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Alan Ford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websitecorleywoolley.com

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £0.01Mecon Holdings LTD
37.50%
Deferred
3.8k at £0.01Mecon Holdings LTD
37.50%
Ordinary A
1.3k at £0.01John Christopher Corley
12.50%
Ordinary B
1.3k at £0.01Mark Robert Woolley
12.50%
Ordinary B

Financials

Year2014
Net Worth£203,250
Cash£631,538
Current Liabilities£1,137,709

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

2 April 2024Termination of appointment of Stephen John Talbot as a director on 31 March 2024 (1 page)
22 December 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
2 August 2023Confirmation statement made on 24 July 2023 with updates (6 pages)
31 July 2023Director's details changed for Mr Barry Roy Smith on 1 July 2023 (2 pages)
3 July 2023Change of details for Wolcor Holdings Limited as a person with significant control on 14 June 2023 (2 pages)
30 June 2023Cessation of Mark Robert Woolley as a person with significant control on 14 June 2023 (1 page)
30 June 2023Notification of Wolcor Holdings Limited as a person with significant control on 14 June 2023 (2 pages)
30 June 2023Cessation of John Christopher Corley as a person with significant control on 14 June 2023 (1 page)
30 June 2023Statement of capital on 14 June 2023
  • GBP 49.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 33.75 on 14 June 2023
(4 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
7 April 2022Full accounts made up to 31 December 2021 (31 pages)
18 March 2022Termination of appointment of Alan Ford as a director on 18 March 2022 (1 page)
28 July 2021Confirmation statement made on 24 July 2021 with updates (6 pages)
29 June 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 39.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 June 2021Memorandum and Articles of Association (22 pages)
9 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Particulars of variation of rights attached to shares (2 pages)
25 May 2021Change of share class name or designation (2 pages)
4 May 2021Termination of appointment of Andrew Thomas Greenway as a director on 30 April 2021 (1 page)
31 March 2021Full accounts made up to 31 December 2020 (31 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 May 2020Full accounts made up to 31 December 2019 (28 pages)
7 May 2020Appointment of Mr Alan Ford as a director on 5 May 2020 (2 pages)
7 May 2020Appointment of Mr Stephen John Talbot as a director on 1 May 2020 (2 pages)
7 May 2020Appointment of Mr Barry Roy Smith as a director on 1 March 2020 (2 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (29 pages)
21 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
16 April 2018Full accounts made up to 31 December 2017 (26 pages)
20 March 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 55.0
(4 pages)
11 August 2017Change of details for Mr Mark Robert Woolley as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mr John Christopher Corley as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Mr Mark Robert Woolley as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 August 2017Change of details for Mr John Christopher Corley as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
21 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 49.5
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 49.5
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 47
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 47
(3 pages)
27 June 2017Resolutions
  • RES13 ‐ Treasury shares cancelled 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 June 2017Resolutions
  • RES13 ‐ Treasury shares cancelled 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 May 2017Statement of capital on 19 January 2017
  • GBP 25
    Cancellation of treasury shares. Treasury capital:
  • GBP 33.75 on 19 January 2017
(4 pages)
30 May 2017Statement of capital on 19 January 2017
  • GBP 25
    Cancellation of treasury shares. Treasury capital:
  • GBP 33.75 on 19 January 2017
(4 pages)
11 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
11 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
10 April 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Full accounts made up to 31 December 2016 (20 pages)
6 February 2017Particulars of variation of rights attached to shares (2 pages)
6 February 2017Change of share class name or designation (2 pages)
6 February 2017Particulars of variation of rights attached to shares (2 pages)
6 February 2017Change of share class name or designation (2 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
6 July 2016Director's details changed for Mr Mark Robert Woolley on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Mark Robert Woolley on 6 July 2016 (2 pages)
1 July 2016Appointment of Mr Andrew Thomas Greenway as a director on 17 June 2016 (2 pages)
1 July 2016Appointment of Mr Andrew Thomas Greenway as a director on 17 June 2016 (2 pages)
11 May 2016Amended full accounts made up to 31 December 2015 (20 pages)
11 May 2016Amended full accounts made up to 31 December 2015 (20 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 April 2016Termination of appointment of Barry William O'sullivan as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Dennis William Barnard as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Barry William O'sullivan as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Dennis William Barnard as a director on 31 March 2016 (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Director's details changed for Mr Mark Robert Woolley on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr John Christopher Corley on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Director's details changed for Mr Mark Robert Woolley on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr John Christopher Corley on 1 November 2015 (2 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(8 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(8 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(8 pages)
6 December 2014Auditor's resignation (1 page)
6 December 2014Auditor's resignation (1 page)
14 November 2014Registered 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 14 November 2014 (1 page)
14 November 2014Registered 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 14 November 2014 (1 page)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Change of share class name or designation (2 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
6 December 2013Director's details changed for Dennis William Barnard on 31 October 2013 (2 pages)
6 December 2013Director's details changed for Dennis William Barnard on 31 October 2013 (2 pages)
12 August 2013Sub-division of shares on 20 June 2013 (5 pages)
12 August 2013Sub-division of shares on 20 June 2013 (5 pages)
7 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 75
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 75
(3 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 August 2013Change of share class name or designation (2 pages)
30 July 2013Appointment of Mr Mark Robert Woolley as a director (2 pages)
30 July 2013Appointment of Mr John Christopher Corley as a director (2 pages)
30 July 2013Appointment of Dennis William Barnard as a director (2 pages)
30 July 2013Appointment of Mr Mark Robert Woolley as a director (2 pages)
30 July 2013Appointment of Dennis William Barnard as a director (2 pages)
30 July 2013Appointment of Mr John Christopher Corley as a director (2 pages)
12 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 November 2012Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
13 November 2012Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
13 November 2012Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)