Company NameH.J.Woodcock Limited
DirectorsRonald Henry Woodcock and Louise Bassett Woodcock
Company StatusActive
Company Number00193851
CategoryPrivate Limited Company
Incorporation Date19 November 1923(100 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ronald Henry Woodcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(67 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomhaugh
Longhirst
Morpeth
NE61 3HA
Secretary NameMr Ronald Henry Woodcock
NationalityBritish
StatusCurrent
Appointed04 March 1997(73 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomhaugh
Longhirst
Morpeth
NE61 3HA
Director NameMrs Louise Bassett Woodcock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(92 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Henry James Woodcock
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(67 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address16 Ridley Avenue
Blyth
Northumberland
NE24 3BB
Director NameMr Peter Stuart Dodds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(67 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blagdon Drive
Blyth
Northumberland
NE24 3NA
Director NameMrs Muriel Woodcock
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(67 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridley Avenue
Blyth
Northumberland
NE24 3BB
Secretary NameMr Henry James Woodcock
NationalityBritish
StatusResigned
Appointed23 March 1991(67 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address16 Ridley Avenue
Blyth
Northumberland
NE24 3BB
Director NameMrs Louise Bassett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(92 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2016)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address4 Broomhaugh
Longhirst
Morpeth
Northumberland
NE61 3HA

Contact

Websitewoodcocksofblyth.co.uk

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.9k at £1Mr Ronald H. Woodcock
69.50%
Ordinary
3.1k at £1Mr Peter S. Dodds
15.50%
Ordinary
3k at £1Mrs Muriel Woodcocks
15.00%
Ordinary

Financials

Year2014
Net Worth£233,526
Current Liabilities£7,129

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 Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

1 April 2010Delivered on: 8 April 2010
Persons entitled: H J Woodcocks Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 5 seaforth street blyth northumberland.
Outstanding
4 October 1979Delivered on: 23 October 1979
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5,6,7,9 & 10 commercial road, blyth, northumberland title no. Nd 21726.
Outstanding
10 January 1975Delivered on: 16 January 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 and 12 commercial road blyth, northumberland.
Outstanding

Filing History

5 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
24 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Termination of appointment of Muriel Woodcock as a director on 17 February 2018 (1 page)
17 May 2018Termination of appointment of Louise Bassett as a director on 11 May 2016 (1 page)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,000
(7 pages)
4 July 2016Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Commercial Buildings Delavel Terrace Blyth Northumberland NE24 1BA to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Commercial Buildings Delavel Terrace Blyth Northumberland NE24 1BA to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 4 July 2016 (1 page)
4 July 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,000
(7 pages)
1 July 2016Appointment of Mrs Louise Bassett as a director on 11 May 2016 (2 pages)
1 July 2016Appointment of Mrs Louise Bassett as a director on 11 May 2016 (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Appointment of Mrs Louise Bassett Woodcock as a director on 11 May 2016 (2 pages)
19 May 2016Appointment of Mrs Louise Bassett Woodcock as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Peter Stuart Dodds as a director on 8 November 2015 (1 page)
11 May 2016Termination of appointment of Peter Stuart Dodds as a director on 8 November 2015 (1 page)
30 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(7 pages)
30 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,000
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20,000
(7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20,000
(7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
4 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2010Director's details changed for Mr Peter Stuart Dodds on 23 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Muriel Woodcock on 23 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Muriel Woodcock on 23 March 2010 (2 pages)
31 March 2010Director's details changed for Ronald Henry Woodcock on 23 March 2010 (2 pages)
31 March 2010Director's details changed for Ronald Henry Woodcock on 23 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Peter Stuart Dodds on 23 March 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
17 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
22 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
22 May 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
27 March 2006Return made up to 23/03/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
31 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 March 2004Return made up to 23/03/04; full list of members (7 pages)
12 March 2004Return made up to 23/03/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 March 2003Return made up to 23/03/03; full list of members (7 pages)
20 March 2003Return made up to 23/03/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
15 March 2002Return made up to 23/03/02; full list of members (7 pages)
15 March 2002Return made up to 23/03/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
9 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 March 2001Return made up to 23/03/01; full list of members (7 pages)
21 March 2001Return made up to 23/03/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 January 2001 (9 pages)
14 March 2001Full accounts made up to 31 January 2001 (9 pages)
10 April 2000Return made up to 23/03/00; full list of members (8 pages)
10 April 2000Return made up to 23/03/00; full list of members (8 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 March 1999Full accounts made up to 31 January 1999 (10 pages)
22 March 1999Full accounts made up to 31 January 1999 (10 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 January 1998 (10 pages)
13 March 1998Full accounts made up to 31 January 1998 (10 pages)
1 April 1997Return made up to 23/03/97; no change of members (4 pages)
1 April 1997Return made up to 23/03/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 January 1997 (10 pages)
10 March 1997Full accounts made up to 31 January 1997 (10 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
20 March 1996Return made up to 23/03/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 January 1996 (10 pages)
20 March 1996Return made up to 23/03/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 January 1996 (10 pages)
17 March 1995Return made up to 23/03/95; no change of members (4 pages)
17 March 1995Return made up to 23/03/95; no change of members (4 pages)