Company NameR & J.R.Wood Limited
Company StatusActive
Company Number00728093
CategoryPrivate Limited Company
Incorporation Date27 June 1962(61 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Andrew Ferguson Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWood End Farm
London Road
Witham
Essex
CM8 1EH
Secretary NameMr Andrew Ferguson Wood
NationalityBritish
StatusCurrent
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWood End Farm
London Road
Witham
Essex
CM8 1EH
Director NameOlivia Hope Kingsford
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(40 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleStudent Teacher
Country of ResidenceEngland
Correspondence AddressWoodend Farm
London Road
Witham
Essex
CM8 1EH
Director NameMs Jillian Faith Nicholls
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(54 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood End Farm
Witham
Essex
CM8 1EH
Director NameMs Julia Joy Rees
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(54 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood End Farm
Witham
Essex
CM8 1EH
Director NameMrs Vivienne Cecelia Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2016(54 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood End Farm
Witham
Essex
CM8 1EH
Director NameMr Luke Kingsford
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(58 years, 10 months after company formation)
Appointment Duration3 years
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Farm Hatfield Road
Witham
Essex
CM8 1EH
Director NameJohn Reuben Wood
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 4 months after company formation)
Appointment Duration11 years (resigned 07 November 2002)
RoleFarmer
Correspondence AddressWood End Farm
London Road
Witham
Essex
CM8 1EH

Contact

Telephone01376 512118
Telephone regionBraintree

Location

Registered AddressWood End Farm
Hatfield Road
Witham
Essex
CM8 1EH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Shareholders

3.1k at £1Andrew Ferguson Wood
61.50%
Ordinary
1.9k at £1Olivia Hope Wood
38.50%
Ordinary

Financials

Year2014
Net Worth£126,032
Cash£36,762
Current Liabilities£205,994

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2023Director's details changed for Olivia Hope Kingsford on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
6 April 2023Notification of Olivia Hope Kingsford as a person with significant control on 5 April 2023 (2 pages)
6 April 2023Cessation of Andrew Ferguson Wood as a person with significant control on 5 April 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
28 March 2023Director's details changed for Mr Andrew Ferguson Wood on 28 March 2023 (2 pages)
28 March 2023Secretary's details changed for Mr Andrew Ferguson Wood on 28 March 2023 (1 page)
28 March 2023Registered office address changed from Wood End Farm Witham Essex CM8 1EH to Wood End Farm Hatfield Road Witham Essex CM8 1EH on 28 March 2023 (1 page)
28 March 2023Director's details changed for Ms Jillian Faith Nicholls on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mrs Vivienne Cecelia Wood on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Olivia Hope Kingsford on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Olivia Hope Kingsford on 28 March 2023 (2 pages)
28 March 2023Change of details for Mr Andrew Ferguson Wood as a person with significant control on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Ms Julia Joy Rees on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Andrew Ferguson Wood on 28 March 2023 (2 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
12 May 2021Appointment of Mr Luke Kingsford as a director on 12 April 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 June 2017Appointment of Ms Julia Joy Rees as a director on 1 November 2016 (2 pages)
3 June 2017Appointment of Mrs Vivienne Cecelia Wood as a director on 1 November 2016 (2 pages)
3 June 2017Appointment of Ms Julia Joy Rees as a director on 1 November 2016 (2 pages)
3 June 2017Appointment of Ms Jillian Faith Nicholls as a director on 1 November 2016 (2 pages)
3 June 2017Appointment of Mrs Vivienne Cecelia Wood as a director on 1 November 2016 (2 pages)
3 June 2017Appointment of Ms Jillian Faith Nicholls as a director on 1 November 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Director's details changed for Olivia Wood on 23 October 2010 (2 pages)
29 November 2010Director's details changed for Olivia Wood on 23 October 2010 (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr. Andrew Ferguson Wood on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Mr. Andrew Ferguson Wood on 31 October 2010 (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Olivia Wood on 31 October 2009 (2 pages)
17 May 2010Director's details changed for Olivia Wood on 31 October 2009 (2 pages)
17 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2008Director and secretary's change of particulars / andrew wood / 15/10/2007 (2 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Director and secretary's change of particulars / andrew wood / 15/10/2007 (2 pages)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Return made up to 31/10/06; full list of members (3 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Return made up to 31/10/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 February 2000Return made up to 31/10/99; full list of members (6 pages)
10 February 2000Return made up to 31/10/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 April 1999Return made up to 31/10/98; no change of members (4 pages)
6 April 1999Return made up to 31/10/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
13 December 1996Return made up to 20/10/96; full list of members (6 pages)
13 December 1996Return made up to 20/10/96; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)