Woolovers Limited BURGESS HILL


Woolovers started in year 1997 as Private Limited Company with registration number 03445676. The Woolovers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Burgess Hill at Wool Overs House. Postal code: RH15 9NB.

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. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clare S. who worked with the the firm until 30 June 2015.

Woolovers Limited Address / Contact

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

Company Information / Profile

Registration Number 03445676
Date of Incorporation Tue, 7th Oct 1997
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 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

Albert W.

Position: Director

Appointed: 06 August 2018

Resigned: 22 October 2021

Anthony S.

Position: Director

Appointed: 08 May 2017

Resigned: 30 April 2018

John W.

Position: Director

Appointed: 21 April 2016

Resigned: 07 April 2017

Neil S.

Position: Director

Appointed: 16 October 2015

Resigned: 16 October 2017

Edmund C.

Position: Director

Appointed: 30 June 2015

Resigned: 23 October 2015

Mark S.

Position: Director

Appointed: 09 October 1997

Resigned: 06 March 2017

Clare S.

Position: Secretary

Appointed: 09 October 1997

Resigned: 30 June 2015

Clare S.

Position: Director

Appointed: 09 October 1997

Resigned: 30 June 2015

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1997

Resigned: 09 October 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 October 1997

Resigned: 09 October 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Olive Bidco Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Olive Bidco 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 09303886
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-282021-03-272022-03-262023-04-01
Balance Sheet
Cash Bank On Hand2 5272 9197 1212 1076 411
Current Assets7 2978 39514 29115 66718 862
Debtors8971 6091 3202 3364 829
Net Assets Liabilities 5 6897 8179 15811 204
Other Debtors115381214428
Property Plant Equipment2 1761 5971 6521 6441 573
Total Inventories3 8733 8675 85011 224 
Other
Audit Fees Expenses2322212330
Accrued Liabilities Deferred Income311201960786979
Accumulated Amortisation Impairment Intangible Assets 1 4241 6231 7551 875
Accumulated Depreciation Impairment Property Plant Equipment1 5906858119821 179
Additions Other Than Through Business Combinations Intangible Assets 145109136119
Additions Other Than Through Business Combinations Property Plant Equipment 21180165126
Administrative Expenses4 2704 6086 8506 9029 908
Amortisation Expense Intangible Assets 415199133 
Amounts Owed By Group Undertakings1491563119084 058
Amounts Owed To Group Undertakings2 6102 2602 2042 3973 113
Average Number Employees During Period9390153253196
Bank Borrowings    2 500
Bank Borrowings Overdrafts    2 500
Corporation Tax Payable22-12 88
Corporation Tax Recoverable  12120 
Cost Sales9 76912 75123 56930 70022 573
Creditors4 6404 5298 2528 2699 333
Current Tax For Period   160439
Deferred Tax Asset Debtors3392101486436
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 1232-18
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -20   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences53149628428
Depreciation Expense Property Plant Equipment632104125171 
Distribution Costs1 1001 4743 0153 6643 110
Finished Goods Goods For Resale3 8733 8675 85011 2247 622
Fixed Assets2 1761 8231 7881 7841 712
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-12    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -732 
Further Item Tax Increase Decrease Component Adjusting Items 991214
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2131 6111 466
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss270239-769384550
Gross Profit Loss5 7327 06512 05412 871 
Increase Decrease In Current Tax From Adjustment For Prior Periods-1117   
Increase From Amortisation Charge For Year Intangible Assets 415199133120
Increase From Depreciation Charge For Year Property Plant Equipment 104125171197
Intangible Assets 226136140139
Intangible Assets Gross Cost 1 6501 7591 8952 014
Interest Income On Bank Deposits921 22
Interest Payable Similar Charges Finance Costs    17
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    6
Net Current Assets Liabilities2 6573 8666 0397 3989 529
Number Shares Issued Fully Paid  222
Operating Profit Loss3629832 1891 585 
Other Creditors681051 613767591
Other Interest Receivable Similar Income Finance Income921 22
Other Operating Income Format1   121 467
Other Taxation Social Security Payable21484935733354
Par Value Share  111
Pension Other Post-employment Benefit Costs Other Pension Costs30485355122
Prepayments Accrued Income134645162278279
Profit Loss3308562 1281 3412 046
Profit Loss On Ordinary Activities Before Tax3719852 1901 5852 513
Property Plant Equipment Gross Cost3 7662 2832 4612 6262 752
Provisions For Liabilities Balance Sheet Subtotal  102437
Research Development Expense Recognised In Profit Or Loss  719 
Social Security Costs175190254320 
Staff Costs Employee Benefits Expense 2 3713 3993 9955 464
Tax Expense Credit Applicable Tax Rate70187416301477
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -57-401-107-29
Tax Increase Decrease From Effect Capital Allowances Depreciation12    
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-6-24 2911
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-2413312
Tax Tax Credit On Profit Or Loss On Ordinary Activities4112962244467
Total Assets Less Current Liabilities4 8335 6897 8279 18211 241
Total Borrowings    2 500
Total Deferred Tax Expense Credit4112962  
Total Operating Lease Payments  79135 
Trade Creditors Trade Payables1 4351 8772 5523 5861 708
Trade Debtors Trade Receivables160217678524448
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -1 505   
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 1 505   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets -1 009   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 1 009   
Turnover Revenue15 50119 81635 62343 571 
Wages Salaries 2 1333 0923 6204 849
Company Contributions To Defined Benefit Plans Directors14   
Director Remuneration  119179279

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 26th March 2022
filed on: 8th, December 2022
Free Download (30 pages)

Company search

Advertisements