Leeds
LS13 1NP
Director Name | Mr Ged Lees |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Calverley Lane Leeds LS13 1NP |
Director Name | Mr Christopher Michael Moran |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 April 2009) |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | The Brow Old Lane, Bramhope Leeds LS16 9HG |
Director Name | Eric Moran |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 June 2013) |
Role | Timber Importer |
Country of Residence | England |
Correspondence Address | 3 Blackwood Grove Leeds West Yorkshire LS16 7BJ |
Director Name | Mr David John Moran |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 02 March 2018) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | 236 West End Lane Horsforth Leeds West Yorkshire LS18 5RU |
Director Name | Joan Moran |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 02 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Blackwood Grove Leeds West Yorkshire LS16 7BJ |
Secretary Name | Joan Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(77 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blackwood Grove Leeds West Yorkshire LS16 7BJ |
Secretary Name | Mr Ross Peter David Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(95 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cottage Off Apperley Lane Rawdon Leeds LS19 6LN |
Director Name | Mrs Jennifer Mary Moran |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 March 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 236 West End Lane Horsforth Leeds Yorkshire LS18 5RU |
Director Name | Mr Peter Sutcliffe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(105 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Calverley Lane Leeds LS13 1NP |
Website | woodlands-sheds.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2584326 |
Telephone region | Leeds |
Registered Address | Woodlands Calverley Lane Leeds LS13 1NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Address Matches | 3 other UK companies use this postal address |
1.7k at £1 | Woodlands Homecare (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £8,640,060 |
Net Worth | £4,111,646 |
Cash | £3,304,473 |
Current Liabilities | £3,022,446 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 13 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (9 months, 4 weeks from now) |
26 February 2008 | Delivered 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 1984 | Delivered 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 |
7 August 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
---|---|
15 April 2020 | Full accounts made up to 30 November 2019 (22 pages) |
26 November 2019 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Satisfaction of charge 2 in full (1 page) |
26 November 2019 | Termination of appointment of Peter Sutcliffe as a director on 26 November 2019 (1 page) |
2 September 2019 | Full accounts made up to 30 November 2018 (20 pages) |
26 June 2019 | Termination of appointment of Ross Peter David Moran as a secretary on 9 April 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
8 May 2019 | Appointment of Mr Peter Sutcliffe as a director on 26 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr Ged Lees as a director on 26 April 2019 (2 pages) |
18 March 2019 | Change of details for Woodlands Homecare (Group) Ltd as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Resolutions
|
15 February 2019 | Registered 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 2018 | Full accounts made up to 30 November 2017 (21 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
26 June 2018 | Secretary's details changed for Mr Ross Peter David Moran on 16 June 2017 (1 page) |
26 June 2018 | Director's details changed for Mr Ross Peter David Moran on 16 June 2017 (2 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Memorandum and Articles of Association (4 pages) |
5 March 2018 | Termination of appointment of David John Moran as a director on 2 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Jennifer Mary Moran as a director on 2 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Joan Moran as a director on 2 March 2018 (1 page) |
16 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
16 August 2017 | Full accounts made up to 30 November 2016 (29 pages) |
3 August 2017 | Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Woodlands Homecare (Group) Ltd as a person with significant control on 3 August 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
19 August 2016 | Accounts for a medium company made up to 30 November 2015 (18 pages) |
19 August 2016 | Accounts for a medium company made up to 30 November 2015 (18 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
9 July 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Termination of appointment of Eric Moran as a director (1 page) |
30 June 2014 | Termination of appointment of Eric Moran as a director (1 page) |
29 July 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
29 July 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (18 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (18 pages) |
27 June 2012 | Secretary's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Director's details changed for Mr Ross Peter David Moran on 14 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
14 July 2011 | Accounts for a medium company made up to 30 November 2010 (18 pages) |
17 August 2010 | Accounts for a medium company made up to 30 November 2009 (17 pages) |
17 August 2010 | Accounts for a medium company made up to 30 November 2009 (17 pages) |
30 June 2010 | Director's details changed for Joan Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Joan Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Eric Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Joan Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Eric Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Eric Moran on 1 December 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Jennifer Mary Moran on 1 December 2009 (2 pages) |
4 August 2009 | Return made up to 15/06/09; full list of members (6 pages) |
4 August 2009 | Return made up to 15/06/09; full list of members (6 pages) |
8 July 2009 | Director appointed mrs jennifer mary moran (1 page) |
8 July 2009 | Director's change of particulars / david moran / 01/06/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
8 July 2009 | Director's change of particulars / david moran / 01/06/2009 (1 page) |
8 July 2009 | Director appointed mrs jennifer mary moran (1 page) |
8 July 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
22 June 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
22 June 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
24 April 2009 | Appointment terminated director christopher moran (1 page) |
24 April 2009 | Appointment terminated director christopher moran (1 page) |
21 January 2009 | Secretary appointed mr ross peter david moran (1 page) |
21 January 2009 | Secretary appointed mr ross peter david moran (1 page) |
21 January 2009 | Director appointed mr ross peter david moran (1 page) |
21 January 2009 | Director appointed mr ross peter david moran (1 page) |
21 January 2009 | Appointment terminated secretary joan moran (1 page) |
21 January 2009 | Appointment terminated secretary joan moran (1 page) |
22 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
22 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
10 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
10 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 July 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
29 July 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (18 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (18 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
6 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
6 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
3 August 2004 | Return made up to 15/06/04; full list of members (9 pages) |
3 August 2004 | Return made up to 15/06/04; full list of members (9 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (17 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (17 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
21 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
26 June 2001 | Full accounts made up to 31 October 2000 (22 pages) |
26 June 2001 | Return made up to 15/06/01; full list of members
|
26 June 2001 | Full accounts made up to 31 October 2000 (22 pages) |
26 June 2001 | Return made up to 15/06/01; full list of members
|
7 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
16 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
16 July 1999 | Full accounts made up to 31 October 1998 (17 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
18 June 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
18 June 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (17 pages) |
27 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
2 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
2 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
14 July 1995 | Return made up to 15/06/95; no change of members
|
14 July 1995 | Return made up to 15/06/95; no change of members
|
14 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 June 1988 | Resolutions
|
22 June 1988 | Resolutions
|
1 November 1986 | Company name changed arthur shaw (horsforth) LIMITED\certificate issued on 01/11/86 (2 pages) |
1 November 1986 | Company name changed arthur shaw (horsforth) LIMITED\certificate issued on 01/11/86 (2 pages) |
10 December 1913 | Certificate of incorporation (2 pages) |
10 December 1913 | Incorporation (16 pages) |
10 December 1913 | Incorporation (16 pages) |
10 December 1913 | Certificate of incorporation (2 pages) |