Company NameTom Woods Instruments Limited
DirectorThomas David Benedict Woods
Company StatusActive
Company Number04114236
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameThomas David Benedict Woods
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10a Cannon Place
London
NW3 1EJ
Secretary NameMr David Thomas Woods
NationalityBritish
StatusCurrent
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sterndale Close
Girton
Cambridge
CB3 0PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Thomas David Benedict Woods
75.00%
Ordinary
25 at £1Anna Kathryn Bradley
25.00%
Ordinary

Financials

Year2014
Net Worth£133,299
Cash£12,770
Current Liabilities£159,018

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

14 January 2010Delivered on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

26 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 December 2019Change of details for Mr Thomas David Benedict Woods as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Change of details for Mr Thomas David Bendict Woods as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2017Director's details changed for Thomas David Benedict Woods on 1 December 2017 (2 pages)
13 December 2017Secretary's details changed for David Thomas Woods on 24 November 2017 (1 page)
13 December 2017Director's details changed for Thomas David Benedict Woods on 1 December 2017 (2 pages)
13 December 2017Secretary's details changed for David Thomas Woods on 24 November 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Director's details changed for Thomas David Benedict Woods on 14 December 2015 (2 pages)
15 December 2015Director's details changed for Thomas David Benedict Woods on 14 December 2015 (2 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Thomas David Benedict Woods on 16 December 2013 (2 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Thomas David Benedict Woods on 16 December 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages)
17 January 2012Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages)
17 January 2012Director's details changed for Thomas David Benedict Woods on 1 November 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Director's details changed for Thomas David Benedict Woods on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Thomas David Benedict Woods on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Director's change of particulars / thomas woods / 20/11/2008 (1 page)
15 December 2008Director's change of particulars / thomas woods / 20/11/2008 (1 page)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
31 December 2007Return made up to 21/11/07; full list of members (2 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 21/11/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
18 December 2006Return made up to 21/11/06; full list of members (2 pages)
18 December 2006Return made up to 21/11/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Return made up to 21/11/05; full list of members (2 pages)
7 March 2006Return made up to 21/11/05; full list of members (2 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Registered office changed on 18/11/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (2 pages)
18 November 2003Registered office changed on 18/11/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (2 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Ad 31/12/01--------- £ si 99@1 (3 pages)
8 January 2003Return made up to 21/11/02; full list of members (6 pages)
8 January 2003Ad 31/12/01--------- £ si 99@1 (3 pages)
8 January 2003Return made up to 21/11/02; full list of members (6 pages)
13 December 2002Registered office changed on 13/12/02 from: 22 stirling avenue leigh on sea essex SS9 3PP (1 page)
13 December 2002Registered office changed on 13/12/02 from: 22 stirling avenue leigh on sea essex SS9 3PP (1 page)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
22 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
22 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
14 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
14 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
21 November 2000Incorporation (18 pages)
21 November 2000Incorporation (18 pages)