Company NameWoodlands Garage (Harrogate) Limited
Company StatusActive
Company Number00368122
CategoryPrivate Limited Company
Incorporation Date14 July 1941(82 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Angela Mary Watkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(50 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Secretary NameMrs Angela Mary Watkins
NationalityBritish
StatusCurrent
Appointed09 May 1992(50 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMark Andrew Peel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(62 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameBarry Steven Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(62 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Estimator
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMrs Kathleen Vera Dalling
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(50 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2005)
RoleChairman
Correspondence AddressGranby Court Granby Road
Harrogate
North Yorkshire
HG1 4SR

Contact

Telephone01423 886470
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressTattersall House
East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Barry Steven Peel
8.00%
Ordinary
200 at £1Mark Andrew Peel
8.00%
Ordinary
1.6k at £1Angela Watkins
64.00%
Ordinary
500 at £1Mrs Angela Mary Watkins
20.00%
Preference

Financials

Year2014
Turnover£36,000
Net Worth£313,284
Cash£7,494
Current Liabilities£12,163

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
13 March 2023Director's details changed for Barry Steven Peel on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mark Andrew Peel on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mrs Angela Mary Watkins on 13 March 2023 (2 pages)
13 March 2023Micro company accounts made up to 31 January 2023 (6 pages)
13 March 2023Secretary's details changed for Mrs Angela Mary Watkins on 13 March 2023 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 January 2022 (6 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 January 2021 (6 pages)
22 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 May 2017Registered office address changed from 14 Wedderburn Drive Harrogate North Yorkshire HG2 7QF to Tattersall House East Parade Harrogate HG1 5LT on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 14 Wedderburn Drive Harrogate North Yorkshire HG2 7QF to Tattersall House East Parade Harrogate HG1 5LT on 25 May 2017 (1 page)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 August 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
4 August 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,500
(7 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,500
(7 pages)
6 May 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
6 May 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(7 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,500
(7 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,500
(7 pages)
9 May 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
9 May 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
29 April 2012Director's details changed for Mark Andrew Peel on 31 January 2012 (2 pages)
29 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
29 April 2012Director's details changed for Barry Steven Peel on 31 December 2011 (2 pages)
29 April 2012Director's details changed for Mrs Angela Mary Watkins on 31 December 2011 (2 pages)
29 April 2012Director's details changed for Mark Andrew Peel on 31 January 2012 (2 pages)
29 April 2012Director's details changed for Mrs Angela Mary Watkins on 31 December 2011 (2 pages)
29 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
29 April 2012Director's details changed for Barry Steven Peel on 31 December 2011 (2 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
13 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
13 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
13 May 2011Annual return made up to 12 April 2011 (13 pages)
13 May 2011Annual return made up to 12 April 2011 (13 pages)
6 May 2010Annual return made up to 12 April 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
6 May 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
6 May 2010Annual return made up to 12 April 2010 (11 pages)
27 May 2009Registered office changed on 27/05/2009 from 14 wedderburn drive harrogate west yorkshire HG2 7QF (1 page)
27 May 2009Registered office changed on 27/05/2009 from 14 wedderburn drive harrogate west yorkshire HG2 7QF (1 page)
27 May 2009Return made up to 12/04/09; full list of members (7 pages)
27 May 2009Return made up to 12/04/09; full list of members (7 pages)
14 May 2009Director's change of particulars / barry peel / 30/09/2008 (1 page)
14 May 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
14 May 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
14 May 2009Director's change of particulars / barry peel / 30/09/2008 (1 page)
8 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
8 May 2008Return made up to 12/04/08; no change of members (7 pages)
8 May 2008Return made up to 12/04/08; no change of members (7 pages)
22 May 2007Return made up to 12/04/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 May 2007Return made up to 12/04/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 April 2006Return made up to 12/04/06; full list of members (9 pages)
27 April 2006Return made up to 12/04/06; full list of members (9 pages)
10 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
10 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
10 May 2005Return made up to 12/04/05; full list of members (9 pages)
10 May 2005Return made up to 12/04/05; full list of members (9 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
29 April 2004Return made up to 12/04/04; full list of members (9 pages)
29 April 2004Return made up to 12/04/04; full list of members (9 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
3 May 2003Return made up to 12/04/03; full list of members (8 pages)
3 May 2003Return made up to 12/04/03; full list of members (8 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
10 May 2002Return made up to 12/04/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 May 2002Return made up to 12/04/02; full list of members (7 pages)
24 April 2001Full accounts made up to 31 January 2001 (7 pages)
24 April 2001Return made up to 12/04/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 January 2001 (7 pages)
24 April 2001Return made up to 12/04/01; full list of members (7 pages)
8 May 2000Full accounts made up to 31 January 2000 (9 pages)
8 May 2000Return made up to 12/04/00; full list of members (7 pages)
8 May 2000Return made up to 12/04/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 January 2000 (9 pages)
19 May 1999Return made up to 12/04/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 January 1999 (9 pages)
19 May 1999Return made up to 12/04/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 January 1999 (9 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 January 1998 (9 pages)
6 May 1998Full accounts made up to 31 January 1998 (9 pages)
28 April 1997Return made up to 12/04/97; no change of members (4 pages)
28 April 1997Return made up to 12/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 January 1997 (9 pages)
28 April 1997Full accounts made up to 31 January 1997 (9 pages)
28 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1996Full accounts made up to 31 January 1996 (9 pages)
28 April 1996Full accounts made up to 31 January 1996 (9 pages)
20 April 1995Return made up to 12/04/95; no change of members (4 pages)
20 April 1995Return made up to 12/04/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 January 1995 (9 pages)
20 April 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 July 1941Incorporation (29 pages)
14 July 1941Incorporation (29 pages)