Company NameA.N. Woodhams & Co. Limited
DirectorGordon Richardson
Company StatusActive
Company Number00273143
CategoryPrivate Limited Company
Incorporation Date18 February 1933(91 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Gordon Richardson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(58 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleTea Merchant
Country of ResidenceEngland
Correspondence Address104 Main Road
Hockley
Essex
SS5 4RL
Director NameMrs Patricia Ann Richardson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(58 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 May 2003)
RoleSecretary
Correspondence Address104 Main Road
Hockley
Essex
SS5 4RL
Director NameMr Peter Richardson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(58 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2003)
RoleTea Merchant
Correspondence Address34 London Road
Liphook
Hampshire
GU30 7AN
Director NameMr Ian Douglas Gowing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(58 years, 4 months after company formation)
Appointment Duration23 years, 12 months (resigned 01 June 2015)
RoleTea Merchant
Country of ResidenceEngland
Correspondence Address1 Lyon Close
Galleywood
Chelmsford
Essex
CM2 8NY
Secretary NameMrs Patricia Ann Richardson
NationalityBritish
StatusResigned
Appointed11 June 1991(58 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address104 Main Road
Hockley
Essex
SS5 4RL
Secretary NameMr Ian Douglas Gowing
NationalityBritish
StatusResigned
Appointed27 May 2003(70 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Close
Galleywood
Chelmsford
Essex
CM2 8NY
Secretary NameMrs Clare Ann Griffin
StatusResigned
Appointed01 June 2015(82 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence Address23 Chatsworth Gardens
Hockley
Essex
SS5 4UB

Contact

Telephone01268 560567
Telephone regionBasildon

Location

Registered AddressUnit 10 Brocks Business Park
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

996 at £1Mr Gordon Richardson
99.60%
Ordinary
1 at £1C.a. Griffen
0.10%
Ordinary
1 at £1Ian Douglas Gowing
0.10%
Ordinary
1 at £1Jonathan Paul Gowing
0.10%
Ordinary
1 at £1Mr Peter Richardson
0.10%
Ordinary

Financials

Year2014
Net Worth£205,629
Cash£34,118
Current Liabilities£334,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Notification of Gordon Richardson as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
11 August 2017Notification of Gordon Richardson as a person with significant control on 6 April 2016 (2 pages)
12 August 2016Termination of appointment of Clare Ann Griffin as a secretary on 1 July 2016 (1 page)
12 August 2016Termination of appointment of Clare Ann Griffin as a secretary on 1 July 2016 (1 page)
12 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000
(6 pages)
12 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1,000
(6 pages)
21 July 2016Termination of appointment of Clare Ann Griffin as a secretary on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Clare Ann Griffin as a secretary on 1 July 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Secretary's details changed for Mrs Clare Ann Griffin on 2 June 2015 (1 page)
7 July 2015Secretary's details changed for Mrs Clare Ann Griffin on 2 June 2015 (1 page)
7 July 2015Termination of appointment of Ian Douglas Gowing as a director on 1 June 2015 (1 page)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Secretary's details changed for Mrs Clare Ann Griffin on 2 June 2015 (1 page)
7 July 2015Termination of appointment of Ian Douglas Gowing as a director on 1 June 2015 (1 page)
7 July 2015Termination of appointment of Ian Douglas Gowing as a director on 1 June 2015 (1 page)
2 July 2015Appointment of Mrs Clare Ann Griffin as a secretary on 1 June 2015 (2 pages)
2 July 2015Appointment of Mrs Clare Ann Griffin as a secretary on 1 June 2015 (2 pages)
2 July 2015Appointment of Mrs Clare Ann Griffin as a secretary on 1 June 2015 (2 pages)
30 June 2015Termination of appointment of Ian Douglas Gowing as a secretary on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Douglas Gowing as a secretary on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Douglas Gowing as a secretary on 1 June 2015 (1 page)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2008Return made up to 11/06/08; no change of members (7 pages)
25 June 2008Return made up to 11/06/08; no change of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 17/07/07
(8 pages)
17 July 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 17/07/07
(8 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2006Return made up to 11/06/06; no change of members (7 pages)
4 July 2006Return made up to 11/06/06; no change of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2005Return made up to 11/06/05; no change of members (7 pages)
10 July 2005Return made up to 11/06/05; no change of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Registered office changed on 24/02/05 from: 95 worship street london EC2A 2LX (1 page)
24 February 2005Registered office changed on 24/02/05 from: 95 worship street london EC2A 2LX (1 page)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2002Return made up to 11/06/02; full list of members (9 pages)
19 June 2002Return made up to 11/06/02; full list of members (9 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 June 2001Return made up to 11/06/01; full list of members (8 pages)
21 June 2001Return made up to 11/06/01; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(8 pages)
20 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(8 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 July 1999Return made up to 11/06/99; full list of members (6 pages)
9 July 1999Return made up to 11/06/99; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 June 1997Return made up to 11/06/97; no change of members (4 pages)
27 June 1997Return made up to 11/06/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 June 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
(6 pages)
22 June 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
(6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)