Company NameWoodlands Home & Garden Group Limited
Company StatusActive
Company Number00132673
CategoryPrivate Limited Company
Incorporation Date10 December 1913(110 years, 5 months ago)
Previous NameWoodlands Homecare Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Ross Peter David Moran
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(95 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMr Ged Lees
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(105 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMrs Agata Katarzyna Choma
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed01 December 2023(110 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMrs Lauren Gabrielle Stewart Coley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(110 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMr Stuart Charles Davison
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(110 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMr Graham John Parlett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(110 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP
Director NameMr Christopher Michael Moran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 April 2009)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressThe Brow
Old Lane, Bramhope
Leeds
LS16 9HG
Director NameEric Moran
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 June 2013)
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address3 Blackwood Grove
Leeds
West Yorkshire
LS16 7BJ
Director NameMr David John Moran
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 02 March 2018)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence Address236 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU
Director NameJoan Moran
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 6 months after company formation)
Appointment Duration26 years, 8 months (resigned 02 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Blackwood Grove
Leeds
West Yorkshire
LS16 7BJ
Secretary NameJoan Moran
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blackwood Grove
Leeds
West Yorkshire
LS16 7BJ
Secretary NameMr Ross Peter David Moran
NationalityBritish
StatusResigned
Appointed20 January 2009(95 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cottage Off Apperley Lane
Rawdon
Leeds
LS19 6LN
Director NameMrs Jennifer Mary Moran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(95 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 March 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address236 West End Lane
Horsforth
Leeds
Yorkshire
LS18 5RU
Director NameMr Peter Sutcliffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(105 years, 5 months after company formation)
Appointment Duration7 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Calverley Lane
Leeds
LS13 1NP

Contact

Websitewoodlands-sheds.com
Email address[email protected]
Telephone0113 2584326
Telephone regionLeeds

Location

Registered AddressWoodlands
Calverley Lane
Leeds
LS13 1NP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Address Matches3 other UK companies use this postal address

Shareholders

1.7k at £1Woodlands Homecare (Group) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£8,640,060
Net Worth£4,111,646
Cash£3,304,473
Current Liabilities£3,022,446

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Charges

26 February 2008Delivered on: 27 February 2008
Persons entitled: Standard Life Trustee Company Limited,David John Moran and Jennifer Mary Moran

