Company NameWoods Whur 2014 Limited
DirectorsPatrick Midgley Whur and Andrew John Woods
Company StatusActive
Company Number08973858
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Patrick Midgley Whur
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameMr Andrew John Woods
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House 28 Park Place
Leeds
West Yorkshire
LS1 2SP

Contact

Websitewoodswhur.com
Email address[email protected]
Telephone0113 2343055
Telephone regionLeeds

Location

Registered AddressSt James Place
28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Andrew John Woods
50.00%
Ordinary
50 at £1Patrick Midgley Whur
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

12 June 2014Delivered on: 18 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
12 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
11 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
14 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
7 January 2020Director's details changed for Mr Andrew John Woods on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Patrick Midgley Whur on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Andrew John Woods as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Registered office address changed from St Jamjes Place 28 Park Place Leeds West Yorkshire LS1 2SP United Kingdom to St James Place 28 Park Place Leeds West Yorkshire LS1 2SP on 7 January 2020 (1 page)
7 January 2020Registered office address changed from Devonshire House 38 York Place Leeds LS1 2ED to St Jamjes Place 28 Park Place Leeds West Yorkshire LS1 2SP on 7 January 2020 (1 page)
7 January 2020Change of details for Mr Patrick Midgley Whur as a person with significant control on 7 January 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Second filing of Confirmation Statement dated 02/04/2018 (8 pages)
11 April 201802/04/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 11/05/2018.
(6 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,000
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,000
(3 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
14 July 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 July 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
18 June 2014Registration of charge 089738580001 (21 pages)
18 June 2014Registration of charge 089738580001 (21 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(29 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(29 pages)