Company NameDavid Woodyatt & Co. Limited
DirectorWilliam David Anthony Woodyatt
Company StatusActive
Company Number03750502
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr William David Anthony Woodyatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Warrington Road
Lymm
WA13 9BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameWilliam Neville Woodyatt
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Oughtrington Lane
Lymm
Cheshire
WA13 0RD
Secretary NameCarran Louise Woodyatt
StatusResigned
Appointed31 October 2012(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2018)
RoleCompany Director
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameCarran Louise Woodyatt
Date of BirthJune 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(13 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address18a Bridgewater Street
Lymm
Cheshire
WA13 0AB
Director NameMrs Nicola Jane Woodyatt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(19 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Bridgewater Street
Lymm
Cheshire
WA13 0AB

Contact

Websitedavidwoodyatt.co.uk
Email address[email protected]
Telephone01925 756817
Telephone regionWarrington

Location

Registered Address22 Warrington Road
Lymm
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1William David Anthony Woodyatt
75.00%
Ordinary
25 at £1Carran Louise Parkhouse
25.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£1
Current Liabilities£30,944

Accounts

Latest Accounts30 April 2024 (2 weeks, 5 days ago)
Next Accounts Due31 January 2026 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 month, 1 week ago)
Next Return Due26 April 2025 (11 months, 1 week from now)

Filing History

3 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
21 February 2019Registered office address changed from 18a Bridgewater Street Lymm Cheshire WA13 0AB England to 22 Warrington Road Lymm WA13 9BG on 21 February 2019 (1 page)
8 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 October 2018Termination of appointment of Carran Louise Woodyatt as a secretary on 23 October 2018 (1 page)
30 October 2018Termination of appointment of Carran Louise Woodyatt as a director on 23 October 2018 (1 page)
30 October 2018Termination of appointment of Nicola Jane Woodyatt as a director on 30 October 2018 (1 page)
19 October 2018Registered office address changed from 22 Warrington Road Lymm Cheshire WA13 9BG to 18a Bridgewater Street Lymm Cheshire WA13 0AB on 19 October 2018 (1 page)
19 October 2018Appointment of Mrs Nicola Jane Woodyatt as a director on 19 October 2018 (2 pages)
11 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Director's details changed for Carran Louise Parkhouse on 19 July 2014 (2 pages)
22 April 2015Secretary's details changed for Carran Louise Parkhouse on 19 July 2014 (1 page)
22 April 2015Director's details changed for Carran Louise Parkhouse on 19 July 2014 (2 pages)
22 April 2015Secretary's details changed for Carran Louise Parkhouse on 19 July 2014 (1 page)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Appointment of Carran Louise Parkhouse as a director (2 pages)
25 April 2013Appointment of Carran Louise Parkhouse as a director (2 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Termination of appointment of William Woodyatt as a secretary (1 page)
16 November 2012Appointment of Carran Louise Parkhouse as a secretary (1 page)
16 November 2012Appointment of Carran Louise Parkhouse as a secretary (1 page)
16 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
16 November 2012Termination of appointment of William Woodyatt as a secretary (1 page)
16 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages)
13 April 2012Director's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 24 December 2011 (1 page)
24 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 24 December 2011 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Director's details changed for William David Anthony Woodyatt on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for William David Anthony Woodyatt on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for William David Anthony Woodyatt on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
4 June 2007Return made up to 12/04/07; full list of members (2 pages)
4 June 2007Return made up to 12/04/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 June 2006Return made up to 12/04/06; full list of members (2 pages)
20 June 2006Return made up to 12/04/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
18 April 2005Return made up to 12/04/05; full list of members (2 pages)
18 April 2005Return made up to 12/04/05; full list of members (2 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 June 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 May 2003Return made up to 12/04/03; full list of members (6 pages)
7 May 2003Return made up to 12/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
12 February 2001Accounts made up to 30 April 2000 (10 pages)
12 February 2001Accounts made up to 30 April 2000 (10 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: burlington rise 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 April 1999Registered office changed on 23/04/99 from: burlington rise 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
12 April 1999Incorporation (12 pages)
12 April 1999Incorporation (12 pages)