Company NameAA Woods Holdings Limited
DirectorsTara Jane Petri and David Petri
Company StatusActive
Company Number02875107
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 5 months ago)
Previous NameK & K Industrial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Tara Jane Petri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(18 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoods House River Way
Harlow
Essex
CM20 2DP
Director NameMr David Petri
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods House River Way
Harlow
Essex
CM20 2DP
Secretary NameNorman Stanley Pointer
NationalityBritish
StatusResigned
Appointed25 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 Hammond St Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NT
Secretary NameAnnie Garry
NationalityBritish
StatusResigned
Appointed10 May 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1996)
RoleSecretary
Correspondence Address8 Laney House Leather Lane
Bourne Estate
London
EC1N 7UL
Secretary NameNatasha Jane Moore
NationalityBritish
StatusResigned
Appointed22 January 1996(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address47 Frinton Road
East Ham
London
E6 3EZ
Director NameLesley Aubrey Dingwall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Walk
Crayford
Kent
DA1 4NP
Director NameNatasha Jane Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2003)
RoleFinancial Director
Correspondence Address47 Frinton Road
East Ham
London
E6 3EZ
Secretary NameAnnie Garry
NationalityBritish
StatusResigned
Appointed24 November 2003(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address8 Stanhope Place
St. Leonards On Sea
East Sussex
TN38 0ED
Director NameMr David Petri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameLesley Aubrey Dingwall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Walk
Crayford
Kent
DA1 4NP
Director NameGerard Higham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(15 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address8 Stanhope Place
St. Leonards-On-Sea
East Sussex
TN38 0ED
Director NameGerard Higham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(15 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address8 Stanhope Place
St. Leonards-On-Sea
East Sussex
TN38 0ED
Director NameMr Paul William Read
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMr Paul Read
StatusResigned
Appointed10 December 2009(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2011)
RoleAsbestos Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Glamis Road
Darlington
Durham
DL1 3PF
Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2011)
RoleAsbestos Management Consultant
Country of ResidenceEngland
Correspondence Address28 Glamis Road
Darlington
Durham
DL1 3PF
Director NameMrs Tara Jane Petri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(16 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 March 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1a Green Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7ST
Director NameGary Ian Bambury
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnits 10-11-12 Sugar House Business Centre
24 Sugar House Lane Stratford
London
E15 2QS
Director NameMr Paul Andrew Greenham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-12 Sugar House
Business Centre
Sugar House Lane Stratford
London
E15 2QS
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteaawoods.com
Email address[email protected]
Telephone01279 444630
Telephone regionBishops Stortford

Location

Registered AddressWoods House
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

113 at £1David Petri & Tara Petri
100.00%
Ordinary

Financials

Year2014
Turnover£4,695,772
Gross Profit£1,579,106
Net Worth-£1,855,561
Cash£58,415
Current Liabilities£3,586,017

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 June 2021Delivered on: 29 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 20 June 2018
Persons entitled:
Colin Latimer
Jean Latimer
Philip Geoffrey Hamlin
Diane Hamlin

