Company NameJonas Woodhead & Sons Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00164401
CategoryPrivate Limited Company
Incorporation Date23 February 1920(104 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(99 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(99 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(71 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameMr Thomas Sydney Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(71 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address220 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PH
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed11 September 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(74 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(77 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(77 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(79 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(84 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(84 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(95 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(95 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(96 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(99 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMrs Angela Wakes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(99 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(100 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(100 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15m at £0.2Carclo PLC
92.58%
Ordinary
299.9k at £1Carclo PLC
7.42%
Preference
1000 at £0.2Rumbold Securities LTD
0.01%
Ordinary
100 at £1Rumbold Securities LTD
0.00%
Preference

Financials

Year2014
Net Worth£4,741,683
Current Liabilities£659,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

7 December 1984Delivered on: 21 December 1984
Satisfied on: 21 July 1987
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All monies secured by{ the mortgage debenture dated 1/2/83.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Fully Satisfied
1 February 1983Delivered on: 14 February 1983
Satisfied on: 21 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC and several other lenders the any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property. Fixed & floating charge goodwill, book debts, all stocks, shares & other securities.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
26 September 2016Confirmation statement made on 23 September 2016 with no updates (3 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 June 2016Resolutions
  • RES13 ‐ Re section 28 ca 2006 24/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 June 2016Appointment of Christopher John Malley as a director on 24 May 2016 (3 pages)
3 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem acct 24/05/2016
(1 page)
3 June 2016Solvency Statement dated 24/05/16 (1 page)
3 June 2016Statement by Directors (1 page)
3 June 2016Statement of capital on 3 June 2016
  • GBP 7,650.00
(4 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,043,910.5
(5 pages)
24 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,043,910.5
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,043,910.5
(6 pages)
6 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
26 October 2010Full accounts made up to 31 March 2010 (11 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (12 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 October 2006Return made up to 11/09/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2005Auditor's resignation (1 page)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Return made up to 11/09/00; full list of members (6 pages)
25 July 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX (1 page)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
7 October 1997Director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
26 November 1996Full accounts made up to 30 March 1996 (10 pages)
8 October 1996Return made up to 11/09/96; full list of members (6 pages)
18 October 1995Full accounts made up to 25 March 1995 (10 pages)
11 October 1995Return made up to 11/09/95; full list of members (6 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
9 October 1991Full accounts made up to 31 March 1991 (11 pages)
21 December 1990Full group accounts made up to 31 March 1990 (19 pages)
6 October 1989Full group accounts made up to 25 March 1989 (18 pages)
5 October 1989Return made up to 06/07/89; full list of members (8 pages)
13 December 1988Full accounts made up to 26 March 1988 (19 pages)
22 November 1988Return made up to 07/09/88; full list of members (7 pages)
7 March 1988Re-registration of Memorandum and Articles (37 pages)
17 December 1987Full group accounts made up to 28 March 1987 (19 pages)
17 December 1987Return made up to 09/10/87; full list of members (6 pages)
12 December 1987Accounts made up to 28 March 1987 (19 pages)
12 December 1987Annual return made up to 09/10/87 (9 pages)
17 October 1986Group of companies' accounts made up to 31 March 1986 (22 pages)
17 October 1986Return made up to 07/10/86; full list of members (10 pages)
7 November 1985Annual return made up to 18/10/85 (7 pages)
29 October 1985Accounts made up to 31 March 1985 (16 pages)
7 August 1975Accounts made up to 31 March 1975 (18 pages)