Company NameGeorge Woodall & Sons,Limited
DirectorsShirley Kobylka and Winston Vladimir Kobylka
Company StatusActive
Company Number00214290
CategoryPrivate Limited Company
Incorporation Date11 June 1926(97 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Shirley Kobylka
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(84 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWelham House Welham
Malton
North Yorkshire
YO17 9QF
Director NameMr Winston Vladimir Kobylka
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(84 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWelham House Welham
Malton
North Yorkshire
YO17 9QF
Secretary NameMr Winston Vladimir Kobylka
StatusCurrent
Appointed28 February 2015(88 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressWelham House Welham
Malton
North Yorkshire
YO17 9QF
Director NameMrs Dorothy Muriel Podmore
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 1998)
RoleSecretary
Correspondence AddressThe Old Vicarage
Amotheray
Malton
North Yorkshire
YO17 0TN
Director NameMrs Violet May Shirley
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 1996)
RoleAssistant
Correspondence Address12 Town Street
Old Malton
Malton
North Yorkshire
YO17 0HB
Director NameMr John Bowes Woodall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 November 2010)
RoleRope-Twine Merchant
Country of ResidenceEngland
Correspondence AddressSpring Wood
Easthorpe
Malton
North Yorkshire
YO17 6QX
Secretary NameMrs Dorothy Muriel Podmore
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Amotheray
Malton
North Yorkshire
YO17 0TN
Secretary NameMrs Hilary Ann Woodall
NationalityBritish
StatusResigned
Appointed20 May 1994(67 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Wood
Easthorpe
Malton
North Yorkshire
YO17 6QX
Director NameMrs Hilary Ann Woodall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(70 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpring Wood
Easthorpe
Malton
North Yorkshire
YO17 6QX
Secretary NameMr James Philip Lewis Ogden
StatusResigned
Appointed10 November 2010(84 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 December 2010)
RoleCompany Director
Correspondence AddressMoorgate House Clifton Moorgate
York
North Yorkshire
YO30 4WY
Secretary NameMr Stewart Ainley
StatusResigned
Appointed10 December 2010(84 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address35 - 37
Market Place
Malton
North Yorkshire
YO17 7LP
Secretary NameMrs Shirley Kobylka
StatusResigned
Appointed05 December 2011(85 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressWelham House Welham
Malton
North Yorkshire
YO17 9QF

Contact

Websitewww.gwoodall.co.uk/
Telephone01653 692086
Telephone regionMalton

Location

Registered AddressLawrence House James Nicolson Link
Clifton Moor
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1Shirley Kobylka
9.38%
Ordinary
800 at £1Winston Kobylka
50.00%
Preference
400 at £1Shirley Kobylka
25.00%
Preference
250 at £1Winston Kobylka
15.63%
Ordinary

Financials

Year2014
Net Worth-£9,073
Cash£1,337
Current Liabilities£100,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

28 August 2012Delivered on: 30 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 October 2017Secretary's details changed for Mr Winston Kobylka on 28 February 2015 (1 page)
25 October 2017Secretary's details changed for Mr Winston Kobylka on 28 February 2015 (1 page)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,600
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,600
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Registered office address changed from 35 - 37 Market Place Malton North Yorkshire YO17 7LP to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 35 - 37 Market Place Malton North Yorkshire YO17 7LP to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 11 May 2015 (1 page)
10 March 2015Appointment of Mr Winston Kobylka as a secretary on 28 February 2015 (2 pages)
10 March 2015Termination of appointment of Shirley Kobylka as a secretary on 28 February 2015 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,600
(6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,600
(6 pages)
10 March 2015Appointment of Mr Winston Kobylka as a secretary on 28 February 2015 (2 pages)
10 March 2015Termination of appointment of Shirley Kobylka as a secretary on 28 February 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,600
(6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,600
(6 pages)
6 March 2014Director's details changed for Mr Winston Kobylka on 10 November 2010 (2 pages)
6 March 2014Director's details changed for Mrs Shirley Kobylka on 25 November 2010 (2 pages)
6 March 2014Director's details changed for Mrs Shirley Kobylka on 25 November 2010 (2 pages)
6 March 2014Director's details changed for Mr Winston Kobylka on 10 November 2010 (2 pages)
6 March 2014Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page)
6 March 2014Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 December 2011Appointment of Mrs Shirley Kobylka as a secretary (1 page)
5 December 2011Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page)
5 December 2011Appointment of Mrs Shirley Kobylka as a secretary (1 page)
5 December 2011Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Stewart Ainley as a secretary (1 page)
5 December 2011Termination of appointment of Stewart Ainley as a secretary (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 January 2011Memorandum and Articles of Association (9 pages)
10 January 2011Memorandum and Articles of Association (9 pages)
11 December 2010Registered office address changed from 35-37 Market Place Malton Yorks YO17 7LP on 11 December 2010 (1 page)
11 December 2010Appointment of Mr Stewart Ainley as a secretary (1 page)
11 December 2010Termination of appointment of James Lewis Ogden as a secretary (1 page)
11 December 2010Registered office address changed from 35-37 Market Place Malton Yorks YO17 7LP on 11 December 2010 (1 page)
11 December 2010Appointment of Mr Stewart Ainley as a secretary (1 page)
11 December 2010Termination of appointment of James Lewis Ogden as a secretary (1 page)
25 November 2010Termination of appointment of Hilary Woodall as a secretary (1 page)
25 November 2010Appointment of Mrs Shirley Kobylka as a director (2 pages)
25 November 2010Termination of appointment of Hilary Woodall as a director (1 page)
25 November 2010Termination of appointment of John Woodall as a director (1 page)
25 November 2010Termination of appointment of Hilary Woodall as a secretary (1 page)
25 November 2010Appointment of Mrs Shirley Kobylka as a director (2 pages)
25 November 2010Termination of appointment of Hilary Woodall as a director (1 page)
25 November 2010Termination of appointment of John Woodall as a director (1 page)
24 November 2010Appointment of Mr James Philip Lewis Ogden as a secretary (2 pages)
24 November 2010Appointment of Mr Winston Kobylka as a director (2 pages)
24 November 2010Appointment of Mr Winston Kobylka as a director (2 pages)
24 November 2010Appointment of Mr James Philip Lewis Ogden as a secretary (2 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr John Bowes Woodall on 22 February 2010 (2 pages)
19 March 2010Director's details changed for Hilary Ann Woodall on 22 February 2010 (2 pages)
19 March 2010Director's details changed for Mr John Bowes Woodall on 22 February 2010 (2 pages)
19 March 2010Director's details changed for Hilary Ann Woodall on 22 February 2010 (2 pages)
7 May 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
7 May 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (5 pages)
8 October 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
8 October 2008Partial exemption accounts made up to 31 December 2007 (7 pages)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (5 pages)
16 June 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
16 June 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
18 April 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
18 April 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 28/02/05; full list of members (4 pages)
24 March 2005Return made up to 28/02/05; full list of members (4 pages)
27 April 2004Partial exemption accounts made up to 31 December 2003 (6 pages)
27 April 2004Partial exemption accounts made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)
1 May 1996Return made up to 28/02/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 28/02/95; no change of members (4 pages)
8 June 1995Return made up to 28/02/95; no change of members (4 pages)
1 June 1994Secretary resigned;new secretary appointed (2 pages)
1 June 1994Secretary resigned;new secretary appointed (2 pages)
11 June 1926Incorporation (18 pages)
11 June 1926Incorporation (18 pages)