Company NameS. & G. Wooldridge Limited
DirectorsAnthony Robert Wooldridge and Beata Zofia Wooldridge
Company StatusActive
Company Number00535503
CategoryPrivate Limited Company
Incorporation Date8 July 1954(69 years, 10 months ago)
Previous NameBlackwater Development & Trading Company Limited (The)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Robert Wooldridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(36 years, 9 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRookery Farm
Ardleigh
Colchester
Essex
CO7 7LH
Secretary NameMrs Beata Zofia Wooldridge
NationalityBritish
StatusCurrent
Appointed13 June 2007(52 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Correspondence AddressRookery Farm
Rookery Chase, Ardleigh
Colchester
Essex
CO7 7LH
Director NameMrs Beata Zofia Wooldridge
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(64 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRookery Farm
Ardleigh
Essex
CO7 7LH
Director NameGilberte Guillermine Marie Jean Wooldridge
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(36 years, 9 months after company formation)
Appointment Duration16 years (resigned 26 April 2007)
RoleHousewife
Correspondence AddressRookery Farm Cottage
Ardleigh
Colchester
Essex
CO7 7LH
Director NameStephen Wooldridge
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleFarmer
Correspondence AddressRookery Farm Cottage
Ardleigh
Colchester
Essex
CO7 7LH
Secretary NameStephen Wooldridge
NationalityBritish
StatusResigned
Appointed14 April 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressRookery Farm Cottage
Ardleigh
Colchester
Essex
CO7 7LH
Secretary NameMr Anthony Robert Wooldridge
NationalityBritish
StatusResigned
Appointed30 March 1993(38 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Ardleigh
Colchester
Essex
CO7 7LH

Contact

Websitewww.sgwooldridge.com/
Telephone01206 230488
Telephone regionColchester

Location

Registered AddressRookery Farm
Ardleigh
Essex
CO7 7LH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

60 at £1Anthony Robert Wooldridge
100.00%
Ordinary

Financials

Year2014
Net Worth£642,239
Cash£285,850
Current Liabilities£219,793

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

19 February 1997Delivered on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 67.52 acres land being part of pond farm gret bromley essex t/no EX564813.
Outstanding
19 February 1997Delivered on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of harwich road ardleigh colchester essex t/no.EX522254.
Outstanding

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 January 2019Withdrawal of a person with significant control statement on 4 January 2019 (2 pages)
4 January 2019Appointment of Mrs Beata Zofia Wooldridge as a director on 1 January 2019 (2 pages)
17 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 March 2018Notification of Anthony Robert Wooldridge as a person with significant control on 6 May 2017 (2 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(4 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(4 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 60
(4 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 60
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60
(4 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60
(4 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 May 2010Director's details changed for Anthony Robert Wooldridge on 14 April 2010 (2 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Anthony Robert Wooldridge on 14 April 2010 (2 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 April 2009Return made up to 14/04/09; full list of members (3 pages)
24 June 2008Return made up to 14/04/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / beata wooldridge / 23/06/2008 (2 pages)
24 June 2008Return made up to 14/04/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / beata wooldridge / 23/06/2008 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Return made up to 14/04/06; full list of members (2 pages)
7 December 2006Return made up to 14/04/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 14/04/05; full list of members (3 pages)
11 July 2005Return made up to 14/04/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Return made up to 14/04/04; full list of members (7 pages)
14 June 2004Return made up to 14/04/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
11 July 2001Return made up to 14/04/01; full list of members (6 pages)
11 July 2001Return made up to 14/04/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 February 2001Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 June 1999Return made up to 14/04/99; full list of members (6 pages)
24 June 1999Return made up to 14/04/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 June 1998Return made up to 14/04/98; no change of members (4 pages)
9 June 1998Return made up to 14/04/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 July 1997Return made up to 14/04/97; no change of members (4 pages)
30 July 1997Return made up to 14/04/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
5 June 1996Return made up to 14/04/96; full list of members (5 pages)
5 June 1996Return made up to 14/04/96; full list of members (5 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 August 1995Return made up to 14/04/95; no change of members (4 pages)
16 August 1995Return made up to 14/04/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 May 1977Memorandum and Articles of Association (10 pages)
5 May 1977Memorandum and Articles of Association (10 pages)
8 July 1954Incorporation (17 pages)
8 July 1954Incorporation (17 pages)