Company NameWood McClellan Limited
DirectorsJames Edward McClellan and Robert David Surrell Wood
Company StatusActive
Company Number04749763
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Edward McClellan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEden House Weavering Street
Weavering
Maidstone
Kent
ME14 5JQ
Director NameMr Robert David Surrell Wood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleInterim Manager
Country of ResidenceEngland
Correspondence Address52 West Hill Avenue
Epsom
Surrey
KT19 8JU
Secretary NameMr Robert David Surrell Wood
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleInterim Manager
Country of ResidenceEngland
Correspondence Address52 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address52 West Hill Avenue
Epsom
Surrey
KT19 8JU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1James Edward Mcclellan
25.00%
Ordinary
100 at £1James Edward Mcclellan
25.00%
Ordinary M
100 at £1Robert David Surrell Wood
25.00%
Ordinary
60 at £1Robert David Surrell Wood
15.00%
Ordinary W
40 at £1Rosie Surrell Wood
10.00%
Ordinary W

Financials

Year2014
Net Worth£102,134
Cash£116,885
Current Liabilities£15,151

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 30 April 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
17 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
3 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
20 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 400
(6 pages)
10 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 400
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
(6 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 400
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 400
(6 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 400
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
18 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for James Edward Mcclellan on 28 April 2011 (2 pages)
3 May 2011Director's details changed for James Edward Mcclellan on 28 April 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Director's details changed for James Edward Mcclellan on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Edward Mcclellan on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for James Edward Mcclellan on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
2 May 2008Director and secretary's change of particulars / robert wood / 06/03/2007 (1 page)
2 May 2008Director and secretary's change of particulars / robert wood / 06/03/2007 (1 page)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 July 2007Return made up to 30/04/07; full list of members (7 pages)
14 July 2007Return made up to 30/04/07; full list of members (7 pages)
11 March 2007Registered office changed on 11/03/07 from: 197 percy road whitton twickenham middlesex TW2 6JS (1 page)
11 March 2007Registered office changed on 11/03/07 from: 197 percy road whitton twickenham middlesex TW2 6JS (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 July 2006Registered office changed on 28/07/06 from: 167 nelson road whitton twickenham TW2 7BB (1 page)
28 July 2006Registered office changed on 28/07/06 from: 167 nelson road whitton twickenham TW2 7BB (1 page)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
9 February 2006Memorandum and Articles of Association (12 pages)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2006Memorandum and Articles of Association (12 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 July 2005Return made up to 30/04/05; full list of members (7 pages)
1 July 2005Return made up to 30/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 June 2004Return made up to 30/04/04; full list of members (7 pages)
3 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (1 page)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)