Company NameA. & I. Woodhouse Limited
DirectorAnthony Woodhouse
Company StatusActive
Company Number01445216
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Woodhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(12 years, 8 months after company formation)
Appointment Duration32 years
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameDonald Woodhouse
Date of BirthJune 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 09 September 2013)
RoleRetired
Correspondence Address153 Dale Grove
Leyburn
North Yorkshire
DL8 5GA
Director NameIrene Woodhouse
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 07 November 2020)
RoleSecretary
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameIrene Woodhouse
NationalityBritish
StatusResigned
Appointed21 April 1992(12 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 22 January 2014)
RoleCompany Director
Correspondence Address153 Dale Grove
Leyburn
North Yorkshire
DL8 5GA

Contact

Telephone01969 663268
Telephone regionLeyburn

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

97 at £1Dorothy Margaret Woodhouse
9.70%
Ordinary D
501 at £1Anthony Woodhouse
50.10%
Ordinary A
200 at £1Executors Of Donald Woodhouse
20.00%
Ordinary C
200 at £1Mrs Irene Woodhouse
20.00%
Ordinary B
1 at £1Carly Woodhouse
0.10%
Ordinary E
1 at £1James Woodhouse
0.10%
Ordinary F

Financials

Year2014
Net Worth£315,285
Cash£27,165
Current Liabilities£17,027

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 April 2024 (1 week, 5 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

14 April 1994Delivered on: 22 April 1994
Satisfied on: 23 August 2003
Persons entitled: Yorkshire 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 property of about 21.841 acres being westholme caravan park aysgarth nr.leyburn north yorkshire together with westholmes dwelling house and other buildings on the park. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1980Delivered on: 6 March 1980
Satisfied on: 29 April 1994
Persons entitled: Irene Woodhouse

Classification: £13,000
Secured details: Floating charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 November 2020Termination of appointment of Irene Woodhouse as a director on 7 November 2020 (1 page)
19 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 July 2017Change of details for Mr Anthony Woodhouse as a person with significant control on 26 June 2017 (2 pages)
17 July 2017Change of details for Mr Anthony Woodhouse as a person with significant control on 26 June 2017 (2 pages)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
2 June 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
9 March 2017Director's details changed for Anthony Woodhouse on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Irene Woodhouse on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Anthony Woodhouse on 7 March 2017 (2 pages)
9 March 2017Director's details changed for Irene Woodhouse on 7 March 2017 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 May 2015Director's details changed for Irene Woodhouse on 1 April 2015 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Director's details changed for Irene Woodhouse on 1 April 2015 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
25 November 2014Director's details changed for Anthony Woodhouse on 18 October 2014 (2 pages)
25 November 2014Director's details changed for Anthony Woodhouse on 18 October 2014 (2 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(8 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(8 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
31 January 2014Change of share class name or designation (2 pages)
31 January 2014Statement of company's objects (2 pages)
31 January 2014Change of share class name or designation (2 pages)
31 January 2014Statement of company's objects (2 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
29 January 2014Termination of appointment of Irene Woodhouse as a secretary (1 page)
29 January 2014Termination of appointment of Irene Woodhouse as a secretary (1 page)
13 September 2013Termination of appointment of Donald Woodhouse as a director (1 page)
13 September 2013Termination of appointment of Donald Woodhouse as a director (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Donald Woodhouse on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Donald Woodhouse on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Donald Woodhouse on 1 May 2013 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 November 2010Director's details changed for Anthony Woodhouse on 18 November 2010 (2 pages)
29 November 2010Director's details changed for Anthony Woodhouse on 18 November 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 May 2009Return made up to 24/04/09; full list of members (11 pages)
7 May 2009Return made up to 24/04/09; full list of members (11 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2008Return made up to 24/04/08; full list of members (6 pages)
22 May 2008Return made up to 24/04/08; full list of members (6 pages)
16 May 2007Return made up to 24/04/07; full list of members (7 pages)
16 May 2007Return made up to 24/04/07; full list of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2006Return made up to 24/04/06; full list of members (7 pages)
22 May 2006Return made up to 24/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 May 2005Return made up to 24/04/05; full list of members (7 pages)
11 May 2005Return made up to 24/04/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 May 2004Return made up to 24/04/04; full list of members (7 pages)
12 May 2004Return made up to 24/04/04; full list of members (7 pages)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 May 2003Return made up to 24/04/03; full list of members (7 pages)
20 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 May 2000Return made up to 24/04/00; full list of members (7 pages)
17 May 2000Return made up to 24/04/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 February 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1998Return made up to 21/04/98; no change of members (4 pages)
28 May 1998Return made up to 21/04/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
6 April 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 May 1997Return made up to 21/04/97; full list of members (6 pages)
6 May 1997Return made up to 21/04/97; full list of members (6 pages)
21 August 1996Return made up to 21/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 August 1996Return made up to 21/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 March 1996Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page)
22 March 1996Registered office changed on 22/03/96 from: edward house 217 king cross road halifax west yorkshire HX1 3JL (1 page)
10 October 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
10 October 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
22 May 1995Return made up to 21/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 May 1995Return made up to 21/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)