Company NameHarold Woodbine Limited
DirectorPaul Anthony Woodbine
Company StatusActive
Company Number00639783
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Paul Anthony Woodbine
NationalityBritish
StatusCurrent
Appointed01 January 1996(36 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameMr Paul Anthony Woodbine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(39 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Manor Road
Sandbach
Cheshire
CW11 2NB
Director NameMrs Dilys Woodbine
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address115 Nantwich Road
Middlewich
Cheshire
CW10 9HD
Director NameMr Harold Woodbine
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address115 Nantwich Road
Middlewich
Cheshire
CW10 9HD
Director NameMr Harold Woodbine
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address115 Nantwich Road
Middlewich
Cheshire
CW10 9HD
Secretary NameMrs Jean Hodgkinson
NationalityBritish
StatusResigned
Appointed31 January 1991(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address48 Victoria Road
Northwich
Cheshire
Cwg 52q
Director NameMr Andrew Richard Woodbine
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(39 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynn Bank House
Smithy Lane
Northwich
Cheshire
CW8 2SL

Contact

Websitewoodbine.uk.com
Email address[email protected]
Telephone01270 762168
Telephone regionCrewe

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

21 at £1Andrea Woodbine
6.31%
Ordinary
21 at £1Nathan Woodbine
6.31%
Ordinary
21 at £1Peter Woodbine
6.31%
Ordinary
180 at £1Paul Woodbine
54.05%
Ordinary
90 at £1Pauline Woodbine
27.03%
Ordinary

Financials

Year2014
Net Worth£125,924
Cash£107,064
Current Liabilities£66,153

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

5 October 1990Delivered on: 6 October 1990
Satisfied on: 16 June 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of st michael's way middlewich cheshire with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1988Delivered on: 3 June 1988
Satisfied on: 14 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property no 28 hightown middlewich cheshire including all fixtures, fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1973Delivered on: 13 March 1973
Satisfied on: 14 August 2008
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: 28, hightown, middlewich, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 333
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 333
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 333
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 333
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 333
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 0NE on 4 March 2013 (1 page)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 January 2012Purchase of own shares. (3 pages)
5 January 2012Purchase of own shares. (3 pages)
27 September 2011Termination of appointment of Harold Woodbine as a director (1 page)
27 September 2011Termination of appointment of Andrew Woodbine as a director (1 page)
27 September 2011Termination of appointment of Andrew Woodbine as a director (1 page)
27 September 2011Termination of appointment of Harold Woodbine as a director (1 page)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Harold Woodbine on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Anthony Woodbine on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Return made up to 03/03/09; full list of members (4 pages)
15 May 2009Return made up to 03/03/09; full list of members (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 March 2005Return made up to 03/03/05; full list of members (3 pages)
23 March 2005Return made up to 03/03/05; full list of members (3 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 March 2004Return made up to 03/03/04; full list of members (8 pages)
15 March 2004Return made up to 03/03/04; full list of members (8 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 March 2003Return made up to 03/03/03; full list of members (8 pages)
14 March 2003Return made up to 03/03/03; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 March 2002Return made up to 03/03/02; full list of members (7 pages)
21 March 2002Return made up to 03/03/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
8 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
22 March 1999Return made up to 03/03/99; no change of members (4 pages)
22 March 1999Return made up to 03/03/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 March 1998Return made up to 03/03/98; full list of members (6 pages)
9 March 1998Return made up to 03/03/98; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 March 1997Return made up to 03/03/97; no change of members (4 pages)
10 March 1997Return made up to 03/03/97; no change of members (4 pages)
30 April 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
20 March 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Return made up to 03/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 October 1959Incorporation (14 pages)
16 October 1959Incorporation (14 pages)