Edgware
Middlesex
HA8 8JU
Secretary Name | Mrs Maureen Gaughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Mr Raymond Gaughan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Friars Avenue London N20 0XE |
Director Name | Mr Wesley Gaughan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lewes Road North Fichley London N12 9NH |
Website | woodvalley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84400700 |
Telephone region | London |
Registered Address | Unit 4 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Maureen Gaughan 25.00% Ordinary |
---|---|
25 at £1 | Raymond Gaughan 25.00% Ordinary |
25 at £1 | Thomas Gaughan 25.00% Ordinary |
25 at £1 | Wesley Gaughan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £935,235 |
Cash | £289,280 |
Current Liabilities | £693,856 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
14 March 2012 | Delivered on: 16 March 2012 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £3,665.10. Outstanding |
---|---|
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
25 February 2009 | Delivered on: 5 March 2009 Persons entitled: Wrotham Park Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,054.25. Outstanding |
23 June 2005 | Delivered on: 25 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £150,000.00 and all other monies due or to become due. Particulars: 1 somaford grove east barnet hertfordshire,. 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 |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Thomas Gaughan on 26 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Thomas Gaughan on 26 July 2014 (2 pages) |
25 March 2014 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 25 March 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 August 2013 | Director's details changed for Mr Raymond Gaughan on 24 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Raymond Gaughan on 24 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2011 (17 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2011 (17 pages) |
6 September 2011 | Appointment of Mr Wesley Gaughan as a director (2 pages) |
6 September 2011 | Appointment of Mr Raymond Gaughan as a director (2 pages) |
6 September 2011 | Appointment of Mr Wesley Gaughan as a director (2 pages) |
6 September 2011 | Appointment of Mr Raymond Gaughan as a director (2 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders
|
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 September 2007 | Ad 26/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2007 | Ad 26/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 47 parkside drive edgware middx HA8 8JU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 47 parkside drive edgware middx HA8 8JU (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 May 2006 | Return made up to 25/07/05; full list of members (6 pages) |
8 May 2006 | Return made up to 25/07/05; full list of members (6 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
11 November 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 November 2004 | Return made up to 25/07/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
25 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
7 November 2002 | Return made up to 25/07/02; full list of members (6 pages) |
7 November 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
31 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 May 2000 (3 pages) |
17 October 2000 | Full accounts made up to 31 May 2000 (3 pages) |
4 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 May 1999 (6 pages) |
23 November 1999 | Full accounts made up to 31 May 1999 (6 pages) |
28 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
28 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 May 1998 (3 pages) |
26 August 1998 | Full accounts made up to 31 May 1998 (3 pages) |
23 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
13 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 31 May 1997 (3 pages) |
13 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 31 May 1997 (3 pages) |
1 October 1996 | Full accounts made up to 31 May 1996 (3 pages) |
1 October 1996 | Full accounts made up to 31 May 1996 (3 pages) |
30 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
30 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
28 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
17 March 1978 | Certificate of incorporation (1 page) |
17 March 1978 | Incorporation (12 pages) |
17 March 1978 | Incorporation (12 pages) |
17 March 1978 | Certificate of incorporation (1 page) |