Company NameThe Little Man's Wood Company Limited
DirectorPaul Andrew Golding
Company StatusActive
Company Number06302953
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Paul Andrew Golding
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameJane Elizabeth Golding
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Andrew Golding
100.00%
Ordinary

Financials

Year2014
Net Worth£26,524
Cash£51,296
Current Liabilities£36,663

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 August 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 September 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
4 October 2019Director's details changed for Mr Paul Andrew Golding on 4 October 2019 (2 pages)
4 October 2019Secretary's details changed for Jane Elizabeth Golding on 4 October 2019 (1 page)
18 September 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 October 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Director's details changed for Paul Andrew Golding on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Paul Andrew Golding on 5 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Paul Andrew Golding on 5 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 October 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2007Incorporation (14 pages)
5 July 2007Incorporation (14 pages)