Woodhouse
North Yoxall
Staffordshire
DE13 8BS
Director Name | Gillian Frances Litchfield |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raenstor House Youlgrave Bakewell Derbyshire DE45 1WN |
Director Name | Mr Leon Andrew James Litchfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alsop Hall Alsop En Le Dale Ashbourne Derbyshire DE6 1QS |
Director Name | Mr William Giles Litchfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Hobsburn Bonchester Bridge Nr Hawick Borders TD9 8JW Scotland |
Secretary Name | Mr Leon Andrew James Litchfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alsop Hall Alsop En Le Dale Ashbourne Derbyshire DE6 1QS |
Director Name | Mr Edward Thomas Litchfield |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raenstor Close Youlgrave Bakewell Derbyshire DE45 1WN |
Director Name | Mr Leon George Litchfield |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raenstor House Youlgrave Bakewell Derbyshire DE45 1WN |
Telephone | 01896 850385 |
---|---|
Telephone region | Galashiels |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2.4k at £1 | Anna Frances Constantine 24.00% Ordinary |
---|---|
2.4k at £1 | Leon Andrew James Litchfield 24.00% Ordinary |
2.4k at £1 | Mr Leon George Litchfield & Mrs Gillian Frances Litchfield 24.00% Ordinary |
2.4k at £1 | William Giles Litchfield 24.00% Ordinary |
200 at £1 | Mr Leon George Litchfield 2.00% Ordinary |
200 at £1 | Mrs Gillian Frances Litchfield 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,301 |
Cash | £124,496 |
Current Liabilities | £74,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2018 | Termination of appointment of Leon George Litchfield as a director on 6 July 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (6 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (6 pages) |
11 February 2009 | Director's change of particulars / william litchfield / 30/07/2008 (1 page) |
11 February 2009 | Director's change of particulars / william litchfield / 30/07/2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 31/03/08; full list of members (6 pages) |
8 July 2008 | Return made up to 31/03/08; full list of members (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Return made up to 31/03/07; full list of members (8 pages) |
23 November 2007 | Return made up to 31/03/07; full list of members (8 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (11 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (11 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
3 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 31/03/02; no change of members (7 pages) |
8 May 2002 | Return made up to 31/03/02; no change of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Return made up to 31/03/01; full list of members (8 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 31/03/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Return made up to 31/03/00; no change of members (7 pages) |
28 November 2000 | Return made up to 31/03/00; no change of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
29 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
29 May 1998 | Return made up to 31/03/98; no change of members (7 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 24 george square glasgow G2 1EG (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Registered office changed on 28/05/98 from: 24 george square glasgow G2 1EG (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
20 November 1984 | Incorporation (21 pages) |
20 November 1984 | Incorporation (21 pages) |