Company NameThe Wood & Cabinet Company Limited
Company StatusActive
Company Number04764907
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Jane Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence AddressUnit L2 Meltham Mills Industrial Estate
Holmfirth
HD9 4DS
Director NameMr Derek Ernest Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressUnit L2 Meltham Mills Industrial Estate
Holmfirth
HD9 4DS
Secretary NameMrs Jane Jones
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence AddressUnit L2 Meltham Mills Industrial Estate
Holmfirth
HD9 4DS
Director NameMr Thomas Alexander Lloyd Hollins
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L2 Meltham Mills Industrial Estate
Holmfirth
HD9 4DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01484 850000
Telephone regionHuddersfield

Location

Registered AddressUnit L2
Meltham Mills Industrial Estate
Holmfirth
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

1 at £1Derek Ernest Jones
50.00%
Ordinary
1 at £1Jane Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£69,668
Cash£59,831
Current Liabilities£94,492

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

8 March 2023Notification of Thomas Alexander Lloyd Hollins as a person with significant control on 30 January 2023 (2 pages)
8 March 2023Cessation of Derek Jones as a person with significant control on 30 January 2023 (3 pages)
8 March 2023Cessation of Jane Jones as a person with significant control on 30 January 2023 (3 pages)
7 March 2023Termination of appointment of Jane Jones as a director on 30 January 2023 (1 page)
7 March 2023Termination of appointment of Jane Jones as a secretary on 30 January 2023 (2 pages)
7 March 2023Termination of appointment of Derek Ernest Jones as a director on 30 January 2023 (1 page)
1 March 2023Cancellation of shares. Statement of capital on 30 January 2023
  • GBP 0.20
(6 pages)
1 March 2023Purchase of own shares. (4 pages)
4 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
27 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
6 December 2021Sub-division of shares on 5 November 2021 (6 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
30 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
5 November 2021Appointment of Mr Thomas Alexander Lloyd Hollins as a director on 5 January 2021 (2 pages)
13 April 2021Registered office address changed from 7 Lower Meadows Upperthong Holmfirth West Yorkshire HD9 3HQ to Unit L2 Meltham Mills Industrial Estate Holmfirth HD9 4DS on 13 April 2021 (1 page)
13 April 2021Secretary's details changed for Mrs Jane Jones on 7 April 2021 (1 page)
13 April 2021Director's details changed for Mr Derek Ernest Jones on 7 April 2021 (2 pages)
13 April 2021Change of details for Mrs Jane Jones as a person with significant control on 7 April 2021 (2 pages)
13 April 2021Director's details changed for Mrs Jane Jones on 7 April 2021 (2 pages)
13 April 2021Change of details for Mr Derek Ernest Jones as a person with significant control on 7 April 2021 (2 pages)
31 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 July 2019 (6 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (3 pages)
5 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 June 2014Register inspection address has been changed (1 page)
2 June 2014Register inspection address has been changed (1 page)
2 June 2014Register(s) moved to registered inspection location (1 page)
2 June 2014Register(s) moved to registered inspection location (1 page)
31 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(6 pages)
31 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 April 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
29 April 2009Partial exemption accounts made up to 31 July 2008 (7 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Return made up to 14/05/06; full list of members (7 pages)
22 May 2006Return made up to 14/05/06; full list of members (7 pages)
8 June 2005Return made up to 14/05/05; full list of members (7 pages)
8 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
11 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2003Ad 14/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Incorporation (16 pages)
14 May 2003Incorporation (16 pages)