Company NameWood Lane Management Company Limited
DirectorPauline Diane Bell
Company StatusActive
Company Number02551255
CategoryPrivate Limited Company
Incorporation Date23 October 1990(33 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NamePhilip Andrew Robinson
NationalityBritish
StatusCurrent
Appointed23 September 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address21 Wood Lane
Beverley
East Yorkshire
HU17 8BS
Director NameMrs Pauline Diane Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Court
Woodlane
Beverley
HU17 8BS
Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Secretary NameMr Bernard John Whitfield
NationalityBritish
StatusResigned
Appointed23 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameChristine Margaret Bradbury
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 September 2001)
RoleSecretary
Correspondence AddressThe Galilee 12 Tiger Lane
North Bar Within
Beverley
East Yorkshire
HU17 8DT
Director NameFlorence Hall
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address9 Wood Lane
Beverley
East Yorkshire
HU17 8BS
Director NameNigel Mower
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address3 Carlton Court
Wood Lane
Beverley
East Yorkshire
HU17 8BS
Director NameDavid Whitehead
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address7 Wood Lane
Beverley
East Yorkshire
HU17 8BS

Contact

Telephone01482 863597
Telephone regionHull

Location

Registered AddressThe Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Mason & L. Mason
8.33%
Ordinary B
1 at £1David Spurr
8.33%
Ordinary B
1 at £1J.a. Whithead & David Whitehead
8.33%
Ordinary B
1 at £1Juliet Yvonne Robinson & Philip Andrew Robinson
8.33%
Ordinary B
1 at £1K.a. Thomson & Thomas S. Thomson
8.33%
Ordinary B
1 at £1Lauraine Margaret Walker
8.33%
Ordinary B
1 at £1Louise Elizabeth Fenton
8.33%
Ordinary B
1 at £1Patricia Mary Hardcastle
8.33%
Ordinary B
1 at £1Pauline Diane Bell
8.33%
Ordinary B
1 at £1R.j. Try
8.33%
Ordinary B
2 at £1Sue Fenton
16.67%
Ordinary B

Financials

Year2014
Net Worth£9,288
Cash£10,844
Current Liabilities£1,556

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

20 February 2024Micro company accounts made up to 31 October 2023 (3 pages)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 October 2022 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
20 January 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 12
(3 pages)
20 January 2023Confirmation statement made on 10 December 2022 with updates (5 pages)
13 January 2022Micro company accounts made up to 31 October 2021 (2 pages)
7 January 2022Confirmation statement made on 10 December 2021 with updates (5 pages)
29 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
20 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
29 June 2016Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12
(5 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12
(5 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12
(5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mrs Pauline Diane Bell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Pauline Diane Bell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Pauline Diane Bell on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 November 2008Return made up to 23/10/08; full list of members (7 pages)
19 November 2008Return made up to 23/10/08; full list of members (7 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 23/10/07; full list of members (4 pages)
15 November 2007Return made up to 23/10/07; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 23/10/06; full list of members (4 pages)
2 November 2006Return made up to 23/10/06; full list of members (4 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
24 October 2005Return made up to 23/10/05; full list of members (5 pages)
24 October 2005Return made up to 23/10/05; full list of members (5 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Return made up to 23/10/04; no change of members (6 pages)
2 December 2004Return made up to 23/10/04; no change of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 March 2003Registered office changed on 05/03/03 from: baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page)
5 March 2003Registered office changed on 05/03/03 from: baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(11 pages)
29 October 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(11 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
26 November 2001Return made up to 23/10/01; full list of members (10 pages)
26 November 2001Return made up to 23/10/01; full list of members (10 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
6 April 2001Full accounts made up to 31 October 2000 (9 pages)
6 April 2001Full accounts made up to 31 October 2000 (9 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(10 pages)
26 October 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(10 pages)
30 May 2000Full accounts made up to 31 October 1999 (9 pages)
30 May 2000Full accounts made up to 31 October 1999 (9 pages)
1 November 1999Return made up to 23/10/99; change of members (6 pages)
1 November 1999Return made up to 23/10/99; change of members (6 pages)
1 August 1999Full accounts made up to 31 October 1998 (9 pages)
1 August 1999Full accounts made up to 31 October 1998 (9 pages)
13 July 1999Registered office changed on 13/07/99 from: carmichael chambers 1 wood lane beverley east yorkshire HU17 8BS (1 page)
13 July 1999Registered office changed on 13/07/99 from: carmichael chambers 1 wood lane beverley east yorkshire HU17 8BS (1 page)
14 July 1998Full accounts made up to 31 October 1997 (10 pages)
14 July 1998Full accounts made up to 31 October 1997 (10 pages)
12 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Full accounts made up to 31 October 1996 (10 pages)
15 August 1997Full accounts made up to 31 October 1996 (10 pages)
6 November 1996Return made up to 23/10/96; change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 23/10/96; change of members
  • 363(287) ‐ Registered office changed on 06/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1996Full accounts made up to 31 October 1995 (9 pages)
9 June 1996Full accounts made up to 31 October 1995 (9 pages)
1 November 1995Return made up to 23/10/95; no change of members (4 pages)
1 November 1995Return made up to 23/10/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 November 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 October 1990Incorporation (18 pages)