Company Information for A & E WOODWARD LIMITED
NORTH BRIDGE ENGINEERING WORKS, LIME STREET, HULL, HU8 7AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & E WOODWARD LIMITED | |
Legal Registered Office | |
NORTH BRIDGE ENGINEERING WORKS LIME STREET HULL HU8 7AB Other companies in HU8 | |
Company Number | 02885881 | |
---|---|---|
Company ID Number | 02885881 | |
Date formed | 1994-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB599226294 |
Last Datalog update: | 2024-02-07 02:57:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & E WOODWARD (HULL) LTD | NORTH BRIDGE WORKS 15 LIME STREET HULL EAST YORKSHIRE HU8 7AB | Active | Company formed on the 2017-10-12 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA CHRISTINE WOODWARD |
||
BARBARA CHRISTINE WOODWARD |
||
DAVID ALFRED WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED WOODWARD / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE WOODWARD / 11/01/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/01/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/01/08; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NEWFORGE LIMITED CERTIFICATE ISSUED ON 10/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | TSB BANK PLC |
Creditors Due Within One Year | 2014-02-28 | £ 236,702 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 225,858 |
Creditors Due Within One Year | 2013-02-28 | £ 225,858 |
Creditors Due Within One Year | 2012-02-29 | £ 217,095 |
Provisions For Liabilities Charges | 2014-02-28 | £ 0 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,875 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,875 |
Provisions For Liabilities Charges | 2012-02-29 | £ 7,491 |
Creditors and other liabilities
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 A & E WOODWARD LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 153,640 |
Cash Bank In Hand | 2013-02-28 | £ 162,018 |
Cash Bank In Hand | 2013-02-28 | £ 162,018 |
Cash Bank In Hand | 2012-02-29 | £ 179,524 |
Current Assets | 2014-02-28 | £ 260,025 |
Current Assets | 2013-02-28 | £ 289,419 |
Current Assets | 2013-02-28 | £ 289,419 |
Current Assets | 2012-02-29 | £ 282,786 |
Debtors | 2014-02-28 | £ 77,420 |
Debtors | 2013-02-28 | £ 83,607 |
Debtors | 2013-02-28 | £ 83,607 |
Debtors | 2012-02-29 | £ 72,735 |
Shareholder Funds | 2014-02-28 | £ 61,738 |
Shareholder Funds | 2013-02-28 | £ 87,060 |
Shareholder Funds | 2013-02-28 | £ 87,060 |
Shareholder Funds | 2012-02-29 | £ 95,657 |
Stocks Inventory | 2014-02-28 | £ 28,965 |
Stocks Inventory | 2013-02-28 | £ 43,794 |
Stocks Inventory | 2013-02-28 | £ 43,794 |
Stocks Inventory | 2012-02-29 | £ 30,527 |
Tangible Fixed Assets | 2014-02-28 | £ 39,365 |
Tangible Fixed Assets | 2013-02-28 | £ 29,374 |
Tangible Fixed Assets | 2013-02-28 | £ 29,374 |
Tangible Fixed Assets | 2012-02-29 | £ 37,457 |
Debtors and other cash assets
A & E WOODWARD LIMITED owns 1 domain names.
aewoodward.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
DIRECT TRANSPORT COSTS |
SUNDERLAND CITY COUNCIL | |
|
DIRECT TRANSPORT COSTS |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
SUNDERLAND CITY COUNCIL | |
|
VEHICLES, PLANT, FURNITURE & EQUIPMENT |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
CYPS - Learning & Skills |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
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.
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. |