H. WOODWARD & SON LIMITED

H. WOODWARD & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameH. WOODWARD & SON LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00296940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of H. WOODWARD & SON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is H. WOODWARD & SON LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of H. WOODWARD & SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    H. WOODWARD & SON PUBLIC LIMITED COMPANYFeb 06, 1935Feb 06, 1935

    What are the latest accounts for H. WOODWARD & SON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for H. WOODWARD & SON LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueYes

    What are the latest filings for H. WOODWARD & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square London EC2A 1AG on Sep 17, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2024

    LRESSP

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on Mar 25, 2024

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2023

    9 pagesAA

    Appointment of Elizabeth Hithersay as a secretary on Sep 26, 2023

    2 pagesAP03

    Termination of appointment of Jennifer Louise Bruce as a secretary on Sep 26, 2023

    1 pagesTM02

    Termination of appointment of Kathryn Ann Owen as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Mr Ryan Weelson as a director on Aug 17, 2023

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Guy Mcloughlin as a director on Mar 15, 2022

    1 pagesTM01

    Full accounts made up to May 31, 2021

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Nov 30, 2020 to May 31, 2021

    1 pagesAA01

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    Notification of Ipreo Limited as a person with significant control on Nov 17, 2020

    2 pagesPSC02

    Cessation of Hemscott Limited as a person with significant control on Nov 17, 2020

    1 pagesPSC07

    Statement of capital on Nov 20, 2020

    • Capital: GBP 655
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of H. WOODWARD & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITHERSAY, Elizabeth
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    314023350001
    WEELSON, Ryan
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritishAssistant Emea Controller255250960001
    BRUCE, Jennifer Louise
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    Secretary
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    263540190001
    FLOOD, Frederick Cyril
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    Secretary
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    British2296900003
    HUSSEIN, Yasmin
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Secretary
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    BritishAccountant131174090006
    O'BYRNE, Kevin
    14 Rusthall Avenue
    W4 1BP London
    Secretary
    14 Rusthall Avenue
    W4 1BP London
    Irish91193200002
    RATCLIFFE, Michael Andrew
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    Secretary
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    BritishAccountant122158820001
    SARKER, Nicolas Afsar
    33 Byron Road
    Ealing
    W5 3LL London
    Secretary
    33 Byron Road
    Ealing
    W5 3LL London
    BritishSolicitor83549880001
    BRETHERTON, Michael Anthony
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    Director
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    EnglandBritishGroup Finance Director114056040001
    DOCKRAY, Brian
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United StatesAmericanCfo209159380001
    GRIFFIN, Emma Kate
    Flat 4 Cloisters Court
    77 Cromwell Avenue
    N6 5XG London
    Director
    Flat 4 Cloisters Court
    77 Cromwell Avenue
    N6 5XG London
    BritishCompany Director71965860002
    HUSSEIN, Yasmin
    Paul Street
    Paul Street
    EC2A 4LS London
    37-45
    England
    Director
    Paul Street
    Paul Street
    EC2A 4LS London
    37-45
    England
    United KingdomBritishAccountant160404310002
    KLEEMAN, David George
    141 Hamilton Terrace
    NW8 9QS London
    Director
    141 Hamilton Terrace
    NW8 9QS London
    BritishBusiness Consultant33770960001
    LIST, Neil Phillip
    48 Kingsley Way
    N2 0EW London
    Director
    48 Kingsley Way
    N2 0EW London
    BritishGroup Chairman35534650002
    LUCAS, Paul Anthony
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United KingdomBritishGeneral Manager118659410002
    MCLOUGHLIN, Christopher Guy
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    United KingdomBritishDeputy General Counsel211459090001
    NEWTON, Natalie Anne
    107 Frithville Gardens
    W12 7JQ London
    Director
    107 Frithville Gardens
    W12 7JQ London
    BritishChartered Accountant83552230001
    O'BYRNE, Kevin
    14 Rusthall Avenue
    W4 1BP London
    Director
    14 Rusthall Avenue
    W4 1BP London
    United KingdomIrishCompany Director91193200002
    OWEN, Kathryn Ann
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    Berkshire
    England
    EnglandBritishVp Accounting226451470001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Director
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    EnglandBritishAccountant104564540001
    RATCLIFFE, Michael Andrew
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    Director
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    BritishAccountant122158820001
    ROCHE, Stephen John
    70 Westbury Road
    KT3 5AS New Malden
    Surrey
    Director
    70 Westbury Road
    KT3 5AS New Malden
    Surrey
    EnglandBritishCto50616750002
    SARKER, Nicolas Afsar
    33 Byron Road
    Ealing
    W5 3LL London
    Director
    33 Byron Road
    Ealing
    W5 3LL London
    EnglandBritishSolicitor83549880001
    TRAYTON, Simon Ashdown
    2a Sudbrook Gardens
    TW10 7DD Richmond
    Surrey
    Director
    2a Sudbrook Gardens
    TW10 7DD Richmond
    Surrey
    BritishAccountant102203760001
    WHILEY, Clive Peter
    Little Orchard London Road
    IP2 0SS Ipswich
    Director
    Little Orchard London Road
    IP2 0SS Ipswich
    United KingdomBritishCompany Director22310850003

    Who are the persons with significant control of H. WOODWARD & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipreo Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Nov 17, 2020
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number04320902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hemscott Limited
    Oldbury
    RG12 8FZ Bracknell
    Capitol Building
    England
    Aug 02, 2018
    Oldbury
    RG12 8FZ Bracknell
    Capitol Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number00027883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hemscott Americas Inc
    2711 Centreville Road, Suite 400
    City Of Wilmington
    19808 19808
    2711
    Newcastle
    United States
    Jul 01, 2016
    2711 Centreville Road, Suite 400
    City Of Wilmington
    19808 19808
    2711
    Newcastle
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does H. WOODWARD & SON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2024Commencement of winding up
    Sep 05, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0