Foston
York
YO60 7QG
Director Name | Mrs Fiona Jane Woollons |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(83 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foston House Foston York North Yorkshire YO60 7QG |
Secretary Name | Mrs Fiona Jane Woollons |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2009(83 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foston House Foston York North Yorkshire YO60 7QG |
Director Name | Matthew Joe Woollons |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(97 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road York North Yorkshire YO24 4EY |
Director Name | Megan Jane Woollons |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(97 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road York North Yorkshire YO24 4EY |
Director Name | Mr Geoffrey Gray Woollons |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Middlecave Drive Malton North Yorkshire YO17 0BB |
Director Name | Mr Maurice Joseph Woollons |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Brook House Railway Street Slingsby York North Yorkshire YO62 4AN |
Secretary Name | Mr Maurice Joseph Woollons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Brook House Railway Street Slingsby York North Yorkshire YO62 4AN |
Director Name | Elizabeth Shirley Woollons |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(71 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | Brook House Railway Street Singsby York Yorkshire YO6 7AN |
Director Name | Simon John Woollons |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(71 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | ESP |
Correspondence Address | Brook House Slingsby York YO62 4AN |
Website | www.woollons.co.uk |
---|
Registered Address | 124 Acomb Road York North Yorkshire YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £511,384 |
Cash | £52,647 |
Current Liabilities | £32,257 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
29 October 2003 | Delivered on: 3 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woollons and harwood distribution centre derwent road york road industrial estate malton north yorkshire. Outstanding |
---|---|
29 October 2003 | Delivered on: 3 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 market place thirsk north yorkshire. Outstanding |
29 October 2003 | Delivered on: 3 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 market place wetherby west yorkshire. Outstanding |
2 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or woollons brothers limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2000 | Delivered on: 11 August 2000 Satisfied on: 14 November 2003 Persons entitled: Hsbc 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: Derwent road york road industrial estate malton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 December 1992 | Delivered on: 2 December 1992 Satisfied on: 14 November 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 market place wetherby west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1988 | Delivered on: 9 August 1988 Satisfied on: 14 November 2003 Persons entitled: Midland Bank PLC 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 property k/a 61 market place thirsk north yorkshire. Fully Satisfied |
1 July 1988 | Delivered on: 6 July 1988 Satisfied on: 14 November 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating undertaking and all property and assets present and future including book & other debt uncalled capital. Fully Satisfied |
15 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 February 2013 | Registered office address changed from Unit 1 Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Unit 1 Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB England on 18 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Purchase of own shares. (3 pages) |
26 April 2011 | Purchase of own shares. (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Secretary's details changed for Fiona Jane Woollons on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mrs Fiona Jane Woollons on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Fiona Jane Woollons on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Paul Jennison Woollons on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Fiona Jane Woollons on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Paul Jennison Woollons on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Appointment terminated director and secretary maurice woollons (1 page) |
4 August 2009 | Appointment terminated director and secretary maurice woollons (1 page) |
2 August 2009 | Appointment terminated director simon woollons (1 page) |
2 August 2009 | Appointment terminated director simon woollons (1 page) |
2 August 2009 | Appointment terminated director elizabeth woollons (1 page) |
2 August 2009 | Appointment terminated director elizabeth woollons (1 page) |
2 August 2009 | Director and secretary appointed fiona jane woollons (2 pages) |
2 August 2009 | Director and secretary appointed fiona jane woollons (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 31/10/07; no change of members
|
27 November 2007 | Return made up to 31/10/07; no change of members
|
17 January 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
17 January 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
20 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
26 October 2004 | £ ic 5000/3460 10/09/04 £ sr 1540@1=1540 (1 page) |
26 October 2004 | £ ic 5000/3460 10/09/04 £ sr 1540@1=1540 (1 page) |
12 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
15 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
28 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 45 wheelgate malton north yorkshire YO17 0HT (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 45 wheelgate malton north yorkshire YO17 0HT (1 page) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members
|
9 November 1998 | Return made up to 31/10/98; no change of members
|
9 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 May 1995 | Amended accounts made up to 31 January 1994 (8 pages) |
11 May 1995 | Amended accounts made up to 31 January 1994 (8 pages) |