Sheffield
South Yorkshire
S35 2XH
Secretary Name | Margaret Mary Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Beechfield Close Bolton On Dearne Rotherham South Yorkshire S63 8EY |
Director Name | Mrs Margaret Mary Wood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Keith Samuels |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Broughton Avenue Toddington Dunstable Bedfordshire LU5 6BQ |
Secretary Name | Mr William Edwin Charles Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cumberland Close Aylesbury Buckinghamshire HP21 7HH |
Director Name | Graham Sidney Harvey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | 4 Irving Dale Old Farm Park Milton Keynes Buckinghamshire MK7 8RG |
Director Name | Sidney Ronald Turner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2011) |
Role | Engineer |
Correspondence Address | Albion Works Savile Street Sheffield South Yorkshire S4 7UL |
Director Name | Michael Webster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | C/O Tw Ward Indutrial Boilers Ltd Albion Works Savile Street Sheffield South Yorkshire S4 7UL |
Secretary Name | Graham Sidney Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | 4 Irving Dale Old Farm Park Milton Keynes Buckinghamshire MK7 8RG |
Secretary Name | Michael Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | C/O Tw Ward Indutrial Boilers Ltd Albion Works Savile Street Sheffield South Yorkshire S4 7UL |
Website | twward.co.uk |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 90 other UK companies use this postal address |
1.3k at £1 | Derek Wood 52.00% Ordinary |
---|---|
1.2k at £1 | Margaret Wood 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,022 |
Cash | £107,776 |
Current Liabilities | £70,643 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
23 August 1995 | Delivered on: 30 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
---|
11 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr Thomas Joseph Wood as a director on 9 March 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
10 January 2020 | Change of details for Mr Derek Robert Wood as a person with significant control on 17 December 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
27 June 2019 | Director's details changed for Derek Robert Wood on 15 December 2018 (2 pages) |
26 June 2019 | Notification of Margaret Wood as a person with significant control on 7 July 2016 (2 pages) |
12 December 2018 | Registered office address changed from C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Appointment of Mrs Margaret Mary Wood as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Margaret Mary Wood as a director on 22 June 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Derek Robert Wood on 1 August 2014 (2 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages) |
1 June 2015 | Registered office address changed from C/O Westons Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 February 2014 | Appointment of Margaret Mary Wood as a secretary (3 pages) |
6 February 2014 | Termination of appointment of Michael Webster as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Michael Webster as a director (2 pages) |
6 February 2014 | Termination of appointment of Michael Webster as a secretary (2 pages) |
6 February 2014 | Appointment of Margaret Mary Wood as a secretary (3 pages) |
6 February 2014 | Termination of appointment of Michael Webster as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 7 July 2013 Statement of capital on 2013-08-02
|
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2012 | Annual return made up to 7 July 2012 (14 pages) |
18 July 2012 | Annual return made up to 7 July 2012 (14 pages) |
18 July 2012 | Annual return made up to 7 July 2012 (14 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Termination of appointment of Sidney Turner as a director (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of Sidney Turner as a director (2 pages) |
12 April 2011 | Resolutions
|
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 August 2010 | Director's details changed for Michael Webster on 1 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Michael Webster on 1 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Michael Webster on 1 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 7 July 2010 (15 pages) |
2 August 2010 | Annual return made up to 7 July 2010 (15 pages) |
2 August 2010 | Annual return made up to 7 July 2010 (15 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Return made up to 07/07/08; change of members (8 pages) |
12 August 2008 | Return made up to 07/07/08; change of members (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 9 high street woburn sands milton keynes buckinghamshire MK17 8RG (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 9 high street woburn sands milton keynes buckinghamshire MK17 8RG (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
18 May 2006 | Ad 11/04/06--------- £ si 187@1=187 £ ic 3563/3750 (1 page) |
18 May 2006 | Ad 11/04/06--------- £ si 187@1=187 £ ic 3563/3750 (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 September 2005 | Return made up to 07/07/05; full list of members
|
19 September 2005 | Return made up to 07/07/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 September 2004 | Return made up to 07/07/04; full list of members
|
27 September 2004 | Return made up to 07/07/04; full list of members
|
8 September 2004 | Ad 30/04/04--------- £ si 188@1=188 £ ic 3375/3563 (2 pages) |
8 September 2004 | Ad 30/04/04--------- £ si 188@1=188 £ ic 3375/3563 (2 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 October 2003 | Return made up to 07/07/03; full list of members (7 pages) |
6 October 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Ad 01/04/03--------- £ si 187@1=187 £ ic 3188/3375 (2 pages) |
10 September 2003 | Ad 01/04/03--------- £ si 187@1=187 £ ic 3188/3375 (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
3 September 2002 | Ad 01/04/02--------- £ si 188@1=188 £ ic 3000/3188 (2 pages) |
3 September 2002 | Ad 01/04/02--------- £ si 188@1=188 £ ic 3000/3188 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: albion works savile street sheffield S4 7UL (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: albion works savile street sheffield S4 7UL (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 4 irving dale old farm park milton keynes buckinghamshire MK7 8RG (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 4 irving dale old farm park milton keynes buckinghamshire MK7 8RG (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | £ ic 5000/3000 01/03/02 £ sr 2000@1=2000 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | £ ic 5000/3000 01/03/02 £ sr 2000@1=2000 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
4 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members
|
12 July 1999 | Return made up to 07/07/99; full list of members
|
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
12 March 1998 | Auditor's resignation (1 page) |
12 March 1998 | Auditor's resignation (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: turnpike house 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: turnpike house 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page) |
30 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
30 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 September 1997 | Return made up to 07/07/97; no change of members (6 pages) |
22 September 1997 | Return made up to 07/07/97; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
3 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
3 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
5 December 1995 | Ad 19/10/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | £ nc 100/10000 19/10/95 (1 page) |
5 December 1995 | Ad 19/10/95--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | £ nc 100/10000 19/10/95 (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 30/04 (1 page) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 30/04 (1 page) |
1 August 1995 | Company name changed woodley park LIMITED\certificate issued on 02/08/95 (4 pages) |
1 August 1995 | Company name changed woodley park LIMITED\certificate issued on 02/08/95 (4 pages) |
7 July 1995 | Incorporation (30 pages) |
7 July 1995 | Incorporation (30 pages) |