Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 72 WOOD STREET LIMITED
Company Information for

72 WOOD STREET LIMITED

FLAT 5,, 72 WOOD STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1EG,
Company Registration Number
02945140
Private Limited Company
Active

Company Overview

About 72 Wood Street Ltd
72 WOOD STREET LIMITED was founded on 1994-07-04 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". 72 Wood Street Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
72 WOOD STREET LIMITED
 
Legal Registered Office
FLAT 5,
72 WOOD STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1EG
Other companies in LE65
 
Filing Information
Company Number 02945140
Company ID Number 02945140
Date formed 1994-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:18:36
Primary Source:Companies House
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 72 WOOD STREET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRY CHAPMAN
Company Secretary 2011-02-21
JILL CHAPMAN
Director 2013-12-20
RACHAEL DOROTHY RITCHIE
Director 2001-03-23
NICHOLAS JAMES SALT
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PETER DOE
Director 2011-02-21 2014-05-06
GRAHAM CHARLES HULL
Director 2003-05-16 2013-12-20
ARTHUR READING BANFIELD
Company Secretary 1994-07-04 2007-07-04
ARTHUR READING BANFIELD
Director 1994-07-04 2007-07-04
STEVEN JOHN BRISTOL
Director 2001-01-28 2003-05-16
JONATHAN PETER HOPKINS
Director 1998-07-05 2001-07-07
SAMANTHA RACHAEL LANDER
Director 1996-06-21 2000-02-20
JILLIAN HAZEL SYMES
Director 1994-07-04 1998-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-07-04 1994-07-04
LONDON LAW SERVICES LIMITED
Nominated Director 1994-07-04 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES SALT JNBE LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
NICHOLAS JAMES SALT GT TMGL LIMITED Director 2017-09-04 CURRENT 1934-11-01 Active
NICHOLAS JAMES SALT GALLIFORD TRY CORPORATE HOLDINGS LIMITED Director 2017-09-04 CURRENT 2005-07-29 Active
NICHOLAS JAMES SALT GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED Director 2017-09-04 CURRENT 2002-09-10 Active
NICHOLAS JAMES SALT GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED Director 2017-09-04 CURRENT 2005-07-29 Active - Proposal to Strike off
NICHOLAS JAMES SALT GALLIFORD TRY BUILDING 2014 LIMITED Director 2017-07-04 CURRENT 2000-08-02 Active
NICHOLAS JAMES SALT GALLIFORD TRY INFRASTRUCTURE LIMITED Director 2016-07-01 CURRENT 1974-06-05 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-22CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-01-01DIRECTOR APPOINTED MRS SOMAIA JONES
2023-01-01DIRECTOR APPOINTED MR PAUL ANTHONY JONES
2022-12-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SALT
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Flat 4 72 Wood Street Ashby De La Zouch Leicestershire LE65 1EG
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-02AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-29AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED NICHOLAS JAMES SALT
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HULL
2014-07-11AP01DIRECTOR APPOINTED JILL CHAPMAN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOE
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 5
2013-08-28AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-22AR0104/07/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0104/07/11 ANNUAL RETURN FULL LIST
2011-03-03AP01DIRECTOR APPOINTED THOMAS PETER DOE
2011-03-03AP03Appointment of Andrew Barry Chapman as company secretary
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0104/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DOROTHY RITCHIE / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HULL / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-02-25363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03AA31/12/06 TOTAL EXEMPTION SMALL
2008-06-03363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-06-03363sRETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS
2006-07-12363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-14363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-19363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363(288)DIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06363(288)DIRECTOR RESIGNED
2001-07-06363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-06288aNEW DIRECTOR APPOINTED
2000-08-14363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20363(288)DIRECTOR RESIGNED
1998-07-20363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-08363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-05288NEW DIRECTOR APPOINTED
1996-07-05363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-18363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1994-08-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-08-1888(2)RAD 04/07/94--------- £ SI 2@1=2 £ IC 2/4
1994-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-08287REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-07-08288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 72 WOOD STREET 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 72 WOOD STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
72 WOOD STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 72 WOOD STREET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 5,412
Current Assets 2012-01-01 £ 5,803
Debtors 2012-01-01 £ 391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 72 WOOD STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 72 WOOD STREET LIMITED
Trademarks
We have not found any records of 72 WOOD STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 72 WOOD STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 72 WOOD STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 72 WOOD STREET 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 72 WOOD STREET 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 72 WOOD STREET 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.