The Drive
Brentwood
Essex
CM13 3BE
Secretary Name | Mrs Rosemary Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 20 April 2022) |
Role | Secretary |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Dennis John Woods |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 London Road Sawbridgeworth Hertfordshire CM21 9JJ |
Secretary Name | Mr James Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sayesbury Road Sawbridgeworth Hertfordshire CM21 0EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | woods-rf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 870432 |
Telephone region | Bishops Stortford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dennis John Woods 50.00% Ordinary |
---|---|
25 at £1 | James Woods 25.00% Ordinary |
25 at £1 | Rosemary Woods 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,027 |
Cash | £3,188 |
Current Liabilities | £36,289 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 2019 | Delivered on: 10 August 2019 Persons entitled: Gc Factoring LTD Classification: A registered charge Outstanding |
---|---|
4 February 2019 | Delivered on: 4 February 2019 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge 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 debenture document for full details contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
21 January 2014 | Delivered on: 21 January 2014 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge 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 debenture document for full details. Notification of addition to or amendment of charge. Outstanding |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 August 2019 | Registration of charge 047345150003, created on 5 August 2019 (21 pages) |
5 August 2019 | Satisfaction of charge 047345150002 in full (1 page) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 February 2019 | Registration of charge 047345150002, created on 4 February 2019 (19 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
4 April 2018 | Notification of James Woods as a person with significant control on 3 August 2016 (2 pages) |
4 April 2018 | Notification of Rosemary Woods as a person with significant control on 1 May 2016 (2 pages) |
2 January 2018 | Cessation of Dennis John Woods as a person with significant control on 1 May 2016 (1 page) |
2 January 2018 | Cessation of Dennis John Woods as a person with significant control on 1 May 2016 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Satisfaction of charge 047345150001 in full (1 page) |
21 June 2016 | Satisfaction of charge 047345150001 in full (1 page) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Secretary's details changed for Mrs Rosemary Woods on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Mrs Rosemary Woods on 18 May 2015 (1 page) |
18 May 2015 | Director's details changed for James Woods on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for James Woods on 18 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for James Woods on 1 January 2014 (2 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for James Woods on 1 January 2014 (2 pages) |
21 January 2014 | Registration of charge 047345150001 (17 pages) |
21 January 2014 | Registration of charge 047345150001 (17 pages) |
15 January 2014 | Termination of appointment of Dennis Woods as a director (1 page) |
15 January 2014 | Termination of appointment of Dennis Woods as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Director's details changed for Dennis John Woods on 10 October 2009 (2 pages) |
9 May 2013 | Director's details changed for James Woods on 1 October 2009 (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for James Woods on 1 October 2009 (2 pages) |
9 May 2013 | Director's details changed for Dennis John Woods on 10 October 2009 (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 June 2012 (2 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Secretary appointed mrs rosemary woods (1 page) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated secretary james woods (1 page) |
25 June 2009 | Secretary appointed mrs rosemary woods (1 page) |
25 June 2009 | Appointment terminated secretary james woods (1 page) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 15/04/05; full list of members (3 pages) |
7 July 2005 | Return made up to 15/04/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members
|
18 May 2004 | Return made up to 15/04/04; full list of members
|
24 July 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (9 pages) |
15 April 2003 | Incorporation (9 pages) |