Company NameWood's Bacon Factory Limited
Company StatusDissolved
Company Number00347904
CategoryPrivate Limited Company
Incorporation Date31 December 1938(85 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(79 years after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Timothy Gordon Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(79 years after company formation)
Appointment Duration3 years, 6 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJacob Smith House 7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Mary Wood
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(52 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 August 2004)
RoleCompany Director
Correspondence AddressFlat 5
42 Church View Court Church Lane
Mirfield
West Yorkshire
WF14 9HU
Director NameMiss Margaret Juliana Wood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(52 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 23 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address141 Crossley Lane
Mirfield
West Yorkshire
WF14 0DY
Secretary NameMiss Margaret Juliana Wood
NationalityBritish
StatusResigned
Appointed04 October 1991(52 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Crossley Lane
Mirfield
West Yorkshire
WF14 0NX
Secretary NameNorman Redfearn
NationalityBritish
StatusResigned
Appointed09 September 2005(66 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2012)
RoleCompany Director
Correspondence Address182 Crossley Lane
Mirfield
West Yorkshire
WF14 0NY
Director NameMr Neil Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(79 years after company formation)
Appointment DurationResigned same day (resigned 19 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChadwick Lawrence Llp, 8-16 Dock Street Dock Stree
Leeds
LS10 1LX

Location

Registered AddressJacob Smith House
7 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

3.6k at £1Miss Margaret Juliana Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,482,226
Cash£203,484
Current Liabilities£74,835

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
9 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 January 2018Resolutions
  • RES13 ‐ Director appointed 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 January 2018Resolutions
  • RES13 ‐ Director appointed 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 December 2017Appointment of Mr Timothy Gordon Williams as a director on 19 December 2017 (2 pages)
20 December 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2017Appointment of Mr Timothy Gordon Williams as a director on 19 December 2017 (2 pages)
20 December 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2017Appointment of Mr Neil Wilson as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of Neil Wilson as a director on 19 December 2017 (1 page)
19 December 2017Cessation of Margaret Juliana Wood as a person with significant control on 23 June 2016 (1 page)
19 December 2017Cessation of Margaret Juliana Wood as a person with significant control on 23 June 2016 (1 page)
19 December 2017Termination of appointment of Margaret Juliana Wood as a director on 23 June 2016 (1 page)
19 December 2017Termination of appointment of Neil Wilson as a director on 19 December 2017 (1 page)
19 December 2017Notification of Yorkshire Cancer Research as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2017Registered office address changed from 141 Crossley Lane Mirfield West Yorkshire WF14 0DY to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Graham Michael Berville as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Neil Wilson as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Graham Michael Berville as a director on 19 December 2017 (2 pages)
19 December 2017Notification of Yorkshire Cancer Research as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of Margaret Juliana Wood as a director on 23 June 2016 (1 page)
19 December 2017Registered office address changed from 141 Crossley Lane Mirfield West Yorkshire WF14 0DY to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 19 December 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,592
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,592
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,592
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,592
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,592
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,592
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,592
(4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,592
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Norman Redfearn as a secretary (1 page)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Norman Redfearn as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Director's details changed for Miss Margaret Juliana Wood on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Miss Margaret Juliana Wood on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
4 September 2006£ ic 5000/3592 20/07/06 £ sr 1408@1=1408 (1 page)
4 September 2006£ ic 5000/3592 20/07/06 £ sr 1408@1=1408 (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 04/10/03; full list of members (8 pages)
17 October 2003Return made up to 04/10/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2002Return made up to 04/10/02; full list of members (8 pages)
21 November 2002Return made up to 04/10/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 04/10/01; full list of members (7 pages)
17 October 2001Return made up to 04/10/01; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 04/10/99; full list of members (7 pages)
28 September 1999Return made up to 04/10/99; full list of members (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Return made up to 04/10/98; no change of members (4 pages)
19 October 1998Return made up to 04/10/98; no change of members (4 pages)
26 October 1997Return made up to 04/10/97; full list of members (6 pages)
26 October 1997Return made up to 04/10/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1996Return made up to 04/10/96; no change of members (4 pages)
6 November 1996Return made up to 04/10/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)