Company NameL Woodward & Sons Limited
Company StatusActive
Company Number03409806
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameCrossley European Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Allan James Woodward
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameMr Jeffrey Denis Woodward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameMr William Ervon Woodward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Secretary NameMr Jeffrey Denis Woodward
NationalityBritish
StatusCurrent
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameColin Ralph Joseph Coombs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleHaulage Contractor
Correspondence AddressMoor Lane Garage Moor Lane
Wilmslow
Cheshire
SK9 5EG

Contact

Telephone01260 223294
Telephone regionCongleton

Location

Registered AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Alan James Woodward
33.33%
Ordinary
33 at £1Jeffrey Denis Woodward
33.33%
Ordinary
33 at £1William Ervon Woodward
33.33%
Ordinary

Financials

Year2014
Net Worth£559,176
Cash£415,039
Current Liabilities£223,099

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

21 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
6 July 2017Change of details for Mr William Ervon Woodward as a person with significant control on 8 May 2017 (2 pages)
6 July 2017Director's details changed for William Ervon Woodward on 8 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Director's details changed for Jeffrey Denis Woodward on 11 July 2013 (2 pages)
25 July 2013Director's details changed for William Ervon Woodward on 11 July 2013 (2 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Director's details changed for Allan James Woodward on 11 July 2013 (2 pages)
2 July 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 99
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 11 July 2011 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 11/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 March 2007Company name changed crossley european LIMITED\certificate issued on 12/03/07 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 September 2006Return made up to 11/07/06; full list of members (8 pages)
12 August 2005Return made up to 11/07/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (8 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 July 2003Return made up to 11/07/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2001Return made up to 11/07/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 July 2000Return made up to 11/07/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
26 August 1999Director resigned (1 page)
24 August 1999Return made up to 22/07/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Incorporation (14 pages)