Company NameWoods Roofing (North East) Limited
DirectorGraeme Wood
Company StatusActive
Company Number04023030
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graeme Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleIndustrial Roofer
Country of ResidenceEngland
Correspondence Address3 Abbey Drive
Burnside Estate
Houghton Le Spring
Tyne And Wear
DH4 5JZ
Secretary NameJoan Gowland
NationalityBritish
StatusCurrent
Appointed21 June 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address15 Fletcher Crescent
Houghton Le Spring
Tyne & Wear
DH4 4LS
Director NameMr Ian Robert Greenwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleIndustrial Roofer
Country of ResidenceEngland
Correspondence Address17 Rainton View
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6RT
Secretary NameGraeme Wood
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleIndustrial Roofer
Correspondence Address12 Britannia Terrace
Houghton Le Spring
Tyne & Wear
DH4 6LJ
Secretary NameJudith Wood
NationalityBritish
StatusResigned
Appointed05 April 2001(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2005)
RoleHousewife
Correspondence Address12 Britannia Terrace
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LJ
Director NameJudith Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address12 Britannia Terrace
Fence Houses
Houghton Le Spring
Tyne & Wear
DH4 6LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Abbey Drive Burnside Estate
Houghton Le Spring
Tyne & Wear
DH4 5JZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

100 at £1Graeme Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,055
Cash£3,188
Current Liabilities£12,602

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 September 2018Notification of Graeme Wood as a person with significant control on 6 April 2017 (2 pages)
30 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
16 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
20 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-28
(4 pages)
28 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-28
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Graeme Wood on 28 June 2010 (2 pages)
29 September 2010Director's details changed for Graeme Wood on 28 June 2010 (2 pages)
29 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Return made up to 28/06/09; full list of members (3 pages)
27 August 2009Return made up to 28/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
21 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2007Registered office changed on 01/06/07 from: 15 fletcher crescent houghton le spring tyne & wear DH4 4LS (1 page)
1 June 2007Registered office changed on 01/06/07 from: 15 fletcher crescent houghton le spring tyne & wear DH4 4LS (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Return made up to 28/06/06; full list of members (6 pages)
31 July 2006Return made up to 28/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 12 britannia terrace houghton le spring tyne & wear DH4 6LJ (1 page)
15 July 2005Registered office changed on 15/07/05 from: 12 britannia terrace houghton le spring tyne & wear DH4 6LJ (1 page)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004Return made up to 28/06/04; full list of members (7 pages)
1 September 2004Return made up to 28/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 August 2003Return made up to 28/06/03; full list of members (7 pages)
29 August 2003Return made up to 28/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
30 August 2001Return made up to 28/06/01; full list of members (6 pages)
30 August 2001Return made up to 28/06/01; full list of members (6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Incorporation (32 pages)
28 June 2000Incorporation (32 pages)