Company NameJohn Wood (Estates) Limited
DirectorsEileen Cahill and Deborah Victoria Wood
Company StatusActive
Company Number01369040
CategoryPrivate Limited Company
Incorporation Date17 May 1978(45 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEileen Cahill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellilngton Street
Leeds
LS1 4DL
Director NameDeborah Victoria Wood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellilngton Street
Leeds
LS1 4DL
Director NameJohn Dieter Wood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(13 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Briggland Court
Wilsden
Bradford
BD15 0HL
Director NameMr Paul Andreas Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(13 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 29 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinderpound Plompton Road
Follifoot
Harrogate
HG3 1DT
Secretary NameMr Paul Andreas Wood
NationalityBritish
StatusResigned
Appointed26 October 1991(13 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 July 2021)
RoleCompany Director
Correspondence Address15 The Sails
Queensway Quay Marina
Gibraltar
GX11 1AA
Director NameLieselotte Wood
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 June 2003)
RoleProperty Consultant
Correspondence Address276 Holme Lane
Bradford
West Yorkshire
BD4 0PX
Director NameDeborah Victoria Wood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hawthorn Grove
Leeds
LS13 1NH

Location

Registered AddressCentral Square 5th Floor
29 Wellilngton Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1John Dieter Wood
50.00%
Ordinary
500 at £1Mr Paul Andreas Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£938,895
Cash£2,015
Current Liabilities£34,529

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

14 July 1993Delivered on: 19 July 1993
Persons entitled: Midland 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: F/H-61 market street, thornton, bradford, together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
8 April 1993Delivered on: 19 April 1993
Persons entitled: Midland 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: 79 and 81 victoria road eccleshill bradford west yorkshire together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time caried on at the property.
Outstanding
19 March 1993Delivered on: 25 March 1993
Persons entitled: Midland 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: F/H-54,56 & 58 rochdale road, greetland, halifax, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
14 August 1992Delivered on: 18 August 1992
Persons entitled: Midland 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: F/H 178 pontefract lane, leeds 9, west yorkshire with all fixtures and fittings goodwill and the benefit of licences.
Outstanding
5 August 1992Delivered on: 18 August 1992
Persons entitled: Midland 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: 1, 6 and 8 copperfield terrace , leeds, west yorkshire with fixtures and fittings and the benefit of goodwill and licences.
Outstanding
22 August 1990Delivered on: 6 September 1990
Persons entitled: Midland 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: F/H-17 hastings terrace bradford west yorkshire.
Outstanding
22 August 1990Delivered on: 6 September 1990
Persons entitled: Midland 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: F/H-35 st michael's road headingley leeds west yorkshire.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
25 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 August 2021Notification of John Dieter Wood as a person with significant control on 6 April 2016 (2 pages)
6 August 2021Termination of appointment of Paul Andreas Wood as a secretary on 29 July 2021 (1 page)
19 July 2021Termination of appointment of Paul Andreas Wood as a director on 31 December 2020 (1 page)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 August 2019Appointment of Mr Paul Andreas Wood as a director on 16 August 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 March 2019Appointment of Deborah Victoria Wood as a director on 28 December 2018 (2 pages)
12 March 2019Secretary's details changed for Mr Paul Andreas Wood on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Paul Andreas Wood as a director on 29 December 2018 (1 page)
12 March 2019Appointment of Eileen Cahill as a director on 28 December 2018 (2 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
13 June 2018Registered office address changed from Pinderpound Plompton Road Follifoot Nr Harrogate HG3 1DT to Central Square 5th Floor 29 Wellilngton Street Leeds LS1 4DL on 13 June 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Satisfaction of charge 6 in full (2 pages)
1 June 2017Satisfaction of charge 5 in full (2 pages)
1 June 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Satisfaction of charge 7 in full (1 page)
1 June 2017Satisfaction of charge 7 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Satisfaction of charge 6 in full (2 pages)
1 June 2017Satisfaction of charge 5 in full (2 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Satisfaction of charge 4 in full (1 page)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Deborah Victoria Wood as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Deborah Victoria Wood as a director on 26 October 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Deborah Victoria Wood as a director (2 pages)
7 October 2010Appointment of Deborah Victoria Wood as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Termination of appointment of John Wood as a director (1 page)
13 May 2010Termination of appointment of John Wood as a director (1 page)
4 November 2009Director's details changed for Mr Paul Andreas Wood on 26 October 2009 (2 pages)
4 November 2009Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page)
4 November 2009Director's details changed for John Dieter Wood on 26 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Paul Andreas Wood on 26 October 2009 (1 page)
4 November 2009Director's details changed for Mr Paul Andreas Wood on 26 October 2009 (2 pages)
4 November 2009Director's details changed for John Dieter Wood on 26 October 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Mr Paul Andreas Wood on 26 October 2009 (1 page)
4 November 2009Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
19 November 2008Return made up to 26/10/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
19 November 2008Location of register of members (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2007Return made up to 26/10/07; no change of members (7 pages)
5 November 2007Return made up to 26/10/07; no change of members (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 November 2006Return made up to 26/10/06; full list of members (7 pages)
10 November 2006Return made up to 26/10/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 26/10/05; full list of members (7 pages)
30 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2004Return made up to 26/10/04; full list of members (7 pages)
3 November 2004Return made up to 26/10/04; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Registered office changed on 27/04/04 from: 103A manningham lane bradford west yorkshire BD1 3BN (1 page)
27 April 2004Registered office changed on 27/04/04 from: 103A manningham lane bradford west yorkshire BD1 3BN (1 page)
1 November 2003Return made up to 26/10/03; full list of members (7 pages)
1 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 October 1998Return made up to 26/10/98; full list of members (8 pages)
29 October 1998Return made up to 26/10/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 December 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 December 1996Return made up to 26/10/96; full list of members (8 pages)
15 December 1996Return made up to 26/10/96; full list of members (8 pages)
12 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
12 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
22 February 1996Accounts for a small company made up to 16 May 1995 (8 pages)
22 February 1996Accounts for a small company made up to 16 May 1995 (8 pages)
22 February 1996Accounting reference date shortened from 17/05 to 30/04 (1 page)
22 February 1996Accounting reference date shortened from 17/05 to 30/04 (1 page)
17 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(8 pages)
17 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 May 1978Incorporation (14 pages)