Company NameWood Bros (Furniture) Limited
Company StatusActive
Company Number00493172
CategoryPrivate Limited Company
Incorporation Date22 March 1951(73 years, 1 month ago)
Previous NamesLurashell Limited and Wood Bros (Furniture) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMr Russell Joseph Garnham
StatusCurrent
Appointed04 April 2014(63 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressWood Bros. (Furniture) Limited Marsh Lane
London Road
Ware
Herts
SG12 9QH
Director NameMrs Victoria Anne Hallam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(64 years after company formation)
Appointment Duration9 years
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWood Bros (Furniture) Ltd Marsh Lane
London Road
Ware
Hertfordshire
SG12 9QH
Director NameMrs Lamorna Elisa May Cornish
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(64 years after company formation)
Appointment Duration9 years
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWood Bros (Furniture) Ltd Marsh Lane
London Road
Ware
Hertfordshire
SG12 9QH
Director NameMr Terence Michael Reeves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(64 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Bros (Furniture) Ltd London Road
Ware
Hertfordshire
SG12 9QH
Director NameMr Russell Joseph Garnham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(64 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWood Bros Furniture Ltd London Road
Ware
Hertfordshire
SG12 9QH
Director NameMr James Alistair Sheffield
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(65 years after company formation)
Appointment Duration8 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressWood Bros (Furniture) Ltd Marsh Lane
London Road
Ware
Hertfordshire
SG12 9QH
Director NameMr Simon Piers Gilbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gunyah
Elsenham Road
Stansted
Essex
CM24 8SS
Director NameMiss Catherine Elizabeth Rebecca House
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameJohn William Morrison
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address18a Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameMr Raymond Leslie Eric Stocker
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address2 Beldam Avenue
Royston
Hertfordshire
SG8 9UL
Secretary NameJohn William Morrison
NationalityBritish
StatusResigned
Appointed23 January 1991(39 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address18a Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameAlan William Murray
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 January 2007)
RoleCompany Director
Correspondence AddressThe Hive
Old Hall Green
Ware
Hertfordshire
SG11 1EZ
Director NamePaul Alexander Newman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rose Meadow
Dassels
Braughing
Hertfordshire
SG11 2RS
Director NameClive Richard Newland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address95 Monks Walk
Buntingford
Hertfordshire
SG9 9DP
Secretary NameDavid Peter Pasek
NationalityAmerican
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address36 Downham Road
Ely
Cambridgeshire
CB6 1BL
Secretary NameSusan Betty Champion
NationalityBritish
StatusResigned
Appointed12 May 2003(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address22 Field Way
Hoddesdon
Hertfordshire
EN11 0QN
Secretary NameMr Panayiotis Stavrinides
NationalityBritish
StatusResigned
Appointed05 September 2006(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cemetery Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5DA
Director NameMr Peter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(57 years after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Bros. (Furniture) Limited Marsh Lane
London Road
Ware
Herts
SG12 9QH
Secretary NameMr Peter John Kirkham Sheffield
StatusResigned
Appointed11 November 2008(57 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Ladywood Road
Hertford
Hertfordshire
SG14 2TA

Contact

Websiteoldcharm.co.uk
Telephone01920 469241
Telephone regionWare

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Old English (Furniture) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,230,133
Cash£21,990
Current Liabilities£298,236

