Company NameWoodcroft School Limited
DirectorsDaniel John Edwards and Benjamin David Edwards
Company StatusActive
Company Number00748486
CategoryPrivate Limited Company
Incorporation Date30 January 1963(61 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Daniel John Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105 Seddon House
Barbican
London
EC2Y 8BX
Director NameMr Benjamin David Edwards
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleJoint Principal
Country of ResidenceEngland
Correspondence AddressFellover School St. Breward
Bodmin
Cornwall
PL30 4PQ
Director NameMr Barrington Robert Edwards
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration23 years (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorham Lodge 26 Stony Path
Loughton
Essex
IG10 1SJ
Director NameMrs Janet Vida Edwards
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 February 2008)
RoleSchool Teacher
Correspondence AddressWoodcroft Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMrs Janet Vida Edwards
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressWoodcroft Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameGenevieve Isabel Renehan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1998)
RoleJoint Principal
Correspondence Address17 Church Hill
Loughton
Essex
IG10 1QP

Contact

Websitewww.woodcroftschool.net
Email address[email protected]
Telephone020 85081369
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£120,633
Cash£275,786
Current Liabilities£700,141

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

24 August 2007Delivered on: 31 August 2007
Persons entitled: National Westminster 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: 26 stony path loughton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 1988Delivered on: 29 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as rosecroft cottage whitakers way loughton essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1988Delivered on: 29 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as mulberry croft cottage whitakers way loughton essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1985Delivered on: 15 October 1985
Satisfied on: 24 May 1989
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining mulberrycroft, whitakers way baldwins hill, loughton essex.
Fully Satisfied
21 May 1980Delivered on: 27 May 1980
Satisfied on: 24 May 1989
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mulberrycroft, whitakers way, baldwins hill, loughton, essex.
Fully Satisfied
10 August 1967Delivered on: 18 August 1967
Satisfied on: 17 November 2015
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: "Woodcroft" & "stable cottage" whitakers way baldwins hill laughton essex.
Fully Satisfied

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
16 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
23 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
24 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
16 December 2015Director's details changed for Benjamin David Edwards on 15 November 2015 (2 pages)
16 December 2015Director's details changed for Benjamin David Edwards on 15 November 2015 (2 pages)
17 November 2015Satisfaction of charge 1 in full (4 pages)
17 November 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(4 pages)
14 April 2015Director's details changed for Benjamin David Edwards on 31 March 2015 (2 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(4 pages)
14 April 2015Director's details changed for Benjamin David Edwards on 31 March 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 June 2014Termination of appointment of Barrington Edwards as a director (1 page)
20 June 2014Termination of appointment of Barrington Edwards as a director (1 page)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 5 April 2013 (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 5 April 2013 (1 page)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Director's details changed for Mr Barrington Robert Edwards on 5 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Barrington Robert Edwards on 5 April 2012 (2 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Mr Barrington Robert Edwards on 5 April 2012 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Director's details changed for Daniel John Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Benjamin David Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Daniel John Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Benjamin David Edwards on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Daniel John Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Barrington Robert Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Barrington Robert Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Barrington Robert Edwards on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Benjamin David Edwards on 5 April 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Return made up to 05/04/09; full list of members (4 pages)
18 July 2008Director's change of particulars / barrington edwards / 01/03/2008 (1 page)
18 July 2008Appointment terminated director janet edwards (1 page)
18 July 2008Appointment terminated secretary janet edwards (1 page)
18 July 2008Appointment terminated director janet edwards (1 page)
18 July 2008Return made up to 05/04/08; full list of members (4 pages)
18 July 2008Appointment terminated secretary janet edwards (1 page)
18 July 2008Director's change of particulars / barrington edwards / 01/03/2008 (1 page)
18 July 2008Return made up to 05/04/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 05/04/07; full list of members (3 pages)
3 May 2007Return made up to 05/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 April 2005Return made up to 05/04/05; full list of members (9 pages)
18 April 2005Return made up to 05/04/05; full list of members (9 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (9 pages)
13 April 2004Return made up to 05/04/04; full list of members (9 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
22 April 2002Return made up to 05/04/02; full list of members (8 pages)
22 April 2002Return made up to 05/04/02; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 April 2001Return made up to 05/04/01; full list of members (8 pages)
13 April 2001Return made up to 05/04/01; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 April 2000Return made up to 05/04/00; full list of members (4 pages)
12 April 2000Return made up to 05/04/00; full list of members (4 pages)
23 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 June 1998Return made up to 05/04/98; full list of members (6 pages)
3 June 1998Return made up to 05/04/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
22 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
4 April 1996Return made up to 05/04/96; no change of members (4 pages)
4 April 1996Return made up to 05/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
25 April 1995Return made up to 05/04/95; full list of members (6 pages)
25 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)