Company NameWoolgrove,Limited
DirectorHarvey Francis Elcock
Company StatusLiquidation
Company Number00272019
CategoryPrivate Limited Company
Incorporation Date10 January 1933(91 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Francis Elcock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(90 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Francis George Woolgrove
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(58 years, 2 months after company formation)
Appointment Duration32 years, 3 months (resigned 30 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDovewood House
Bulmer
York
YO60 7ES
Secretary NameMrs Auriol Woolgrove
NationalityBritish
StatusResigned
Appointed26 March 1991(58 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressDovewood House
Bulmer
York
YO60 7ES
Director NameMrs Auriol Woolgrove
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(82 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDovewood House
Bulmer
York
North Yorkshire
YO60 7ES

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£716,840
Cash£18,806
Current Liabilities£119,343

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

21 October 1997Delivered on: 29 October 1997
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: 41 goodram gate york city of york.
Outstanding
12 November 1973Delivered on: 16 November 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 barbican rd yorks yorkshire.
Outstanding
6 October 1967Delivered on: 13 October 1967
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 169/171 (inclusive) osbaldwick lane, osbaldwick, near york.
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
9 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
4 July 2019Termination of appointment of Auriol Woolgrove as a director on 26 June 2019 (1 page)
4 July 2019Cessation of Auriol Woolgrove as a person with significant control on 26 June 2019 (1 page)
4 July 2019Termination of appointment of Auriol Woolgrove as a secretary on 26 June 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(5 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(5 pages)
11 February 2015Appointment of Mrs Auriol Woolgrove as a director on 6 January 2015 (2 pages)
11 February 2015Appointment of Mrs Auriol Woolgrove as a director on 6 January 2015 (2 pages)
11 February 2015Appointment of Mrs Auriol Woolgrove as a director on 6 January 2015 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Francis George Woolgrove on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Francis George Woolgrove on 29 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
28 April 2007Return made up to 26/03/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 March 2006Return made up to 26/03/06; full list of members (6 pages)
22 March 2006Return made up to 26/03/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 March 2004Return made up to 26/03/04; full list of members (6 pages)
26 March 2004Return made up to 26/03/04; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 April 2002Return made up to 26/03/02; full list of members (6 pages)
12 April 2002Return made up to 26/03/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 May 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1999Return made up to 26/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1998Return made up to 26/03/98; full list of members (6 pages)
31 March 1998Return made up to 26/03/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 February 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 November 1997Registered office changed on 17/11/97 from: rockingham house st maurices road york YO3 7JA (1 page)
17 November 1997Registered office changed on 17/11/97 from: rockingham house st maurices road york YO3 7JA (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 April 1997Return made up to 26/03/97; no change of members (4 pages)
8 April 1997Return made up to 26/03/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
31 March 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1967Particulars of mortgage/charge (3 pages)
13 October 1967Particulars of mortgage/charge (3 pages)