Company NameWoollons & Harwood Limited
Company StatusActive
Company Number00211385
CategoryPrivate Limited Company
Incorporation Date28 January 1926(98 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Jennison Woollons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(65 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoston House
Foston
York
YO60 7QG
Director NameMrs Fiona Jane Woollons
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(83 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoston House Foston
York
North Yorkshire
YO60 7QG
Secretary NameMrs Fiona Jane Woollons
NationalityBritish
StatusCurrent
Appointed24 July 2009(83 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoston House Foston
York
North Yorkshire
YO60 7QG
Director NameMatthew Joe Woollons
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(97 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
York
North Yorkshire
YO24 4EY
Director NameMegan Jane Woollons
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(97 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
York
North Yorkshire
YO24 4EY
Director NameMr Geoffrey Gray Woollons
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 9 months after company formation)
Appointment Duration16 years (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middlecave Drive
Malton
North Yorkshire
YO17 0BB
Director NameMr Maurice Joseph Woollons
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBrook House Railway Street
Slingsby
York
North Yorkshire
YO62 4AN
Secretary NameMr Maurice Joseph Woollons
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBrook House Railway Street
Slingsby
York
North Yorkshire
YO62 4AN
Director NameElizabeth Shirley Woollons
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(71 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 July 2009)
RoleCompany Director
Correspondence AddressBrook House Railway Street
Singsby
York
Yorkshire
YO6 7AN
Director NameSimon John Woollons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(71 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 July 2009)
RoleCompany Director
Country of ResidenceESP
Correspondence AddressBrook House
Slingsby
York
YO62 4AN

Contact

Websitewww.woollons.co.uk

Location

Registered Address124 Acomb Road
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£511,384
Cash£52,647
Current Liabilities£32,257

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

29 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

15 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,122
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,122
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,122
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,122
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,122
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,122
(5 pages)
18 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 April 2011Purchase of own shares. (3 pages)
26 April 2011Purchase of own shares. (3 pages)
29 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Secretary's details changed for Fiona Jane Woollons on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mrs Fiona Jane Woollons on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Fiona Jane Woollons on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Paul Jennison Woollons on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Fiona Jane Woollons on 11 November 2009 (1 page)
11 November 2009Director's details changed for Paul Jennison Woollons on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB on 11 November 2009 (1 page)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 August 2009Appointment terminated director and secretary maurice woollons (1 page)
4 August 2009Appointment terminated director and secretary maurice woollons (1 page)
2 August 2009Appointment terminated director simon woollons (1 page)
2 August 2009Appointment terminated director simon woollons (1 page)
2 August 2009Appointment terminated director elizabeth woollons (1 page)
2 August 2009Appointment terminated director elizabeth woollons (1 page)
2 August 2009Director and secretary appointed fiona jane woollons (2 pages)
2 August 2009Director and secretary appointed fiona jane woollons (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
17 January 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
17 November 2006Return made up to 31/10/06; full list of members (8 pages)
17 November 2006Return made up to 31/10/06; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 December 2005Return made up to 31/10/05; full list of members (8 pages)
20 December 2005Return made up to 31/10/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (10 pages)
8 November 2004Return 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 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 November 2003Return made up to 31/10/03; full list of members (11 pages)
21 November 2003Return made up to 31/10/03; full list of members (11 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2002Return made up to 31/10/02; full list of members (11 pages)
15 November 2002Return made up to 31/10/02; full list of members (11 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (10 pages)
7 November 2000Return made up to 31/10/00; full list of members (10 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
6 April 2000Registered office changed on 06/04/00 from: 45 wheelgate malton north yorkshire YO17 0HT (1 page)
6 April 2000Registered office changed on 06/04/00 from: 45 wheelgate malton north yorkshire YO17 0HT (1 page)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
3 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 November 1997Return made up to 31/10/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 May 1995Amended accounts made up to 31 January 1994 (8 pages)
11 May 1995Amended accounts made up to 31 January 1994 (8 pages)