Company NameH.L.Wooding & Co.Limited
DirectorRobert Adam Wilks
Company StatusActive
Company Number00729305
CategoryPrivate Limited Company
Incorporation Date9 July 1962(61 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Robert Adam Wilks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(29 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address13 Broad Street
Teddington
TW11 8QZ
Secretary NameSandra Elaine Wilks
NationalityBritish
StatusCurrent
Appointed31 March 2006(43 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Leslie James Wilks
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(29 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 June 2005)
RoleShop Manager
Correspondence Address13a Broad Street
Teddington
Middlesex
TW11 8QZ
Director NameMr Henry Lewis Wooding
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(29 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1992)
RoleCarpet Planner
Correspondence Address30 Shelson Avenue
Feltham
Middlesex
TW13 4QU
Secretary NameMr Leslie James Wilks
NationalityBritish
StatusResigned
Appointed19 January 1992(29 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address13a Broad Street
Teddington
Middlesex
TW11 8QZ

Contact

Websiteteddingtoncarpets.co.uk

Location

Registered Address13 Broad Street
Teddington
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

55 at £1Robert Adam Wilks
55.00%
Ordinary
45 at £1Sandra Elaine Williams
45.00%
Ordinary

Financials

Year2014
Net Worth£166,484
Cash£15,556
Current Liabilities£121,203

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

20 August 1992Delivered on: 3 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 broad st. Teddington london t/n sgl 267235.
Outstanding
30 June 1992Delivered on: 20 July 1992
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1992Delivered on: 20 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company with the bank.
Outstanding

Filing History

2 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 November 2022Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 13 Broad Street Teddington TW11 8QZ on 16 November 2022 (1 page)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
20 May 2020Change of details for Mrs Sandra Elaine Williams as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Change of details for Mrs Sandra Elaine Wilks as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Secretary's details changed for Sandra Elaine Williams on 18 May 2020 (1 page)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page)
21 January 2015Director's details changed for Mr Robert Adam Wilks on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page)
21 January 2015Secretary's details changed for Sandra Elaine Williams on 1 January 2015 (1 page)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 August 2014Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O 6 Mount Mews 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2JH on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2JH on 12 June 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert Adam Wilks on 1 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 February 2007Return made up to 19/01/07; full list of members (6 pages)
19 February 2007Return made up to 19/01/07; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 19/01/06; full list of members (7 pages)
10 April 2006Return made up to 19/01/06; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Return made up to 19/01/03; full list of members (7 pages)
25 January 2003Return made up to 19/01/03; full list of members (7 pages)
10 June 2002Registered office changed on 10/06/02 from: 37, the glade fetcham leatherhead surrey KT22 9TB (1 page)
10 June 2002Registered office changed on 10/06/02 from: 37, the glade fetcham leatherhead surrey KT22 9TB (1 page)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 January 2001Return made up to 19/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 30 June 2000 (10 pages)
7 November 2000Full accounts made up to 30 June 2000 (10 pages)
18 January 2000Return made up to 19/01/00; full list of members (6 pages)
18 January 2000Return made up to 19/01/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 1999Full accounts made up to 30 June 1998 (10 pages)
2 March 1999Full accounts made up to 30 June 1998 (10 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
25 January 1999Return made up to 19/01/99; full list of members (5 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 19/01/99; full list of members (5 pages)
22 January 1998Return made up to 19/01/98; no change of members (4 pages)
22 January 1998Return made up to 19/01/98; no change of members (4 pages)
10 September 1997Full accounts made up to 30 June 1997 (10 pages)
10 September 1997Full accounts made up to 30 June 1997 (10 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
25 February 1997Return made up to 19/01/97; no change of members (4 pages)
22 January 1996Return made up to 19/01/96; full list of members (6 pages)
22 January 1996Return made up to 19/01/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
9 July 1962Incorporation (12 pages)
9 July 1962Incorporation (12 pages)