Company NameWoods 4 Sale Ltd
DirectorsLisa Amy Knowles and Jude Kieran Fielding
Company StatusActive
Company Number04657216
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Lisa Amy Knowles
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Chapel Church Lane
Huxley
Chester
CH3 9BH
Wales
Director NameMr Jude Kieran Fielding
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Chapel Church Lane
Huxley
Chester
CH3 9BH
Wales
Director NameMs Geraldine Sybil Haden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelin Hen Farm
Felin Hen
Bangor
Gwynedd
LL57 4BB
Wales
Secretary NameMr Jeremy Mark Fielding
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelin Hen Farm
Felin Hen
Bangor
Gwynedd
LL57 4BB
Wales
Director NameMr Jeremy Mark Fielding
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(8 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 20 August 2021)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Chapel Church Lane
Huxley
Chester
CH3 9BH
Wales
Secretary NameMs Geraldine Sybil Haden
NationalityBritish
StatusResigned
Appointed22 October 2003(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 19 December 2016)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Farm Court Capenhurst Lane
Capenhurst
Chester
CH1 6HE
Wales
Director NameMr John William Marcus Winnall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJubilee Chapel Church Lane
Huxley
Chester
CH3 9BH
Wales

Contact

Websitewoods4sale.co.uk
Email address[email protected]
Telephone01248 364362
Telephone regionBangor (Gwynedd)

Location

Registered AddressJubilee Chapel Church Lane
Huxley
Chester
CH3 9BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHargrave and Huxley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1J.m. Fielding
99.00%
Ordinary
50 at £1G.s. Haden
1.00%
Ordinary

Financials

Year2014
Net Worth£958,228
Cash£145,009
Current Liabilities£83,456

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
17 February 2022Termination of appointment of Jeremy Mark Fielding as a director on 20 August 2021 (1 page)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 February 2022Cessation of Jeremy Mark Fielding as a person with significant control on 20 August 2021 (1 page)
14 February 2022Notification of Jude Kieran Fielding as a person with significant control on 20 August 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 April 2021Termination of appointment of John William Marcus Winnall as a director on 26 April 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 January 2021Appointment of Mr Jude Kieran Fielding as a director on 1 January 2021 (2 pages)
24 November 2020Purchase of own shares.
  • ANNOTATION Clarification “hmrc confirmation received that appropriate duty has been paid on this repurchase”.
(3 pages)
20 November 2020Registered office address changed from 4 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE to Jubilee Chapel Church Lane Huxley Chester CH3 9BH on 20 November 2020 (1 page)
20 October 2020Cancellation of shares. Statement of capital on 5 October 2020
  • GBP 4,950
(6 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 May 2019Appointment of Mr John William Marcus Winnall as a director on 7 May 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Lisa Amy Knowles as a director on 12 January 2018 (2 pages)
12 January 2018Appointment of Mrs Lisa Amy Knowles as a director on 12 January 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Termination of appointment of Geraldine Sybil Haden as a secretary on 19 December 2016 (1 page)
22 December 2016Termination of appointment of Geraldine Sybil Haden as a secretary on 19 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(3 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
(3 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
(3 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages)
7 August 2014Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page)
7 August 2014Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Jeremy Mark Fielding on 8 July 2014 (2 pages)
7 August 2014Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page)
7 August 2014Secretary's details changed for Ms Geraldine Sybil Haden on 9 June 2014 (1 page)
26 June 2014Registered office address changed from Felin Hen Farm Felin Hen Road Bangor LL57 4BB on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Felin Hen Farm Felin Hen Road Bangor LL57 4BB on 26 June 2014 (1 page)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 5,000
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 5,000
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Jeremy Mark Fielding on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jeremy Mark Fielding on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
20 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2007Return made up to 05/02/07; full list of members (6 pages)
10 March 2007Return made up to 05/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 05/02/06; full list of members (6 pages)
6 March 2006Return made up to 05/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2005Return made up to 05/02/05; full list of members (6 pages)
28 February 2005Return made up to 05/02/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
5 March 2004Return made up to 05/02/04; full list of members (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Director resigned (1 page)
24 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 February 2003Incorporation (8 pages)
5 February 2003Incorporation (8 pages)