Company NameH G Wood Lift Trucks Limited
DirectorDavid Paul Wood
Company StatusActive
Company Number05364116
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Paul Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QY
Secretary NameMrs Linda Wood
StatusCurrent
Appointed17 August 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address125 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QY
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameHenry Gordon Wood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QY
Secretary NameHenry Gordon Wood
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QY
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitehgwood.co.uk

Location

Registered Address125 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

25 at £1David Paul Wood
50.00%
Ordinary
25 at £1Linda Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£321,357
Cash£23,554
Current Liabilities£356,917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

13 December 2019Delivered on: 14 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 3 erwood street warrington.
Outstanding
3 November 2016Delivered on: 8 November 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Riverside works, 133A old liverpool road, littons crossing, quay fold, liverpool road, warrington.
Outstanding
4 February 2013Delivered on: 7 February 2013
Satisfied on: 10 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 July 2010Delivered on: 17 July 2010
Satisfied on: 10 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
18 December 2023Registration of charge 053641160006, created on 13 December 2023 (6 pages)
13 December 2023Registration of charge 053641160005, created on 13 December 2023 (29 pages)
22 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
15 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
27 May 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
25 May 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
9 February 2021Director's details changed for David Paul Wood on 9 February 2021 (2 pages)
6 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 December 2019Registration of charge 053641160004, created on 13 December 2019 (21 pages)
13 June 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
23 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
8 November 2016Registration of charge 053641160003, created on 3 November 2016 (21 pages)
8 November 2016Registration of charge 053641160003, created on 3 November 2016 (21 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50
(4 pages)
10 January 2015Satisfaction of charge 1 in full (5 pages)
10 January 2015Satisfaction of charge 2 in full (5 pages)
10 January 2015Satisfaction of charge 2 in full (5 pages)
10 January 2015Satisfaction of charge 1 in full (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 62
(4 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 62
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Cancellation of shares. Statement of capital on 31 August 2010
  • GBP 62
(4 pages)
31 August 2010Purchase of own shares. (3 pages)
31 August 2010Cancellation of shares. Statement of capital on 31 August 2010
  • GBP 62
(4 pages)
31 August 2010Purchase of own shares. (3 pages)
18 August 2010Termination of appointment of Henry Wood as a secretary (1 page)
18 August 2010Termination of appointment of Henry Wood as a secretary (1 page)
18 August 2010Termination of appointment of Henry Wood as a director (1 page)
18 August 2010Appointment of Mrs Linda Wood as a secretary (2 pages)
18 August 2010Termination of appointment of Henry Wood as a director (1 page)
18 August 2010Appointment of Mrs Linda Wood as a secretary (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(2 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 14/02/09; full list of members (4 pages)
20 March 2009Return made up to 14/02/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (3 pages)
13 March 2007Return made up to 14/02/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 40 brownmoor park great crosby liverpool L23 0TN (1 page)
29 January 2007Registered office changed on 29/01/07 from: 40 brownmoor park great crosby liverpool L23 0TN (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Ad 03/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 March 2006Ad 03/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 March 2006Return made up to 14/02/06; full list of members (7 pages)
21 March 2006Return made up to 14/02/06; full list of members (7 pages)
15 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 40 brownmoor great crosby merseyside L23 0QZ (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 40 brownmoor great crosby merseyside L23 0QZ (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Director resigned (1 page)
14 February 2005Incorporation (12 pages)
14 February 2005Incorporation (12 pages)