Uxbridge
Middlesex
UB8 2YF
Director Name | Miss Lana Marie Bhikha |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mrs Kay Patricia Labbett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 1991(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mr Richard Labbett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
Secretary Name | Mrs Kay Patricia Labbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 25 January 2021) |
Role | Company Director |
Correspondence Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
Secretary Name | Richard Labbett |
---|---|
Status | Resigned |
Appointed | 28 October 2020(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
Website | woodsfoodservice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89972211 |
Telephone region | London |
Registered Address | 5 Riverside Way Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
300 at £1 | Darren Labbett 30.00% Ordinary |
---|---|
300 at £1 | Mr Richard Labbett 30.00% Ordinary |
300 at £1 | Mrs Kay Labbett 30.00% Ordinary |
100 at £1 | Darren Labbett 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £698,506 |
Cash | £75,880 |
Current Liabilities | £1,513,860 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in 5 eton house marlborough drive bushey WD23 2PR not currently registered at the land registry. Outstanding |
---|---|
6 April 2018 | Delivered on: 6 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 7 eton house marlborough drive bushey WD23 2PR not yet registered at land registry. Outstanding |
2 March 2018 | Delivered on: 9 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 April 2012 | Delivered on: 25 April 2012 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: Unit 3A beaver industrial park, brent road, southall. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 12729353. Outstanding |
7 June 2010 | Delivered on: 15 June 2010 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: Unit 10C beaver industrial estate brent road southall middlesex; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2010 | Delivered on: 10 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 October 2018 | Delivered on: 15 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that leasehold property being 7 eton house, marlborough drive, bushey registered at hm land registry under title number HD572808. Outstanding |
11 October 2018 | Delivered on: 15 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that leasehold property being 5 eton house, marlborough drive, bushey registered at hm land registry under title number HD572811. Outstanding |
7 September 2018 | Delivered on: 11 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 September 2000 | Delivered on: 19 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 March 2005 | Delivered on: 2 April 2005 Satisfied on: 21 April 2012 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: Unit 6, 90-92 queensbury road, alperton t/no ngl 536522. 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. Fully Satisfied |
25 October 2023 | Termination of appointment of Richard Labbett as a secretary on 23 October 2023 (1 page) |
---|---|
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 30 April 2022 (33 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
15 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 30 April 2021 (34 pages) |
13 May 2021 | Appointment of Mrs Lana Marie Bhikha as a director on 5 May 2021 (2 pages) |
11 February 2021 | Cessation of Kay Patricia Labbett as a person with significant control on 25 January 2021 (1 page) |
11 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
29 January 2021 | Termination of appointment of Kay Patricia Labbett as a secretary on 25 January 2021 (1 page) |
6 November 2020 | Appointment of Richard Labbett as a secretary on 28 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Richard Labbett as a director on 28 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Kay Patricia Labbett as a director on 28 October 2020 (1 page) |
27 October 2020 | Full accounts made up to 30 April 2020
|
27 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (31 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2019 | Resolutions
|
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 November 2018 | Satisfaction of charge 016203400007 in full (4 pages) |
12 November 2018 | Satisfaction of charge 3 in full (4 pages) |
12 November 2018 | Satisfaction of charge 6 in full (4 pages) |
12 November 2018 | Satisfaction of charge 5 in full (4 pages) |
12 November 2018 | Satisfaction of charge 1 in full (4 pages) |
12 November 2018 | Satisfaction of charge 4 in full (4 pages) |
15 October 2018 | Satisfaction of charge 016203400009 in full (1 page) |
15 October 2018 | Satisfaction of charge 016203400008 in full (1 page) |
15 October 2018 | Registration of charge 016203400011, created on 11 October 2018 (34 pages) |
15 October 2018 | Registration of charge 016203400012, created on 11 October 2018 (34 pages) |
11 September 2018 | Registration of charge 016203400010, created on 7 September 2018 (22 pages) |
6 April 2018 | Registration of charge 016203400008, created on 6 April 2018 (7 pages) |
6 April 2018 | Registration of charge 016203400009, created on 6 April 2018 (7 pages) |
9 March 2018 | Registration of charge 016203400007, created on 2 March 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 July 2017 | Change of details for Mrs Kay Patricia Labbett as a person with significant control on 1 May 2017 (2 pages) |
28 July 2017 | Cessation of Richard Labbett as a person with significant control on 1 May 2017 (1 page) |
28 July 2017 | Cessation of Richard Labbett as a person with significant control on 1 May 2017 (1 page) |
28 July 2017 | Cessation of Richard Labbett as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Mrs Kay Patricia Labbett as a person with significant control on 1 May 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
6 December 2016 | Registered office address changed from Unit 10 Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ to 5 Riverside Way Uxbridge Middlesex UB8 2YF on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Unit 10 Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ to 5 Riverside Way Uxbridge Middlesex UB8 2YF on 6 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2014 | Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 October 2011 | Director's details changed for Darren Labbett on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Darren Labbett on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Darren Labbett on 1 September 2011 (2 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from Unit 10, Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Unit 10, Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ on 25 November 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 2 Montague Works 90/92 Queensbury Road Wembley Middlesex HA0 1QG on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 2 Montague Works 90/92 Queensbury Road Wembley Middlesex HA0 1QG on 30 September 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 July 2010 | Director's details changed for Darren Labbett on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Darren Labbett on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Darren Labbett on 7 July 2010 (2 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Darren Labbett on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Labbett on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Labbett on 10 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Darren Labbett on 10 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (1 page) |
8 March 2010 | Director's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (2 pages) |
29 October 2009 | Amended accounts made up to 30 April 2009 (5 pages) |
29 October 2009 | Amended accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
9 March 2007 | Ad 04/12/06--------- £ si 800@1=800 £ ic 200/1000 (3 pages) |
9 March 2007 | Ad 04/12/06--------- £ si 800@1=800 £ ic 200/1000 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 09/02/06; full list of members (3 pages) |
5 May 2006 | Return made up to 09/02/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 April 2005 | Return made up to 09/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 09/02/05; full list of members (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Ad 08/12/03--------- £ si 100@1 (3 pages) |
17 March 2005 | Ad 08/12/03--------- £ si 100@1 (3 pages) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
10 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
10 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members
|
8 March 2001 | Return made up to 09/02/01; full list of members
|
27 November 2000 | Company name changed woods caterfoods LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed woods caterfoods LIMITED\certificate issued on 28/11/00 (2 pages) |
29 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 September 2000 | New director appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members
|
10 March 2000 | Return made up to 09/02/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 April 1997 | Return made up to 09/02/97; no change of members (4 pages) |
29 April 1997 | Return made up to 09/02/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 May 1995 | Return made up to 09/02/95; no change of members
|
3 May 1995 | Return made up to 09/02/95; no change of members
|
5 March 1982 | Incorporation (18 pages) |
5 March 1982 | Incorporation (18 pages) |