Company NameWoodvalley Builders Limited
Company StatusActive
Company Number01358446
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Gaughan
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address47 Parkside Drive
Edgware
Middlesex
HA8 8JU
Secretary NameMrs Maureen Gaughan
NationalityBritish
StatusCurrent
Appointed01 August 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address47 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameMr Raymond Gaughan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Friars Avenue
London
N20 0XE
Director NameMr Wesley Gaughan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lewes Road
North Fichley
London
N12 9NH

Contact

Websitewoodvalley.co.uk
Email address[email protected]
Telephone020 84400700
Telephone regionLondon

Location

Registered AddressUnit 4 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Maureen Gaughan
25.00%
Ordinary
25 at £1Raymond Gaughan
25.00%
Ordinary
25 at £1Thomas Gaughan
25.00%
Ordinary
25 at £1Wesley Gaughan
25.00%
Ordinary

Financials

Year2014
Net Worth£935,235
Cash£289,280
Current Liabilities£693,856

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

14 March 2012Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(6 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Director's details changed for Mr Thomas Gaughan on 26 July 2014 (2 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Director's details changed for Mr Thomas Gaughan on 26 July 2014 (2 pages)
25 March 2014Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 25 March 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 August 2013Director's details changed for Mr Raymond Gaughan on 24 July 2013 (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Director's details changed for Mr Raymond Gaughan on 24 July 2013 (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 25 July 2011 (17 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 25 July 2011 (17 pages)
6 September 2011Appointment of Mr Wesley Gaughan as a director (2 pages)
6 September 2011Appointment of Mr Raymond Gaughan as a director (2 pages)
6 September 2011Appointment of Mr Wesley Gaughan as a director (2 pages)
6 September 2011Appointment of Mr Raymond Gaughan as a director (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011.
(6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011.
(6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
20 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 September 2009Return made up to 25/07/09; full list of members (4 pages)
15 September 2009Return made up to 25/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 September 2007Ad 26/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2007Ad 26/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 October 2006Return made up to 25/07/06; full list of members (2 pages)
25 October 2006Return made up to 25/07/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 47 parkside drive edgware middx HA8 8JU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 47 parkside drive edgware middx HA8 8JU (1 page)
7 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
8 May 2006Return made up to 25/07/05; full list of members (6 pages)
8 May 2006Return made up to 25/07/05; full list of members (6 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
11 November 2004Return made up to 25/07/04; full list of members (6 pages)
11 November 2004Return made up to 25/07/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 September 2003Return made up to 25/07/03; full list of members (6 pages)
25 September 2003Return made up to 25/07/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
7 November 2002Return made up to 25/07/02; full list of members (6 pages)
7 November 2002Return made up to 25/07/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
31 October 2001Return made up to 25/07/01; full list of members (6 pages)
31 October 2001Return made up to 25/07/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 May 2000 (3 pages)
17 October 2000Full accounts made up to 31 May 2000 (3 pages)
4 October 2000Return made up to 25/07/00; full list of members (6 pages)
4 October 2000Return made up to 25/07/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (6 pages)
23 November 1999Full accounts made up to 31 May 1999 (6 pages)
28 September 1999Return made up to 25/07/99; no change of members (4 pages)
28 September 1999Return made up to 25/07/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 May 1998 (3 pages)
26 August 1998Full accounts made up to 31 May 1998 (3 pages)
23 July 1998Return made up to 25/07/98; full list of members (6 pages)
23 July 1998Return made up to 25/07/98; full list of members (6 pages)
13 August 1997Return made up to 25/07/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 May 1997 (3 pages)
13 August 1997Return made up to 25/07/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 May 1997 (3 pages)
1 October 1996Full accounts made up to 31 May 1996 (3 pages)
1 October 1996Full accounts made up to 31 May 1996 (3 pages)
30 August 1996Return made up to 25/07/96; full list of members (6 pages)
30 August 1996Return made up to 25/07/96; full list of members (6 pages)
28 July 1995Return made up to 25/07/95; no change of members (4 pages)
28 July 1995Return made up to 25/07/95; no change of members (4 pages)
17 March 1978Certificate of incorporation (1 page)
17 March 1978Incorporation (12 pages)
17 March 1978Incorporation (12 pages)
17 March 1978Certificate of incorporation (1 page)