Company NameWilliam Wood's Exors,Limited
Company StatusLiquidation
Company Number00359807
CategoryPrivate Limited Company
Incorporation Date9 March 1940(84 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Jennifer Eileen Tattersall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(51 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleMarried Woman
Correspondence AddressLambert Street Works Lambert Street, West Vale
Halifax
West Yorkshire
HX4 8AA
Director NameEric Simon Bentley Tattersall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1998(58 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressLambert Street Works Lambert Street, West Vale
Halifax
West Yorkshire
HX4 8AA
Secretary NameMr Eric Simon Bentley Tattersall
NationalityBritish
StatusCurrent
Appointed14 March 2001(61 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambert Street Works Lambert Street, West Vale
Halifax
West Yorkshire
HX4 8AA
Director NameMrs Sophie Jessica O'Connell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(71 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Portman Close Stainland
Halifax
West Yorkshire
HX4 9EB
Director NameEric Beaumont Tattersall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(51 years after company formation)
Appointment Duration17 years, 11 months (resigned 07 March 2009)
RoleIronmonger
Correspondence AddressElmford 12 Queens Road
Huddersfield
West Yorkshire
HD2 2AE
Director NameRonald Tattersall
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(51 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1991)
RoleIronmonger
Correspondence AddressCraig Moor
Hullen Edge Road
Elland
West Yorkshire
Secretary NameMrs Barbara Haigh
NationalityBritish
StatusResigned
Appointed20 March 1991(51 years after company formation)
Appointment Duration9 years, 12 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address70 Manchester Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JB

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£59,130
Cash£3,322
Current Liabilities£81,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
30 June 2017Change of details for Mr Eric Simon Bentley Tattersall as a person with significant control on 26 June 2017 (2 pages)
30 June 2017Change of details for Mr Eric Simon Bentley Tattersall as a person with significant control on 26 June 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Director's details changed for Eric Simon Bentley Tattersall on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Eric Simon Bentley Tattersall on 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Director's details changed for Eric Simon Bentley Tattersall on 21 March 2017 (2 pages)
22 March 2017Secretary's details changed for Eric Simon Bentley Tattersall on 21 March 2017 (1 page)
22 March 2017Director's details changed for Mrs Jennifer Eileen Tattersall on 21 March 2017 (2 pages)
22 March 2017Director's details changed for Mrs Jennifer Eileen Tattersall on 21 March 2017 (2 pages)
22 March 2017Director's details changed for Eric Simon Bentley Tattersall on 21 March 2017 (2 pages)
22 March 2017Secretary's details changed for Eric Simon Bentley Tattersall on 21 March 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(7 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
24 October 2011Appointment of Mrs Sophie Jessica O'connell as a director (2 pages)
24 October 2011Appointment of Mrs Sophie Jessica O'connell as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Registered office address changed from 31 Stainland Road West Vale,Greetland Halifax,West Yorkshire HX4 8AE on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 31 Stainland Road West Vale,Greetland Halifax,West Yorkshire HX4 8AE on 20 May 2011 (1 page)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
14 April 2009Return made up to 20/03/09; no change of members (7 pages)
14 April 2009Return made up to 20/03/09; no change of members (7 pages)
11 March 2009Appointment terminated director eric tattersall (1 page)
11 March 2009Appointment terminated director eric tattersall (1 page)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 April 2008Return made up to 20/03/08; full list of members (4 pages)
9 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 April 2007Return made up to 20/03/07; full list of members (7 pages)
26 April 2007Return made up to 20/03/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Return made up to 20/03/06; full list of members (7 pages)
5 April 2006Return made up to 20/03/06; full list of members (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 March 2002Return made up to 20/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002Return made up to 20/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2000Return made up to 20/03/00; full list of members (7 pages)
12 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
9 April 1999Return made up to 20/03/99; change of members (6 pages)
9 April 1999Return made up to 20/03/99; change of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1998Return made up to 20/03/98; no change of members (4 pages)
8 April 1998Return made up to 20/03/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1997Return made up to 20/03/97; full list of members (6 pages)
16 April 1997Return made up to 20/03/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 April 1996Return made up to 20/03/96; no change of members (4 pages)
2 April 1996Return made up to 20/03/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 April 1995Return made up to 20/03/95; no change of members (4 pages)
6 April 1995Return made up to 20/03/95; no change of members (4 pages)