Company NameWoodward Holdings (Watford) Limited
DirectorRussell Mark Woodward
Company StatusActive
Company Number06592281
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 12 months ago)
Previous NameLaser Van Sales Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Russell Mark Woodward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TE
Secretary NameMrs Jennifer Anne Woodward
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKingscroft 30 Wyatts Road
Chorleywood
Herts
WD3 5TE

Location

Registered Address239 The Broadway
Southall
Middlesex
UB1 1ND
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Russell Mark Woodward
50.00%
Ordinary
50 at £1Mrs Jennifer Anne Woodward
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

12 November 2021Delivered on: 24 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hall 3, rabans lane, aylesbury, buckinghamshire, HP19 8RT and other property and assets as described in the mortgage deed dated 12TH november 2021.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 13 September 2017 (1 page)
17 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
17 July 2017Notification of Jennifer Woodward as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
23 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN United Kingdom on 3 July 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Director's details changed for Mr Russell Mark Woodward on 14 May 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2008Incorporation (18 pages)