Company NameSanwood Developments Limited
DirectorStephen Woodall
Company StatusActive
Company Number01335444
CategoryPrivate Limited Company
Incorporation Date25 October 1977(46 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Woodall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMr Stephen Woodall
StatusCurrent
Appointed14 January 2022(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameNeil Michael Sankey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address497 Winwick Road
Warrington
Cheshire
WA2 8QF
Director NameMr Kenneth Woodall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years after company formation)
Appointment Duration29 years, 2 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Henley Close
Appleton
Warrington
Cheshire
WA4 5LY
Secretary NameWinifred Mary Woodall
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years after company formation)
Appointment Duration14 years, 11 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address10 Henley Close
Appleton
Warrington
Cheshire
WA4 5LY
Secretary NameKenneth Woodall
NationalityBritish
StatusResigned
Appointed15 October 2007(29 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address10 Henley Close
Appleton
Warrington
Cheshire
WA4 5LY

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £1Mr Kenneth Woodall
50.00%
Ordinary
3.8k at £1Mr Graham Sankey
25.00%
Ordinary
3.8k at £1Mrs Lynne Sergent
25.00%
Ordinary

Financials

Year2014
Net Worth£377,026
Cash£93,331
Current Liabilities£25,182

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

20 February 1981Delivered on: 27 February 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings in cheshire warrington comprised in a lease dated 24/1/80. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
9 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
17 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
22 September 2017Notification of Kenneth Woodall as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Kenneth Woodall as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,000
(4 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (16 pages)
11 December 2014Appointment of Kenneth Woodall as a secretary on 15 October 2007 (2 pages)
11 December 2014Appointment of Kenneth Woodall as a secretary on 15 October 2007 (2 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 (16 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 15,000

Statement of capital on 2014-10-17
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2014
(6 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 15,000

Statement of capital on 2014-10-17
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2014
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Kenneth Woodall on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Kenneth Woodall on 28 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Appointment terminated director neil sankey (1 page)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Appointment terminated director neil sankey (1 page)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2006Return made up to 13/10/06; full list of members (7 pages)
26 October 2006Return made up to 13/10/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 13/10/05; full list of members; amend (7 pages)
24 January 2006Return made up to 13/10/05; full list of members; amend (7 pages)
23 November 2005Return made up to 13/10/05; full list of members (2 pages)
23 November 2005Return made up to 13/10/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2004Return made up to 13/10/04; full list of members (7 pages)
29 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 November 2002Return made up to 13/10/02; full list of members (7 pages)
14 November 2002Return made up to 13/10/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
19 November 2001Return made up to 13/10/01; full list of members (6 pages)
19 November 2001Return made up to 13/10/01; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
24 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 November 1999Return made up to 25/10/99; full list of members (6 pages)
19 November 1999Return made up to 25/10/99; full list of members (6 pages)
24 November 1998Return made up to 25/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Return made up to 25/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 January 1998Return made up to 25/10/97; full list of members (5 pages)
12 January 1998Return made up to 25/10/97; full list of members (5 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
31 October 1996Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 31/10/96
(4 pages)
31 October 1996Return made up to 25/10/95; no change of members (4 pages)
31 October 1996Return made up to 25/10/95; no change of members (4 pages)
31 October 1996Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 31/10/96
(4 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)