Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AA WOODS HOLDINGS LIMITED
Company Information for

AA WOODS HOLDINGS LIMITED

WOODS HOUSE, RIVER WAY, HARLOW, ESSEX, CM20 2DP,
Company Registration Number
02875107
Private Limited Company
Active

Company Overview

About Aa Woods Holdings Ltd
AA WOODS HOLDINGS LIMITED was founded on 1993-11-25 and has its registered office in Harlow. The organisation's status is listed as "Active". Aa Woods Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AA WOODS HOLDINGS LIMITED
 
Legal Registered Office
WOODS HOUSE
RIVER WAY
HARLOW
ESSEX
CM20 2DP
Other companies in CM20
 
Previous Names
K & K INDUSTRIAL SERVICES LIMITED08/09/2014
Filing Information
Company Number 02875107
Company ID Number 02875107
Date formed 1993-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AA WOODS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AA WOODS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETRI
Director 2014-08-01
TARA JANE PETRI
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DANIEL YOUNG
Director 2012-10-31 2013-04-01
PAUL READ
Company Secretary 2009-12-10 2012-10-31
PAUL WILLIAM READ
Director 2009-12-10 2012-10-31
GARY IAN BAMBURY
Director 2010-12-07 2012-03-09
PAUL ANDREW GREENHAM
Director 2011-03-01 2011-07-08
MICHAEL JOHN KEELIGAN
Director 2010-02-01 2011-05-31
MICHAEL JOHN KEELIGAN
Director 2010-02-01 2011-03-31
DAVID PETRI
Director 2009-02-02 2011-03-01
TARA JANE PETRI
Director 2010-08-05 2011-03-01
LESLEY AUBREY DINGWALL
Director 2009-02-09 2009-12-17
GERARD HIGHAM
Director 2009-02-09 2009-09-07
ANNIE GARRY
Company Secretary 2003-11-24 2009-02-02
LESLEY AUBREY DINGWALL
Director 2000-04-25 2009-02-02
GERARD HIGHAM
Director 1993-11-29 2009-02-02
NATASHA JANE MOORE
Company Secretary 1996-01-22 2003-11-12
NATASHA JANE MOORE
Director 2000-04-25 2003-11-12
ANNIE GARRY
Company Secretary 1994-05-10 1996-01-21
NORMAN STANLEY POINTER
Company Secretary 1993-11-25 1994-05-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-11-25 1993-11-25
LONDON LAW SERVICES LIMITED
Nominated Director 1993-11-25 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA JANE PETRI CREST ENVIRONMENTAL LIMITED Director 2018-06-13 CURRENT 1999-12-01 Active
TARA JANE PETRI SHERRARDSWOOD SCHOOL Director 2011-08-02 CURRENT 1941-11-01 Active - Proposal to Strike off
TARA JANE PETRI THE BURKIN MANAGEMENT COMPANY LIMITED Director 2009-09-01 CURRENT 1996-08-09 Active
TARA JANE PETRI C W ENVIRONMENTAL LTD Director 2008-05-21 CURRENT 2008-05-21 Liquidation
TARA JANE PETRI WOODS BUILDING SERVICES LIMITED Director 2003-03-14 CURRENT 1994-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Resolutions passed:<ul><li>Resolution Sub-division 04/04/2024</ul>
2024-04-0505/04/24 STATEMENT OF CAPITAL GBP 2
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028751070006
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028751070008
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028751070007
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028751070007
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028751070006
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 113
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 113
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-08RES15CHANGE OF COMPANY NAME 22/05/19
2014-09-08CERTNMCompany name changed k & k industrial services LIMITED\certificate issued on 08/09/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 113
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-20RES15CHANGE OF COMPANY NAME 08/11/22
2014-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028751070005
2014-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-08-05AP01DIRECTOR APPOINTED MR DAVID PETRI
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNG
2013-02-11AA01Current accounting period extended from 31/12/12 TO 31/03/13
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE
2012-12-10AR0125/11/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL YOUNG
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL READ
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL READ
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEELIGAN
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AP01DIRECTOR APPOINTED MRS TARA JANE PETRI
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY BAMBURY
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNITS 10-12 SUGAR HOUSE BUSINESS CENTRE SUGAR HOUSE LANE STRATFORD LONDON E15 2QS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETRI
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENHAM
2012-01-05AR0125/11/11 NO CHANGES
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEELIGAN
2011-04-05AP01DIRECTOR APPOINTED PAUL ANDREW GREENHAM
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TARA PETRI
2010-12-22AR0125/11/10 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED GARY IAN BAMBURY
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED MRS TARA JANE PETRI
2010-02-08AP01DIRECTOR APPOINTED MANAGING DIRECTOR MICHAEL JOHN KEELIGAN
2010-02-08AP01DIRECTOR APPOINTED MANAGING DIRECTOR MICHAEL JOHN KEELIGAN
2010-01-29AR0125/11/09 FULL LIST
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DINGWALL
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETRI / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY AUBREY DINGWALL / 01/10/2009
2009-12-14AP03SECRETARY APPOINTED MR PAUL READ
2009-12-14AP01DIRECTOR APPOINTED MR PAUL READ
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR GERARD HIGHAM
2009-09-18225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-04-03225PREVSHO FROM 31/03/2009 TO 31/01/2009
2009-03-02288aDIRECTOR APPOINTED LESLEY AUBREY DINGWALL
2009-03-02288aDIRECTOR APPOINTED GERARD HIGHAM
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD HIGHAM
2009-02-26288aDIRECTOR APPOINTED DAVID PETRI
2009-02-26288bAPPOINTMENT TERMINATE, SECRETARY ANNIE GARRY LOGGED FORM
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR LESLEY DINGWALL
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-10363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-11-30363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AA WOODS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AA WOODS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-10-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-11-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 1996-02-28 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1995-02-20 Satisfied BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AA WOODS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AA WOODS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AA WOODS HOLDINGS LIMITED
Trademarks
We have not found any records of AA WOODS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AA WOODS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-04-01 GBP £560
London Borough of Hackney 2014-01-01 GBP £560
London Borough of Hackney 2013-05-01 GBP £560
London Borough of Hackney 2013-03-01 GBP £560
London Borough of Hackney 2012-06-01 GBP £4,160
London Borough of Hackney 2012-06-01 GBP £1,950
London Borough of Hackney 2012-03-01 GBP £2,500
London Borough of Hackney 2012-03-01 GBP £1,950
London Borough of Hackney 2012-02-01 GBP £4,750
London Borough of Hackney 2012-02-01 GBP £2,650
London Borough of Hackney 2012-01-01 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AA WOODS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AA WOODS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AA WOODS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.