Company NameWoods (Finance Services) Limited
DirectorsAndrew John Robinson and Susanne Karoline Robinson
Company StatusActive
Company Number00552665
CategoryPrivate Limited Company
Incorporation Date28 July 1955(68 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Clumber Close
Poynton
Stockport
Cheshire
SK12 1PG
Director NameSusanne Karoline Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2002(46 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clumber Close
Poynton
Stockport
Cheshire
SK12 1PG
Secretary NameSusanne Karoline Robinson
NationalityGerman
StatusCurrent
Appointed31 January 2002(46 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clumber Close
Poynton
Stockport
Cheshire
SK12 1PG
Director NameMrs Hilda Robinson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressWood Hey 388 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Director NameIan Christopher Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleSalesman And Company Director
Correspondence Address49 Davenport Road
Hazel Grove
Stockport
Cheshire
SK7 4HA
Director NameNoel Darman Benson Robinson
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2001)
RoleChartered Accountant
Correspondence AddressWoodhey 388 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Secretary NameMr Andrew John Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clumber Close
Poynton
Stockport
Cheshire
SK12 1PG

Location

Registered Address4 Clumber Close
Poynton
Stockport
Cheshire
SK12 1PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

183 at £1Andrew John Robinson
36.60%
Ordinary
183 at £1Susanne Karoline Robinson
36.60%
Ordinary
67 at £1Jan Peter Robinson
13.40%
Ordinary
67 at £1Mark Andrew Robinson
13.40%
Ordinary

Financials

Year2014
Net Worth£388,577
Cash£106,507
Current Liabilities£61,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

20 January 1986Delivered on: 27 January 1986
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 london road, hazel grove, stockport greater manchester title no gm 229876 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1979Delivered on: 26 November 1979
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291 wellington rd north stockport cheshire title no ch 55158. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1973Delivered on: 8 November 1973
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, lawton street, congleton, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1972Delivered on: 7 September 1972
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 668 chestergate, macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 January 2016Satisfaction of charge 4 in full (1 page)
22 January 2016Satisfaction of charge 3 in full (1 page)
22 January 2016Satisfaction of charge 3 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Satisfaction of charge 4 in full (1 page)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500
(5 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Director's details changed for Susanne Karoline Robinson on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Andrew John Robinson on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew John Robinson on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Susanne Karoline Robinson on 15 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from first floor grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from first floor grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 15/12/06; full list of members (3 pages)
30 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2004Return made up to 15/12/04; full list of members (8 pages)
29 December 2004Return made up to 15/12/04; full list of members (8 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2004Return made up to 15/12/03; full list of members (8 pages)
6 January 2004Return made up to 15/12/03; full list of members (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2003Return made up to 15/12/02; full list of members (8 pages)
16 January 2003Return made up to 15/12/02; full list of members (8 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
18 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
2 January 2001Return made up to 15/12/00; full list of members (8 pages)
2 January 2001Return made up to 15/12/00; full list of members (8 pages)
10 October 2000Full accounts made up to 31 March 2000 (9 pages)
10 October 2000Full accounts made up to 31 March 2000 (9 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 January 1999Return made up to 15/12/98; no change of members (4 pages)
4 January 1999Return made up to 15/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (7 pages)
11 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)