Company NameThomas Wood & Sons Limited
DirectorsEdward John Wood and Janet Cook
Company StatusActive
Company Number00113611
CategoryPrivate Limited Company
Incorporation Date10 January 1911(113 years, 4 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 NameMr Edward John Wood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(80 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSounds Lodge Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
Director NameMrs Janet Cook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(104 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCray Road
Crockenhill
Swanley
Kent
BR8 8LP
Secretary NameMs Janet Cook
StatusCurrent
Appointed26 April 2018(107 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressThe Foundry Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
Director NameMrs Mollie Wood
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 1995)
RoleMarried Woman
Correspondence AddressLittle Birches Michel Grove
Angmering On Sea
West Sussex
BN16 2SX
Director NameMr Thomas James Wood
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Birches Michel Grove
Angmering On Sea
West Sussex
BN16 2SX
Director NameMrs Shirley Ann Wood
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 14 April 2018)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressSounds Lodge Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
Secretary NameMrs Shirley Ann Wood
NationalityBritish
StatusResigned
Appointed15 September 1991(80 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSounds Lodge Cray Road
Crockenhill
Swanley
Kent
BR8 8LP

Contact

Telephone01322 662128
Telephone regionDartford

Location

Registered AddressThe Foundry Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley

Financials

Year2013
Net Worth£261,713
Cash£58,246
Current Liabilities£29,208

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

11 March 1985Delivered on: 14 March 1985
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece or parcel of land in the parish of eynsford kent known as 1/7 (inclusive) woodlands terrace (formerly known as woodland cottages) crockenhill kent.
Outstanding

Filing History

19 October 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
16 October 2023Cessation of Edward John Wood as a person with significant control on 29 July 2023 (1 page)
27 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 September 2023Memorandum and Articles of Association (16 pages)
15 September 2023Termination of appointment of Janet Cook as a secretary on 2 September 2023 (1 page)
15 September 2023Appointment of Mr Thomas George Wood as a secretary on 2 September 2023 (2 pages)
30 August 2023Appointment of Mr Thomas William Wood as a director on 15 August 2023 (2 pages)
30 August 2023Termination of appointment of Edward John Wood as a director on 29 July 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (16 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
8 October 2021Cessation of Alan Victor Bliss as a person with significant control on 13 July 2021 (1 page)
8 October 2021Notification of Thomas William Wood as a person with significant control on 13 July 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Shirley Ann Wood as a secretary on 14 April 2018 (1 page)
31 May 2018Appointment of Ms Janet Cook as a secretary on 26 April 2018 (2 pages)
31 May 2018Termination of appointment of Shirley Ann Wood as a director on 14 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Termination of appointment of Thomas James Wood as a director on 19 June 2015 (1 page)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
(7 pages)
20 October 2015Termination of appointment of Thomas James Wood as a director on 19 June 2015 (1 page)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,500
(7 pages)
7 October 2015Appointment of Janet Cook as a director on 19 June 2015 (3 pages)
7 October 2015Appointment of Janet Cook as a director on 19 June 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,500
(7 pages)
11 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,500
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,500
(7 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 15,500
(7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
2 November 2011Registered office address changed from Sounds Lodge Cray Road Crockenhill Swanley Kent BR8 8LP United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , Sounds Lodge Cray Road, Crockenhill, Swanley, Kent, BR8 8LP, United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , Sounds Lodge Cray Road, Crockenhill, Swanley, Kent, BR8 8LP, United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Sounds Lodge Cray Road Crockenhill Swanley Kent BR8 8LP United Kingdom on 2 November 2011 (1 page)
2 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Thomas James Wood on 15 September 2010 (2 pages)
13 October 2010Registered office address changed from , Crockenhill, Near Swanley Junction, Kent on 13 October 2010 (1 page)
13 October 2010Director's details changed for Mrs Shirley Ann Wood on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Shirley Ann Wood on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Edward John Wood on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Edward John Wood on 15 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Thomas James Wood on 15 September 2010 (2 pages)
13 October 2010Registered office address changed from , Crockenhill, Near Swanley Junction, Kent on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Crockenhill Near Swanley Junction Kent on 13 October 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 December 2008Return made up to 15/09/08; full list of members (5 pages)
11 December 2008Return made up to 15/09/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Return made up to 15/09/07; full list of members (4 pages)
8 October 2007Return made up to 15/09/07; full list of members (4 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 15/09/06; full list of members (4 pages)
20 December 2006Return made up to 15/09/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 October 2005Return made up to 15/09/05; full list of members (4 pages)
24 October 2005Return made up to 15/09/05; full list of members (4 pages)
4 May 2005Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 May 2005Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 October 2003Return made up to 15/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Return made up to 15/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 November 2002Return made up to 15/09/02; full list of members (8 pages)
21 November 2002Return made up to 15/09/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 November 2001Return made up to 15/09/01; full list of members (8 pages)
3 November 2001Return made up to 15/09/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Return made up to 15/09/00; full list of members (8 pages)
16 October 2000Return made up to 15/09/00; full list of members (8 pages)
10 November 1999Return made up to 15/09/99; no change of members (4 pages)
10 November 1999Return made up to 15/09/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1998Return made up to 15/09/98; full list of members (6 pages)
17 November 1998Return made up to 15/09/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 October 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 October 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 October 1996Return made up to 15/09/96; no change of members (4 pages)
23 October 1996Return made up to 15/09/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
10 January 1911Incorporation (39 pages)
10 January 1911Incorporation (39 pages)