Woolovers Group Limited BURGESS HILL


Woolovers Group started in year 2014 as Private Limited Company with registration number 09369753. The Woolovers Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Burgess Hill at Woolovers House. Postal code: RH15 9NB. Since 29th October 2018 Woolovers Group Limited is no longer carrying the name Olive Topco.

The firm has 3 directors, namely Stephen K., Mark C. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 12 January 2018 and Stephen K. has been with the company for the least time - from 5 January 2023. As of 28 April 2024, there were 9 ex directors - Simon T., Alistair B. and others listed below. There were no ex secretaries.

Woolovers Group Limited Address / Contact

Office Address Woolovers House
Office Address2 Victoria Gardens
Town Burgess Hill
Post code RH15 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369753
Date of Incorporation Tue, 30th Dec 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stephen K.

Position: Director

Appointed: 05 January 2023

Mark C.

Position: Director

Appointed: 22 October 2021

Michael L.

Position: Director

Appointed: 12 January 2018

Simon T.

Position: Director

Appointed: 14 December 2018

Resigned: 30 September 2020

Alistair B.

Position: Director

Appointed: 16 May 2018

Resigned: 22 October 2021

Anthony S.

Position: Director

Appointed: 16 May 2018

Resigned: 23 March 2019

John W.

Position: Director

Appointed: 21 April 2016

Resigned: 07 April 2017

Neil S.

Position: Director

Appointed: 16 October 2015

Resigned: 16 October 2017

Anthony S.

Position: Director

Appointed: 12 June 2015

Resigned: 16 May 2018

Albert W.

Position: Director

Appointed: 12 June 2015

Resigned: 22 October 2021

Neville E.

Position: Director

Appointed: 12 June 2015

Resigned: 21 April 2016

Ihor S.

Position: Director

Appointed: 30 December 2014

Resigned: 12 June 2015

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 30 December 2014

Resigned: 12 June 2015

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 30 December 2014

Resigned: 12 June 2015

Travers Smith Limited

Position: Corporate Director

Appointed: 30 December 2014

Resigned: 12 June 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Aurora Bidco 2 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Langholm Capital Nominees Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aurora Bidco 2 Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13590480
Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Langholm Capital Nominees Limited

Charles House Regent Street, London, SW1Y 4LR, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 04345584
Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 75,01-100% shares

Company previous names

Olive Topco October 29, 2018
De Facto 2156 June 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-282021-03-272022-03-262023-04-01
Balance Sheet
Debtors6 8197 2207 6318 7368 728
Other Debtors   757995
Total Inventories  8 06314 861 
Other
Accrued Liabilities Deferred Income  1 27281 447
Accumulated Amortisation Impairment Intangible Assets  1 1801 1801 180
Accumulated Depreciation Impairment Property Plant Equipment  455523598
Additions Other Than Through Business Combinations Intangible Assets   1661 004
Additions Other Than Through Business Combinations Property Plant Equipment   5131
Administrative Expenses  10 06410 45712 979
Amortisation Expense Intangible Assets  1 003542 
Amounts Owed To Group Undertakings123142145915915
Bank Borrowings    2 500
Bank Borrowings Overdrafts  12 961 2 500
Cash Cash Equivalents 4 5689 0143 7818 817
Corporation Tax Payable  479246243
Corporation Tax Recoverable   246 
Cost Sales  27 94538 62930 195
Creditors1231421541 1691 153
Current Tax For Period  391580687
Deferred Tax Asset Debtors  1355123
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  23-30-7
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  6284-91
Depreciation Expense Property Plant Equipment  129178 
Distribution Costs  3 5414 3773 844
Finished Goods Goods For Resale  8 06314 86111 028
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -948 
Further Item Tax Increase Decrease Component Adjusting Items  94 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -828397538
Income Taxes Paid Refund Classified As Operating Activities   -590-745
Increase Decrease In Current Tax From Adjustment For Prior Periods   -168 
Increase From Amortisation Charge For Year Intangible Assets   392421
Increase From Depreciation Charge For Year Property Plant Equipment   6875
Intangible Assets  151168173
Intangible Assets Gross Cost  1 1801 1801 180
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  110195 
Interest Income On Bank Deposits  1 33
Interest Paid Classified As Operating Activities    -28
Interest Paid To Group Undertakings    2
Interest Payable Similar Charges Finance Costs  96056528
Interest Received Classified As Investing Activities  -1-3-43
Investments Fixed Assets15 20115 20115 20115 20115 201
Investments In Subsidiaries15 20115 20115 20115 20115 201
Issue Equity Instruments17    
Net Cash Generated From Operations   -11 039-6 283
Net Current Assets Liabilities6 6967 0787 4777 5677 575
Net Finance Income Costs  1343
Other Creditors  2 603979230
Other Interest Receivable Similar Income Finance Income  1343
Other Provisions Balance Sheet Subtotal  102437
Pension Other Post-employment Benefit Costs Other Pension Costs  7098130
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income2 0192 4202 831332525
Profit Loss391382399902 155
Property Plant Equipment Gross Cost  1 9562 0072 038
Research Development Expense Recognised In Profit Or Loss  823 
Social Security Costs  318432 
Staff Costs Employee Benefits Expense  4 2775 3995 854
Tax Decrease From Utilisation Tax Losses  331  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  7820 
Tax Increase Decrease From Effect Capital Allowances Depreciation  121214
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  32115486
Tax Tax Credit On Profit Or Loss On Ordinary Activities  453496596
Total Assets Less Current Liabilities21 89722 27922 67822 76822 776
Total Borrowings    2 500
Total Current Tax Expense Credit  391412687
Trade Creditors Trade Payables  3 3464 3322 484
Trade Debtors Trade Receivables  9897291 619
Turnover Revenue  45 12357 674 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100  
Wages Salaries  3 8894 8695 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 1st April 2023
filed on: 19th, December 2023
Free Download (47 pages)

Company search