J.H. WOOD & SON LIMITED

Spout Close Spout Close, Keswick, CA12 4PS, Cumbria
StatusACTIVE
Company No.00362308
CategoryPrivate Limited Company
Incorporated11 Jul 1940
Age83 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

J.H. WOOD & SON LIMITED is an active private limited company with number 00362308. It was incorporated 83 years, 10 months, 27 days ago, on 11 July 1940. The company address is Spout Close Spout Close, Keswick, CA12 4PS, Cumbria.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Dr David Richard Raven Wood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Wood

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Wood

Termination date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathryn Louise Templeton

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-06

Psc name: John Anthony Wood

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-06

Psc name: Kathryn Louise Templeton

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-06

Psc name: David Richard Raven Wood

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-06

Officer name: Dr David Richard Raven Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Anthony Wood

Termination date: 2017-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Louise Templeton

Appointment date: 2017-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Templeton

Appointment date: 2017-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Margaret Elizabeth Wood

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr John Anthony Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: c/o armstrong watson & co. Bakers yard st. Johns street keswick CA12 7AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/99 to 31/03/99

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/94; no change of members

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1992

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 05/08/92 from: 5 st johns street keswick cumbria CA12 5AP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1990

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 02 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1989

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 12 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1988

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1987

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Legacy

Date: 12 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ENVY SOLUTIONS LTD

THE COURTYARD,HALIFAX,HX2 0BQ

Number:06031005
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA 16 LP

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:LP020148
Status:ACTIVE
Category:Limited Partnership

GARY COOLE (ADDLESTONE) DAIRIES LIMITED

FRANCHISE ACCOUNTING SERVICES,REDHILL,RH1 3EP

Number:05539739
Status:ACTIVE
Category:Private Limited Company

MASTERBOND FILMS LIMITED

SUITE 272 19-21,LONDON,W1H 1PJ

Number:01734614
Status:ACTIVE
Category:Private Limited Company

SINOHAIYAO INTERNATIONAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11012590
Status:ACTIVE
Category:Private Limited Company

SKYRME & ASSOCIATES LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:04695746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source