Company NameF.T. Wood & Sons Limited
DirectorsCharles Joseph Wood and Joseph Anthony Wood
Company StatusActive
Company Number05353481
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Previous NameTasty Brands Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Secretary NameMr Joseph Anthony Wood
NationalityBritish
StatusCurrent
Appointed07 February 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Joseph Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,024,199
Cash£160,625
Current Liabilities£351,215

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
21 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
25 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
18 March 2005Company name changed tasty brands LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed tasty brands LIMITED\certificate issued on 18/03/05 (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: suite 37, baildon mills northgate shipley west yorkshire BD17 6JX (2 pages)
15 March 2005Registered office changed on 15/03/05 from: suite 37, baildon mills northgate shipley west yorkshire BD17 6JX (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
4 February 2005Incorporation (9 pages)
4 February 2005Incorporation (9 pages)