Company NameWooler Estates Limited
Company StatusLiquidation
Company Number00527643
CategoryPrivate Limited Company
Incorporation Date4 January 1954(70 years, 4 months ago)
Previous NameClarendon (Leeds) Limited

Business Activity

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

Directors

Director NameMr Peter Geoffrey Wooler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(39 years after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpencer House Holywell Lane
Leeds
West Yorkshire
LS17 8EY
Director NameMr Christopher Michael Alan Hepper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moor Farm Longhorsley
Morpeth
NE65 8QX
Director NameJean Margaret Longstaff
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(39 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressArnwood School Lane
Collingham
Wetherby
LS22 5BD
Director NameJoyce Pauline Dorothy Hepper
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1995)
RoleHousewife
Correspondence AddressBenny Carr
Burnt Yates
Harrogate
North Yorkshire
HG3 3ET
Director NameGeoffrey Hubert Wooler
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years after company formation)
Appointment Duration17 years (resigned 01 January 2010)
RoleRetired Surgeon
Correspondence Address19 Shaw Lane
Leeds
West Yorkshire
LS6 4DH
Secretary NameGeoffrey Hubert Wooler
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years after company formation)
Appointment Duration17 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address19 Shaw Lane
Leeds
West Yorkshire
LS6 4DH

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£509,123
Cash£307,068
Current Liabilities£204,326

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

14 January 1975Delivered on: 21 January 1975
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: Oka bank, shaw lane leeds, west yorkshire.
Outstanding
1 October 1962Delivered on: 4 October 1962
Persons entitled: F.W. Dawson

Classification: Legal charge
Secured details: £12000.
Particulars: Oak bank, shaw lane, headingley, leeds.
Outstanding

Filing History

18 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 March 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Spencer House Holywell Lane Leeds LS17 8EY on 2 March 2020 (1 page)
6 February 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Satisfaction of charge 2 in full (1 page)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 May 2015Registered office address changed from C/O Fullertons Westfield House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Fullertons Westfield House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 February 2010Registered office address changed from Gordon's Solicitors Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Gordon's Solicitors Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Geoffrey Wooler as a director (1 page)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Peter Geoffrey Wooler on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Peter Geoffrey Wooler on 1 January 2010 (2 pages)
18 February 2010Termination of appointment of Geoffrey Wooler as a secretary (1 page)
18 February 2010Director's details changed for Christopher Michael Alan Hepper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jean Margaret Longstaff on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jean Margaret Longstaff on 1 January 2010 (2 pages)
18 February 2010Termination of appointment of Geoffrey Wooler as a director (1 page)
18 February 2010Director's details changed for Christopher Michael Alan Hepper on 1 January 2010 (2 pages)
18 February 2010Termination of appointment of Geoffrey Wooler as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 February 2009Return made up to 01/01/09; full list of members (7 pages)
2 February 2009Return made up to 01/01/09; full list of members (7 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
17 January 2008Return made up to 01/01/08; full list of members (4 pages)
17 January 2008Return made up to 01/01/08; full list of members (4 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
10 January 2007Return made up to 01/01/07; full list of members (4 pages)
10 January 2007Return made up to 01/01/07; full list of members (4 pages)
11 April 2006Registered office changed on 11/04/06 from: riverside west whitehall road leeds LS1 4AW (1 page)
11 April 2006Registered office changed on 11/04/06 from: riverside west whitehall road leeds LS1 4AW (1 page)
3 March 2006Return made up to 01/01/06; full list of members (4 pages)
3 March 2006Return made up to 01/01/06; full list of members (4 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
8 April 2005Registered office changed on 08/04/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
8 April 2005Registered office changed on 08/04/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
1 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
30 December 2004Return made up to 01/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 December 2004Return made up to 01/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 February 2004Return made up to 01/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 February 2004Return made up to 01/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
30 April 2003Return made up to 01/01/03; full list of members (12 pages)
30 April 2003Return made up to 01/01/03; full list of members (12 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
15 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2001Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page)
3 April 2001Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page)
30 January 2001Return made up to 01/01/01; full list of members (10 pages)
30 January 2001Return made up to 01/01/01; full list of members (10 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2000Return made up to 01/01/00; full list of members (10 pages)
18 January 2000Return made up to 01/01/00; full list of members (10 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Return made up to 01/01/99; no change of members (4 pages)
18 January 1999Return made up to 01/01/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 April 1998Return made up to 13/01/89; full list of members; amend (7 pages)
8 April 1998Return made up to 13/01/89; full list of members; amend (7 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
3 March 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
21 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 January 1954Certificate of incorporation (1 page)
4 January 1954Certificate of incorporation (1 page)