Classification: A registered charge
Particulars: 8,800 ordinary shares in the capital of crest environmental limited (co no 03886750).
Outstanding
12 April 2018Delivered on: 16 April 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 August 2014Delivered on: 15 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 October 2011Delivered on: 27 October 2011
Satisfied on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 November 2004Delivered on: 26 November 2004
Satisfied on: 24 February 2009
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 1996Delivered on: 5 March 1996
Satisfied on: 24 February 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 February 1995Delivered on: 20 February 1995
Satisfied on: 24 February 2009
Persons entitled: Bibby Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 113
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 113
(3 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
8 September 2014Company name changed k & k industrial services LIMITED\certificate issued on 08/09/14 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 113
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 113
(3 pages)
20 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-08
(1 page)
20 August 2014Change of name notice (2 pages)
15 August 2014Registration of charge 028751070005, created on 1 August 2014 (9 pages)
15 August 2014Registration of charge 028751070005, created on 1 August 2014 (9 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
5 August 2014Appointment of Mr David Petri as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr David Petri as a director on 1 August 2014 (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (12 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 113
(3 pages)
11 April 2013Termination of appointment of Nicholas Young as a director (2 pages)
11 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 February 2013Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 11 February 2013 (1 page)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
16 November 2012Termination of appointment of Paul Read as a director (2 pages)
16 November 2012Termination of appointment of Paul Read as a secretary (2 pages)
16 November 2012Appointment of Mr Nicholas Daniel Young as a director (3 pages)
1 November 2012Termination of appointment of Michael Keeligan as a director (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Termination of appointment of Gary Bambury as a director (2 pages)
14 March 2012Appointment of Mrs Tara Jane Petri as a director (2 pages)
10 January 2012Termination of appointment of David Petri as a director (1 page)
10 January 2012Registered office address changed from Units 10-12 Sugar House Business Centre Sugar House Lane Stratford London E15 2QS on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Paul Greenham as a director (1 page)
5 January 2012Annual return made up to 25 November 2011 (14 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
21 July 2011Termination of appointment of Michael Keeligan as a director (2 pages)
5 April 2011Appointment of Paul Andrew Greenham as a director (3 pages)
15 March 2011Termination of appointment of Tara Petri as a director (2 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
8 December 2010Appointment of Gary Ian Bambury as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2010Appointment of Mrs Tara Jane Petri as a director (3 pages)
8 February 2010Appointment of Managing Director Michael John Keeligan as a director (3 pages)
8 February 2010Appointment of Managing Director Michael John Keeligan as a director (3 pages)
29 January 2010Termination of appointment of Lesley Dingwall as a director (1 page)
29 January 2010Director's details changed for Mr David Petri on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr David Petri on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Lesley Aubrey Dingwall on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Lesley Aubrey Dingwall on 1 October 2009 (2 pages)
14 December 2009Appointment of Mr Paul Read as a director (2 pages)
14 December 2009Appointment of Mr Paul Read as a secretary (1 page)
1 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
18 September 2009Appointment terminated director gerard higham (1 page)
18 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
2 March 2009Director appointed lesley aubrey dingwall (2 pages)
2 March 2009Director appointed gerard higham (2 pages)
2 March 2009Appointment terminated director gerard higham (1 page)
26 February 2009Appointment terminate, secretary annie garry logged form (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 February 2009Director appointed david petri (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Appointment terminated director lesley dingwall (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 December 2008Return made up to 25/11/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Return made up to 25/11/07; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: units 10-12 sugar house bus centre, sugar house lane sratford london E15 2QS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page)
4 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 December 2006Return made up to 25/11/06; full list of members (2 pages)
23 January 2006Return made up to 25/11/05; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
26 November 2004Particulars of mortgage/charge (31 pages)
7 February 2004Secretary resigned;director resigned (1 page)
28 January 2004Return made up to 25/11/03; full list of members (7 pages)
22 December 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned;director resigned (1 page)
25 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002New director appointed (2 pages)
22 November 2001Return made up to 25/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
5 April 2000Ad 03/03/00--------- £ si 23@1=23 £ ic 90/113 (2 pages)
5 April 2000£ nc 100/1000 03/03/00 (1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 25/11/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Return made up to 25/11/97; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
22 January 1997Registered office changed on 22/01/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
11 December 1996Return made up to 25/11/96; no change of members
  • 363(287) ‐ Registered office changed on 11/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Director's particulars changed (1 page)
19 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 25/11/95; change of members (6 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Secretary resigned;new secretary appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 February 1995Particulars of mortgage/charge (3 pages)
22 January 1995Return made up to 25/11/94; full list of members (5 pages)
6 April 1994Ad 01/03/94--------- £ si 88@1=88 £ ic 2/90 (2 pages)
19 December 1993New secretary appointed (4 pages)
25 November 1993Incorporation (13 pages)