Brewery Lane Carlton Le Moorland
Lincoln
Lincolnshire
LN5 9HZ
Director Name | Mr Damian Andrew Woodings |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Property And Planning Consultant |
Country of Residence | England |
Correspondence Address | 25 Yarborough Crescent Lincoln Lincolnshire LN1 3NF |
Director Name | Ms Teresa Lillian Woodings |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Teresa Lillian Woodings |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Norman Wilfred Woodings |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 October 2008) |
Role | Retired |
Correspondence Address | 1 Cottesford Place Lincoln Lincolnshire LN2 1QF |
Secretary Name | Mrs Louise Honor Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Brewery Lane Carlton Le Moorland Lincoln Lincolnshire LN5 9HZ |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
10 at £1 | Damian Andrew Woodings 16.67% Ordinary |
---|---|
10 at £1 | Edward Dawe 16.67% Ordinary |
10 at £1 | Keith Ritchie 16.67% Ordinary |
10 at £1 | Louise Honor Ritchie 16.67% Ordinary |
10 at £1 | Sarah Woodings 16.67% Ordinary |
10 at £1 | Teresa Lillian Woodings 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,278,277 |
Cash | £117,549 |
Current Liabilities | £85,941 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 2 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 September |
Latest Return | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 September 2022 (overdue) |
31 August 2004 | Delivered on: 9 September 2004 Satisfied on: 4 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 August 1992 | Delivered on: 24 August 1992 Satisfied on: 23 February 1993 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: !2 the green nettleham lincoln lincolnshire t/no ll 56956. Fully Satisfied |
9 February 1996 | Delivered on: 15 February 1996 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: Property at market street loughborough leicestershire. Outstanding |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 September 2016 | Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 September 2016 | Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 September 2016 | Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages) |
30 June 2016 | Registered office address changed from Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ to Ster Glydn Chymbloth Way Coverack Helston Cornwall TR12 6TB on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ to Ster Glydn Chymbloth Way Coverack Helston Cornwall TR12 6TB on 30 June 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 May 2015 | Registered office address changed from 34 Lee Road Lincoln LN2 4BQ to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Mudgeon Farmhouse Mudgeon Farm St Martin Helston Cornwall TR12 6BZ England to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 34 Lee Road Lincoln LN2 4BQ to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page) |
29 May 2015 | Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from Mudgeon Farmhouse Mudgeon Farm St Martin Helston Cornwall TR12 6BZ England to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 July 2014 | Secretary's details changed for Teresa Lillian Woodings on 27 July 2014 (1 page) |
28 July 2014 | Director's details changed for Teresa Lillian Woodings on 27 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Teresa Lillian Woodings on 27 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Elm House Spridlington Market Rasen Lincolnshire LN8 2DE United Kingdom to 34 Lee Road Lincoln LN2 4BQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Elm House Spridlington Market Rasen Lincolnshire LN8 2DE United Kingdom to 34 Lee Road Lincoln LN2 4BQ on 28 July 2014 (1 page) |
28 July 2014 | Secretary's details changed for Teresa Lillian Woodings on 27 July 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 22 the green nettleham lincoln LN2 2NR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 22 the green nettleham lincoln LN2 2NR (1 page) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 October 2008 | Appointment terminated director norman woodings (1 page) |
21 October 2008 | Appointment terminated director norman woodings (1 page) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
5 January 2006 | Group of companies' accounts made up to 30 November 2004 (17 pages) |
5 January 2006 | Group of companies' accounts made up to 30 November 2004 (17 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | £ ic 76/60 14/09/04 £ sr 16@1=16 (1 page) |
15 October 2004 | £ ic 76/60 14/09/04 £ sr 16@1=16 (1 page) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (18 pages) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (18 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
9 September 2004 | Particulars of mortgage/charge (9 pages) |
9 September 2004 | Particulars of mortgage/charge (9 pages) |
28 June 2004 | Auditor's resignation (1 page) |
28 June 2004 | Auditor's resignation (1 page) |
2 October 2003 | Group of companies' accounts made up to 30 November 2002 (18 pages) |
2 October 2003 | Group of companies' accounts made up to 30 November 2002 (18 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members
|
16 September 2003 | Return made up to 31/08/03; full list of members
|
7 October 2002 | Group of companies' accounts made up to 30 November 2001 (15 pages) |
7 October 2002 | Group of companies' accounts made up to 30 November 2001 (15 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
18 March 2002 | £ ic 100/76 07/12/01 £ sr 24@1=24 (1 page) |
18 March 2002 | £ ic 100/76 07/12/01 £ sr 24@1=24 (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
10 September 2001 | Memorandum and Articles of Association (9 pages) |
10 September 2001 | Memorandum and Articles of Association (9 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Resolutions
|
22 August 2001 | Group of companies' accounts made up to 30 November 2000 (17 pages) |
22 August 2001 | Group of companies' accounts made up to 30 November 2000 (17 pages) |
28 September 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
28 September 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (9 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (17 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (17 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 October 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
6 October 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
24 September 1997 | Full group accounts made up to 30 November 1996 (17 pages) |
24 September 1997 | Full group accounts made up to 30 November 1996 (17 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 September 1996 | Full group accounts made up to 30 November 1995 (18 pages) |
24 September 1996 | Full group accounts made up to 30 November 1995 (18 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
12 September 1995 | Full group accounts made up to 30 November 1994 (18 pages) |
4 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
24 December 1981 | Certificate of incorporation (1 page) |
24 December 1981 | Certificate of incorporation (1 page) |