H. WOODWARD & SON LIMITED
Overview
| Company Name | H. WOODWARD & SON LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00296940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H. WOODWARD & SON LIMITED?
| Company Name | From | Until |
|---|---|---|
| H. WOODWARD & SON PUBLIC LIMITED COMPANY | Feb 06, 1935 | Feb 06, 1935 |
What are the latest accounts for H. WOODWARD & SON LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2024 |
| Next Accounts Due On | Feb 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for H. WOODWARD & SON LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 23, 2025 |
| Next Confirmation Statement Due | Apr 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2024 |
| Overdue | Yes |
What are the latest filings for H. WOODWARD & SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 04, 2025 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Elizabeth Hithersay as a secretary on Sep 26, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Louise Bruce as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kathryn Ann Owen as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ryan Weelson as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Guy Mcloughlin as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2021 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Nov 30, 2020 to May 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Ipreo Limited as a person with significant control on Nov 17, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Hemscott Limited as a person with significant control on Nov 17, 2020 | 1 pages | PSC07 | ||||||||||
Statement of capital on Nov 20, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of H. WOODWARD & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITHERSAY, Elizabeth | 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 | Director | 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 255250960001 | |||||
| BRUCE, Jennifer Louise | Secretary | Oldbury RG12 8FZ Bracknell The Capitol Building C/O Ihs Global Limited Berkshire England | 263540190001 | |||||||
| FLOOD, Frederick Cyril | Secretary | 3 Churchgates The Wilderness HP4 2UB Berkhamsted Hertfordshire | British | 2296900003 | ||||||
| HUSSEIN, Yasmin | Secretary | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | British | 131174090006 | ||||||
| O'BYRNE, Kevin | Secretary | 14 Rusthall Avenue W4 1BP London | Irish | 91193200002 | ||||||
| RATCLIFFE, Michael Andrew | Secretary | 8 Wickenden Road TN13 3PJ Sevenoaks Kent | British | 122158820001 | ||||||
| SARKER, Nicolas Afsar | Secretary | 33 Byron Road Ealing W5 3LL London | British | 83549880001 | ||||||
| BRETHERTON, Michael Anthony | Director | 25 Great Lawn CM5 0AA Ongar Essex | England | British | 114056040001 | |||||
| DOCKRAY, Brian | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United States | American | 209159380001 | |||||
| GRIFFIN, Emma Kate | Director | Flat 4 Cloisters Court 77 Cromwell Avenue N6 5XG London | British | 71965860002 | ||||||
| HUSSEIN, Yasmin | Director | Paul Street Paul Street EC2A 4LS London 37-45 England | United Kingdom | British | 160404310002 | |||||
| KLEEMAN, David George | Director | 141 Hamilton Terrace NW8 9QS London | British | 33770960001 | ||||||
| LIST, Neil Phillip | Director | 48 Kingsley Way N2 0EW London | British | 35534650002 | ||||||
| LUCAS, Paul Anthony | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United Kingdom | British | 118659410002 | |||||
| MCLOUGHLIN, Christopher Guy | Director | Oldbury RG12 8FZ Bracknell The Capitol Building C/O Ihs Global Limited Berkshire England | United Kingdom | British | 211459090001 | |||||
| NEWTON, Natalie Anne | Director | 107 Frithville Gardens W12 7JQ London | British | 83552230001 | ||||||
| O'BYRNE, Kevin | Director | 14 Rusthall Avenue W4 1BP London | United Kingdom | Irish | 91193200002 | |||||
| OWEN, Kathryn Ann | Director | Oldbury RG12 8FZ Bracknell The Capitol Building C/O Ihs Global Limited Berkshire England | England | British | 226451470001 | |||||
| PATON, Daryl Marc | Director | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | 104564540001 | |||||
| RATCLIFFE, Michael Andrew | Director | 8 Wickenden Road TN13 3PJ Sevenoaks Kent | British | 122158820001 | ||||||
| ROCHE, Stephen John | Director | 70 Westbury Road KT3 5AS New Malden Surrey | England | British | 50616750002 | |||||
| SARKER, Nicolas Afsar | Director | 33 Byron Road Ealing W5 3LL London | England | British | 83549880001 | |||||
| TRAYTON, Simon Ashdown | Director | 2a Sudbrook Gardens TW10 7DD Richmond Surrey | British | 102203760001 | ||||||
| WHILEY, Clive Peter | Director | Little Orchard London Road IP2 0SS Ipswich | United Kingdom | British | 22310850003 |
Who are the persons with significant control of H. WOODWARD & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipreo Limited | Nov 17, 2020 | Oldbury RG12 8FZ Bracknell The Capitol Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hemscott Limited | Aug 02, 2018 | Oldbury RG12 8FZ Bracknell Capitol Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hemscott Americas Inc | Jul 01, 2016 | 2711 Centreville Road, Suite 400 City Of Wilmington 19808 19808 2711 Newcastle United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does H. WOODWARD & SON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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