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

20 January 2005Delivered on: 26 January 2005
Persons entitled: Old English (Furniture) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
9 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
11 April 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
4 April 2017Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 1 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 1 April 2016 (7 pages)
26 April 2016Appointment of Mr James Alistair Sheffield as a director on 2 April 2016 (2 pages)
26 April 2016Appointment of Mr James Alistair Sheffield as a director on 2 April 2016 (2 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(9 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(9 pages)
8 January 2016Total exemption small company accounts made up to 2 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 2 April 2015 (7 pages)
21 December 2015Appointment of Mr Russell Joseph Garnham as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Russell Joseph Garnham as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Terence Michael Reeves as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Terence Michael Reeves as a director on 21 December 2015 (2 pages)
29 May 2015Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages)
29 May 2015Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages)
29 May 2015Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages)
29 May 2015Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages)
29 May 2015Appointment of Mrs Victoria Anne Hallam as a director on 3 April 2015 (2 pages)
29 May 2015Appointment of Mrs Lamorna Elisa May Cornish as a director on 3 April 2015 (2 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000
(5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
8 April 2014Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages)
8 April 2014Termination of appointment of Peter Sheffield as a secretary (1 page)
8 April 2014Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages)
8 April 2014Appointment of Mr Russell Joseph Garnham as a secretary (2 pages)
8 April 2014Termination of appointment of Peter Sheffield as a secretary (1 page)
8 April 2014Appointment of Mr Russell Joseph Garnham as a secretary (2 pages)
8 April 2014Director's details changed for Mr Peter John Kirkham Sheffield on 4 April 2014 (2 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 28 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 28 March 2013 (6 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 29 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 29 March 2012 (7 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a small company made up to 25 March 2010 (7 pages)
1 December 2010Accounts for a small company made up to 25 March 2010 (7 pages)
4 February 2010Accounts for a small company made up to 26 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 26 March 2009 (6 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Peter John Kirkham Sheffield on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Peter John Kirkham Sheffield on 20 January 2010 (2 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
13 November 2008Full accounts made up to 27 March 2008 (22 pages)
13 November 2008Full accounts made up to 27 March 2008 (22 pages)
12 November 2008Secretary appointed mr peter john kirkham sheffield (1 page)
12 November 2008Appointment terminated secretary panayiotis stavrinides (1 page)
12 November 2008Secretary appointed mr peter john kirkham sheffield (1 page)
12 November 2008Appointment terminated secretary panayiotis stavrinides (1 page)
10 November 2008Appointment terminated director clive newland (1 page)
10 November 2008Appointment terminated director clive newland (1 page)
30 May 2008Director appointed peter john kirkham sheffield (2 pages)
30 May 2008Director appointed peter john kirkham sheffield (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Director resigned (1 page)
8 August 2007Full accounts made up to 29 March 2007 (20 pages)
8 August 2007Full accounts made up to 29 March 2007 (20 pages)
2 August 2007Full accounts made up to 30 March 2006 (21 pages)
2 August 2007Full accounts made up to 30 March 2006 (21 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
7 February 2007Return made up to 23/01/07; full list of members (8 pages)
7 February 2007Return made up to 23/01/07; full list of members (8 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
30 January 2006Return made up to 23/01/06; full list of members (8 pages)
30 January 2006Return made up to 23/01/06; full list of members (8 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
28 January 2005Full accounts made up to 1 April 2004 (14 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
28 January 2005Full accounts made up to 1 April 2004 (14 pages)
28 January 2005Full accounts made up to 1 April 2004 (14 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
3 February 2004Return made up to 23/01/04; full list of members (8 pages)
16 December 2003Full accounts made up to 3 April 2003 (12 pages)
16 December 2003Full accounts made up to 3 April 2003 (12 pages)
16 December 2003Full accounts made up to 3 April 2003 (12 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (1 page)
27 January 2003Return made up to 23/01/03; full list of members (8 pages)
27 January 2003Return made up to 23/01/03; full list of members (8 pages)
15 January 2003Full accounts made up to 4 April 2002 (12 pages)
15 January 2003Full accounts made up to 4 April 2002 (12 pages)
15 January 2003Full accounts made up to 4 April 2002 (12 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
24 December 2001Full accounts made up to 29 March 2001 (12 pages)
24 December 2001Full accounts made up to 29 March 2001 (12 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(7 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(7 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 30 March 2000 (12 pages)
20 October 2000Full accounts made up to 30 March 2000 (12 pages)
8 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Full accounts made up to 1 April 1999 (12 pages)
19 November 1999Full accounts made up to 1 April 1999 (12 pages)
19 November 1999Full accounts made up to 1 April 1999 (12 pages)
3 February 1999Return made up to 23/01/99; full list of members (10 pages)
3 February 1999Return made up to 23/01/99; full list of members (10 pages)
4 January 1999Full accounts made up to 2 April 1998 (12 pages)
4 January 1999Full accounts made up to 2 April 1998 (12 pages)
4 January 1999Full accounts made up to 2 April 1998 (12 pages)
27 January 1998Return made up to 23/01/98; no change of members (5 pages)
27 January 1998Return made up to 23/01/98; no change of members (5 pages)
15 December 1997Full accounts made up to 3 April 1997 (12 pages)
15 December 1997Full accounts made up to 3 April 1997 (12 pages)
15 December 1997Full accounts made up to 3 April 1997 (12 pages)
24 February 1997Return made up to 23/01/97; no change of members (7 pages)
24 February 1997Return made up to 23/01/97; no change of members (7 pages)
7 January 1997Accounts for a medium company made up to 4 April 1996 (13 pages)
7 January 1997Accounts for a medium company made up to 4 April 1996 (13 pages)
7 January 1997Accounts for a medium company made up to 4 April 1996 (13 pages)
23 January 1996Return made up to 23/01/96; full list of members (6 pages)
23 January 1996Return made up to 23/01/96; full list of members (6 pages)
4 January 1996Accounts for a medium company made up to 30 March 1995 (13 pages)
4 January 1996Accounts for a medium company made up to 30 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)