AA WOODS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AA WOODS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875107

Incorporation date

25/11/1993

Size

Small

Contacts

Registered address

Registered address

Woods House, River Way, Harlow, Essex CM20 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon25/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon15/10/2024
Memorandum and Articles of Association
dot icon15/10/2024
Memorandum and Articles of Association
dot icon06/10/2024
Resolutions
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-08-01
dot icon09/09/2024
Cessation of David Petri as a person with significant control on 2024-04-08
dot icon09/09/2024
Notification of Aa Woods Eot Trustees Limited as a person with significant control on 2024-04-08
dot icon09/09/2024
Cessation of Tara Jane Petri as a person with significant control on 2024-04-08
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/04/2024
Statement by Directors
dot icon23/04/2024
Statement by Directors
dot icon23/04/2024
Solvency Statement dated 04/04/24
dot icon23/04/2024
Solvency Statement dated 04/04/24
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Statement of capital on 2024-04-23
dot icon09/04/2024
Resolutions
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon22/03/2024
Accounts for a small company made up to 2023-12-31
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon21/10/2022
Satisfaction of charge 028751070006 in full
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/06/2021
Registration of charge 028751070008, created on 2021-06-23
dot icon03/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/11/2018
Satisfaction of charge 028751070007 in full
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon19/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Registration of charge 028751070007, created on 2018-06-13
dot icon16/04/2018
Registration of charge 028751070006, created on 2018-04-12
dot icon04/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon11/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Certificate of change of name
dot icon29/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Change of name notice
dot icon15/08/2014
Registration of charge 028751070005, created on 2014-08-01
dot icon06/08/2014
Satisfaction of charge 4 in full
dot icon05/08/2014
Appointment of Mr David Petri as a director on 2014-08-01
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Nicholas Young as a director
dot icon11/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon11/02/2013
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2013-02-11
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon16/11/2012
Appointment of Mr Nicholas Daniel Young as a director
dot icon16/11/2012
Termination of appointment of Paul Read as a secretary
dot icon16/11/2012
Termination of appointment of Paul Read as a director
dot icon01/11/2012
Termination of appointment of Michael Keeligan as a director
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Appointment of Mrs Tara Jane Petri as a director
dot icon14/03/2012
Termination of appointment of Gary Bambury as a director
dot icon10/01/2012
Registered office address changed from Units 10-12 Sugar House Business Centre Sugar House Lane Stratford London E15 2QS on 2012-01-10
dot icon10/01/2012
Termination of appointment of David Petri as a director
dot icon10/01/2012
Termination of appointment of Paul Greenham as a director
dot icon05/01/2012
Annual return made up to 2011-11-25
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Michael Keeligan as a director
dot icon05/04/2011
Appointment of Paul Andrew Greenham as a director
dot icon15/03/2011
Termination of appointment of Tara Petri as a director
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/12/2010
Appointment of Gary Ian Bambury as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Appointment of Mrs Tara Jane Petri as a director
dot icon08/02/2010
Appointment of Managing Director Michael John Keeligan as a director
dot icon08/02/2010
Appointment of Managing Director Michael John Keeligan as a director
dot icon29/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon29/01/2010
Termination of appointment of Lesley Dingwall as a director
dot icon29/01/2010
Director's details changed for Lesley Aubrey Dingwall on 2009-10-01
dot icon29/01/2010
Director's details changed for Mr David Petri on 2009-10-01
dot icon14/12/2009
Appointment of Mr Paul Read as a secretary
dot icon14/12/2009
Appointment of Mr Paul Read as a director
dot icon01/10/2009
Accounts for a small company made up to 2009-01-31
dot icon18/09/2009
Appointment terminated director gerard higham
dot icon18/09/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon03/04/2009
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon02/03/2009
Director appointed lesley aubrey dingwall
dot icon02/03/2009
Director appointed gerard higham
dot icon02/03/2009
Appointment terminated director gerard higham
dot icon26/02/2009
Director appointed david petri
dot icon26/02/2009
Appointment terminate, secretary annie garry logged form
dot icon26/02/2009
Appointment terminated director lesley dingwall
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2008
Return made up to 25/11/08; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2008-03-31
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon30/11/2007
Location of register of members
dot icon05/11/2007
Accounts for a small company made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: units 10-12 sugar house bus centre, sugar house lane sratford london E15 2QS
dot icon23/10/2007
Registered office changed on 23/10/07 from: 1 tower house tower centre hoddesdon hertfordshire EN11 8UR
dot icon04/01/2007
Accounts for a small company made up to 2006-03-31
dot icon05/12/2006
Return made up to 25/11/06; full list of members
dot icon23/01/2006
Return made up to 25/11/05; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon30/12/2004
Return made up to 25/11/04; full list of members
dot icon26/11/2004
Particulars of mortgage/charge
dot icon07/02/2004
Secretary resigned;director resigned
dot icon28/01/2004
Return made up to 25/11/03; full list of members
dot icon22/12/2003
New secretary appointed
dot icon29/11/2003
Secretary resigned;director resigned
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/12/2002
Return made up to 25/11/02; full list of members
dot icon02/05/2002
New director appointed
dot icon22/11/2001
Return made up to 25/11/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Return made up to 25/11/00; full list of members
dot icon12/12/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon05/04/2000
Ad 03/03/00--------- £ si 23@1=23 £ ic 90/113
dot icon05/04/2000
Resolutions
dot icon05/04/2000
£ nc 100/1000 03/03/00
dot icon30/11/1999
Return made up to 25/11/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Return made up to 25/11/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/12/1997
Return made up to 25/11/97; full list of members
dot icon02/04/1997
Registered office changed on 02/04/97 from: 12 hatherley road sidcup kent DA14 4DT
dot icon22/01/1997
Registered office changed on 22/01/97 from: 12 hatherley road sidcup kent DA14 4DT
dot icon11/12/1996
Return made up to 25/11/96; no change of members
dot icon11/12/1996
Director's particulars changed
dot icon19/07/1996
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Return made up to 25/11/95; change of members
dot icon05/03/1996
Particulars of mortgage/charge
dot icon05/02/1996
Secretary resigned;new secretary appointed
dot icon01/06/1995
Accounts for a small company made up to 1995-03-31
dot icon20/02/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 25/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Accounting reference date notified as 31/03
dot icon06/04/1994
Ad 01/03/94--------- £ si 88@1=88 £ ic 2/90
dot icon19/12/1993
New secretary appointed
dot icon19/12/1993
Secretary resigned;director resigned;new director appointed
dot icon19/12/1993
Registered office changed on 19/12/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
-
-
2022
2
1.76M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petri, David
Director
02/02/2009 - 01/03/2011
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/11/1993 - 24/11/1993
16011
London Law Services Limited
Nominee Director
24/11/1993 - 24/11/1993
15403
Petri, Tara Jane
Director
04/08/2010 - 28/02/2011
8
Petri, Tara Jane
Director
12/03/2012 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA WOODS HOLDINGS LIMITED

AA WOODS HOLDINGS LIMITED is an(a) Active company incorporated on 25/11/1993 with the registered office located at Woods House, River Way, Harlow, Essex CM20 2DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA WOODS HOLDINGS LIMITED?

toggle

AA WOODS HOLDINGS LIMITED is currently Active. It was registered on 25/11/1993 .

Where is AA WOODS HOLDINGS LIMITED located?

toggle

AA WOODS HOLDINGS LIMITED is registered at Woods House, River Way, Harlow, Essex CM20 2DP.

What does AA WOODS HOLDINGS LIMITED do?

toggle

AA WOODS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AA WOODS HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-08-01 with updates.