Longhirst
Morpeth
NE61 3HA
Secretary Name | Mr Ronald Henry Woodcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(73 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomhaugh Longhirst Morpeth NE61 3HA |
Director Name | Mrs Louise Bassett Woodcock |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Henry James Woodcock |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(67 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 16 Ridley Avenue Blyth Northumberland NE24 3BB |
Director Name | Mr Peter Stuart Dodds |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(67 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blagdon Drive Blyth Northumberland NE24 3NA |
Director Name | Mrs Muriel Woodcock |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(67 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 17 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ridley Avenue Blyth Northumberland NE24 3BB |
Secretary Name | Mr Henry James Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 16 Ridley Avenue Blyth Northumberland NE24 3BB |
Director Name | Mrs Louise Bassett |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(92 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2016) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 4 Broomhaugh Longhirst Morpeth Northumberland NE61 3HA |
Website | woodcocksofblyth.co.uk |
---|
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
13.9k at £1 | Mr Ronald H. Woodcock 69.50% Ordinary |
---|---|
3.1k at £1 | Mr Peter S. Dodds 15.50% Ordinary |
3k at £1 | Mrs Muriel Woodcocks 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,526 |
Current Liabilities | £7,129 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2022 (1 year ago) |
---|---|
Next Return Due | 6 April 2023 (1 week, 4 days from now) |
1 April 2010 | Delivered 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 1979 | Delivered 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 1975 | Delivered 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 |
1 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
11 May 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
24 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Termination of appointment of Louise Bassett as a director on 11 May 2016 (1 page) |
17 May 2018 | Termination of appointment of Muriel Woodcock as a director on 17 February 2018 (1 page) |
27 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Registered 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 2016 | Registered 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) |
1 July 2016 | Appointment of Mrs Louise Bassett as a director on 11 May 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Louise Bassett as a director on 11 May 2016 (2 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Appointment of Mrs Louise Bassett Woodcock as a director on 11 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Louise Bassett Woodcock as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Peter Stuart Dodds as a director on 8 November 2015 (1 page) |
11 May 2016 | Termination of appointment of Peter Stuart Dodds as a director on 8 November 2015 (1 page) |
30 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Muriel Woodcock on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter Stuart Dodds on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ronald Henry Woodcock on 23 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Muriel Woodcock on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter Stuart Dodds on 23 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ronald Henry Woodcock on 23 March 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
17 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
20 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members
|
17 April 2007 | Return made up to 23/03/07; full list of members
|
16 March 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
12 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
20 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
15 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
14 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
6 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 April 1999 | Return made up to 23/03/99; full list of members
|
13 April 1999 | Return made up to 23/03/99; full list of members
|
22 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
22 March 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 March 1997 | Full accounts made up to 31 January 1997 (10 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
20 March 1996 | Full accounts made up to 31 January 1996 (10 pages) |
20 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 31 January 1996 (10 pages) |
20 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
17 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |