UKBizDB.co.uk

WOOD & CO (LEICESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wood & Co (leicester) Limited. The company was founded 38 years ago and was given the registration number 02014653. The firm's registered office is in LUTTERWORTH. You can find them at Lonsdale House, High Street, Lutterworth, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:WOOD & CO (LEICESTER) LIMITED
Company Number:02014653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Lonsdale House, High Street, Lutterworth, England, LE17 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Rookery, Groby, Leicester, LE6 0GP

Secretary07 April 2001Active
Poplar Farm, Copt Oak Road Markfield, Leicester, LE67 9PJ

Director01 September 2000Active
5 The Rookery, Groby, Leicester, LE6 0GP

Director01 September 2000Active
Poplar Farm Copt Oak Road, Markfield, LE67 9PJ

Secretary-Active
Poplar Farm Copt Oak Road, Markfield, LE67 9PJ

Director-Active
16 Littleshaw Lane, Markfield, Leicester, LE67 9PP

Director01 September 2000Active
Poplar Farm Copt Oak Road, Markfield, LE67 9PJ

Director-Active

People with Significant Control

Mr Michael Richard Spencer
Notified on:26 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:5 The Rookery, Groby, Leicester, United Kingdom, LE6 0GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Julie Ann Spencer
Notified on:26 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm, Copt Oak Road, Leicester, United Kingdom, LE67 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Capital

Capital return purchase own shares.

Download
2015-08-04Capital

Capital cancellation shares.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.