Company NameEdwin Woodhouse Properties Limited
Company StatusActive
Company Number00804798
CategoryPrivate Limited Company
Incorporation Date11 May 1964(60 years ago)

Business Activity

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

Directors

Director NameMr David John Gaunt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
Director NameMr Martin Gaunt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
Director NameMr William John Gaunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(28 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
Director NameMr John Michael Andrew Gaunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(38 years after company formation)
Appointment Duration21 years, 11 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
Secretary NameMr John Michael Andrew Gaunt
NationalityBritish
StatusCurrent
Appointed23 June 2003(39 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
Secretary NameMr Martin Gaunt
NationalityBritish
StatusResigned
Appointed04 June 1991(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge
Birstwith
Harrogate
North Yorkshire
HG3 2PN

Contact

Websiteedwinwoodhouse.co.uk

Location

Registered AddressSunny Bank Mills
Farsley
Pudsey
Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Edwin Woodhouse & Co (Investments) LTD
98.00%
Ordinary
1 at £1David John Gaunt & Edwin Woodhouse & Co (Investments) LTD
1.00%
Ordinary
1 at £1Edwin Woodhouse & Co (Investments) LTD & Martin Gaunt
1.00%
Ordinary

Financials

Year2014
Turnover£572,250
Gross Profit£442,648
Net Worth£9,003,417
Cash£83,949
Current Liabilities£134,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 113 and 113B high street, barnet & 115 and 117 high street, barnet.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 4 frogmore street, abergavenny, NP7 5AE.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 76 high street, christchurch, BH23 1BN.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 35 market place, swaffham, PE37 7LA.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 37 high street, shaftesbury, SP7 8JE.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 89-89A high street, esher, KT10 9QA.
Outstanding
15 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property consisting of 217 and 219 high street,. Epping,. CM16 4BL.
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 241-253 stratford road, shirley, west midlands, B90 3AL as registered under title number WM920406.
Outstanding
19 August 2016Delivered on: 19 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40-42 high street, skipton BD23 1JX.
Outstanding

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
20 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 January 2022Satisfaction of charge 008047980006 in full (1 page)
4 August 2021Full accounts made up to 31 December 2020 (23 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (23 pages)
18 October 2019Registration of charge 008047980004, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 008047980009, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 008047980008, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 008047980003, created on 15 October 2019 (20 pages)
18 October 2019Registration of charge 008047980005, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 008047980007, created on 15 October 2019 (18 pages)
18 October 2019Registration of charge 008047980006, created on 15 October 2019 (18 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
29 June 2018Full accounts made up to 31 December 2017 (20 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
3 January 2017Registration of charge 008047980002, created on 3 January 2017 (16 pages)
3 January 2017Registration of charge 008047980002, created on 3 January 2017 (16 pages)
19 August 2016Registration of charge 008047980001, created on 19 August 2016 (16 pages)
19 August 2016Registration of charge 008047980001, created on 19 August 2016 (16 pages)
8 August 2016Full accounts made up to 31 December 2015 (21 pages)
8 August 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
14 May 2014Full accounts made up to 31 December 2013 (13 pages)
14 May 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr David John Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr William John Gaunt on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr John Michael Andrew Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr William John Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr David John Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Gaunt on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr John Michael Andrew Gaunt on 13 June 2012 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Secretary's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (1 page)
27 May 2011Director's details changed for Mr Martin Gaunt on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Martin Gaunt on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr David John Gaunt on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr William John Gaunt on 24 May 2011 (2 pages)
27 May 2011Secretary's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (1 page)
27 May 2011Director's details changed for Mr John Michael Andrew Gaunt on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Mr William John Gaunt on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Mr David John Gaunt on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Director's details changed for Martin Gaunt on 24 May 2010 (2 pages)
25 May 2010Director's details changed for David John Gaunt on 24 May 2010 (2 pages)
25 May 2010Director's details changed for David John Gaunt on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Martin Gaunt on 24 May 2010 (2 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 24/05/09; full list of members (5 pages)
1 June 2009Return made up to 24/05/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
12 June 2008Return made up to 24/05/08; full list of members (5 pages)
30 September 2007Full accounts made up to 31 December 2006 (12 pages)
30 September 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Return made up to 24/05/07; no change of members (8 pages)
15 June 2007Return made up to 24/05/07; no change of members (8 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 24/05/06; no change of members (8 pages)
12 June 2006Return made up to 24/05/06; no change of members (8 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary resigned
(8 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Auditors statement (1 page)
26 June 2002Auditors statement (1 page)
19 June 2002Return made up to 24/05/02; full list of members (8 pages)
19 June 2002Return made up to 24/05/02; full list of members (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 24/05/01; full list of members (8 pages)
15 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 24/05/99; full list of members (6 pages)
27 May 1999Return made up to 24/05/99; full list of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 September 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
6 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Return made up to 24/05/95; no change of members (4 pages)
8 June 1995Return made up to 24/05/95; no change of members (4 pages)