Classification: Legal mortgage
Secured details: £230,000 and all other monies due or to become due from the company to the chargee.
Particulars: Woodlands sheds calverley lane rodley leeds t/no's WYK328385 and WYK416924.
Outstanding
6 March 1984Delivered on: 16 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land & buildings at horsforth station horsforth, leeds and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 December 2023Appointment of Mrs Lauren Gabrielle Stewart Coley as a director on 1 December 2023 (2 pages)
4 December 2023Appointment of Mrs Agata Katarzyna Choma as a director on 1 December 2023 (2 pages)
4 December 2023Appointment of Mr Stuart Charles Davison as a director on 1 December 2023 (2 pages)
4 December 2023Appointment of Mr Graham John Parlett as a director on 1 December 2023 (2 pages)
22 August 2023Full accounts made up to 30 November 2022 (22 pages)
17 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
25 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
28 June 2022Full accounts made up to 30 November 2021 (20 pages)
16 August 2021Full accounts made up to 30 November 2020 (22 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 April 2021Secretary's details changed (1 page)
31 March 2021Director's details changed for Mr Ross Peter David Moran on 10 December 2020 (2 pages)
7 August 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
15 April 2020Full accounts made up to 30 November 2019 (22 pages)
26 November 2019Satisfaction of charge 1 in full (1 page)
26 November 2019Satisfaction of charge 2 in full (1 page)
26 November 2019Termination of appointment of Peter Sutcliffe as a director on 26 November 2019 (1 page)
2 September 2019Full accounts made up to 30 November 2018 (20 pages)
26 June 2019Termination of appointment of Ross Peter David Moran as a secretary on 9 April 2019 (1 page)
24 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
8 May 2019Appointment of Mr Peter Sutcliffe as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Mr Ged Lees as a director on 26 April 2019 (2 pages)
18 March 2019Change of details for Woodlands Homecare (Group) Ltd as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
(3 pages)
15 February 2019Registered office address changed from Woodlands House Station Road Horsforth Leeds LS18 5NZ to Woodlands Calverley Lane Leeds LS13 1NP on 15 February 2019 (1 page)
1 August 2018Full accounts made up to 30 November 2017 (21 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
26 June 2018Secretary's details changed for Mr Ross Peter David Moran on 16 June 2017 (1 page)
26 June 2018Director's details changed for Mr Ross Peter David Moran on 16 June 2017 (2 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2018Memorandum and Articles of Association (4 pages)
5 March 2018Termination of appointment of David John Moran as a director on 2 March 2018 (1 page)
5 March 2018Termination of appointment of Jennifer Mary Moran as a director on 2 March 2018 (1 page)
5 March 2018Termination of appointment of Joan Moran as a director on 2 March 2018 (1 page)
16 August 2017Full accounts made up to 30 November 2016 (29 pages)
16 August 2017Full accounts made up to 30 November 2016 (29 pages)
3 August 2017Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 3 August 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
19 August 2016Accounts for a medium company made up to 30 November 2015 (18 pages)
19 August 2016Accounts for a medium company made up to 30 November 2015 (18 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,675
(7 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,675
(7 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
8 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,675
(7 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,675
(7 pages)
9 July 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
9 July 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,675
(7 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,675
(7 pages)
30 June 2014Termination of appointment of Eric Moran as a director (1 page)
30 June 2014Termination of appointment of Eric Moran as a director (1 page)
29 July 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
29 July 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
27 June 2012Secretary's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
27 June 2012Director's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2011Statement of company's objects (2 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2011Statement of company's objects (2 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 July 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
14 July 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
17 August 2010Accounts for a medium company made up to 30 November 2009 (17 pages)
17 August 2010Accounts for a medium company made up to 30 November 2009 (17 pages)
30 June 2010Director's details changed for Joan Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Joan Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Eric Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Joan Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Eric Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Eric Moran on 1 December 2009 (2 pages)
30 June 2010Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages)
4 August 2009Return made up to 15/06/09; full list of members (6 pages)
4 August 2009Return made up to 15/06/09; full list of members (6 pages)
8 July 2009Director appointed mrs jennifer mary moran (1 page)
8 July 2009Director's change of particulars / david moran / 01/06/2009 (1 page)
8 July 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
8 July 2009Director's change of particulars / david moran / 01/06/2009 (1 page)
8 July 2009Director appointed mrs jennifer mary moran (1 page)
8 July 2009Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
22 June 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
22 June 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
24 April 2009Appointment terminated director christopher moran (1 page)
24 April 2009Appointment terminated director christopher moran (1 page)
21 January 2009Secretary appointed mr ross peter david moran (1 page)
21 January 2009Secretary appointed mr ross peter david moran (1 page)
21 January 2009Director appointed mr ross peter david moran (1 page)
21 January 2009Director appointed mr ross peter david moran (1 page)
21 January 2009Appointment terminated secretary joan moran (1 page)
21 January 2009Appointment terminated secretary joan moran (1 page)
22 August 2008Return made up to 15/06/08; full list of members (5 pages)
22 August 2008Return made up to 15/06/08; full list of members (5 pages)
10 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
10 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 September 2007Return made up to 15/06/07; full list of members (3 pages)
3 September 2007Return made up to 15/06/07; full list of members (3 pages)
29 July 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
29 July 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (18 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (18 pages)
6 July 2006Return made up to 15/06/06; full list of members (3 pages)
6 July 2006Return made up to 15/06/06; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
6 June 2005Full accounts made up to 31 October 2004 (18 pages)
6 June 2005Full accounts made up to 31 October 2004 (18 pages)
3 August 2004Return made up to 15/06/04; full list of members (9 pages)
3 August 2004Return made up to 15/06/04; full list of members (9 pages)
15 April 2004Full accounts made up to 31 October 2003 (17 pages)
15 April 2004Full accounts made up to 31 October 2003 (17 pages)
31 August 2003Full accounts made up to 31 October 2002 (18 pages)
31 August 2003Full accounts made up to 31 October 2002 (18 pages)
10 July 2003Return made up to 15/06/03; full list of members (9 pages)
10 July 2003Return made up to 15/06/03; full list of members (9 pages)
21 June 2002Return made up to 15/06/02; full list of members (9 pages)
21 June 2002Return made up to 15/06/02; full list of members (9 pages)
21 June 2002Full accounts made up to 31 October 2001 (16 pages)
21 June 2002Full accounts made up to 31 October 2001 (16 pages)
26 June 2001Full accounts made up to 31 October 2000 (22 pages)
26 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Full accounts made up to 31 October 2000 (22 pages)
26 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Full accounts made up to 31 October 1999 (17 pages)
7 July 2000Return made up to 15/06/00; full list of members (8 pages)
7 July 2000Full accounts made up to 31 October 1999 (17 pages)
7 July 2000Return made up to 15/06/00; full list of members (8 pages)
16 July 1999Full accounts made up to 31 October 1998 (17 pages)
16 July 1999Full accounts made up to 31 October 1998 (17 pages)
5 July 1999Return made up to 15/06/99; full list of members (6 pages)
5 July 1999Return made up to 15/06/99; full list of members (6 pages)
18 June 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
18 June 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 October 1996 (17 pages)
27 June 1997Full accounts made up to 31 October 1996 (17 pages)
27 June 1997Return made up to 15/06/97; no change of members (4 pages)
27 June 1997Return made up to 15/06/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 October 1995 (16 pages)
2 July 1996Return made up to 15/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 October 1995 (16 pages)
2 July 1996Return made up to 15/06/96; full list of members (6 pages)
14 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Full accounts made up to 31 October 1994 (14 pages)
14 July 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1986Company name changed arthur shaw (horsforth) LIMITED\certificate issued on 01/11/86 (2 pages)
1 November 1986Company name changed arthur shaw (horsforth) LIMITED\certificate issued on 01/11/86 (2 pages)
10 December 1913Certificate of incorporation (2 pages)
10 December 1913Incorporation (16 pages)
10 December 1913Incorporation (16 pages)
10 December 1913Certificate of incorporation (2 pages)