CHARLES A. WOOD & CO. LTD.

Register to unlock more data on OkredoRegister

CHARLES A. WOOD & CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04518602

Incorporation date

23/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Prospect Street, Bridlington, East Yorkshire YO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2002)
dot icon06/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon09/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon26/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon22/12/2017
Previous accounting period extended from 2017-03-26 to 2017-04-01
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Register(s) moved to registered inspection location 2 West Parade Road Scarborough North Yorkshire YO12 5ED
dot icon24/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/08/2014
Director's details changed for Peter Ingham on 2014-02-01
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon06/12/2013
Registration of charge 045186020003
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 2012-08-31
dot icon31/08/2012
Appointment of James Edward Ingham as a director
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon09/08/2011
Register inspection address has been changed
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon26/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon26/08/2010
Director's details changed for Paul David Webster on 2010-08-07
dot icon26/08/2010
Director's details changed for Peter Ingham on 2010-08-07
dot icon26/08/2010
Director's details changed for Antony William Ingham on 2010-08-07
dot icon26/08/2010
Secretary's details changed for Antony William Ingham on 2010-08-07
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 07/08/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / antony ingham / 01/12/2007
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 07/08/07; full list of members
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 07/08/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 07/08/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 07/08/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 07/08/03; full list of members
dot icon22/08/2003
Secretary's particulars changed;director's particulars changed
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon18/04/2003
New director appointed
dot icon25/03/2003
Particulars of mortgage/charge
dot icon13/12/2002
Ad 29/11/02--------- £ si 119@1=119 £ ic 1/120
dot icon06/12/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon14/11/2002
Registered office changed on 14/11/02 from: 59 falsgrave road scarborough north yorkshire YO12 5EA
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon23/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
404.97K
-
0.00
79.94K
-
2022
4
390.02K
-
0.00
97.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Ingham
Director
23/08/2002 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/08/2002 - 23/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/08/2002 - 23/08/2002
67500
Antony William Ingham
Director
23/08/2002 - Present
8
Mr Paul David Webster
Director
01/04/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARLES A. WOOD & CO. LTD.

CHARLES A. WOOD & CO. LTD. is an(a) Active company incorporated on 23/08/2002 with the registered office located at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE. There are currently 5 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 CHARLES A. WOOD & CO. LTD.?

toggle

CHARLES A. WOOD & CO. LTD. is currently Active. It was registered on 23/08/2002 .

Where is CHARLES A. WOOD & CO. LTD. located?

toggle

CHARLES A. WOOD & CO. LTD. is registered at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE.

What does CHARLES A. WOOD & CO. LTD. do?

toggle

CHARLES A. WOOD & CO. LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHARLES A. WOOD & CO. LTD.?

toggle

The latest filing was on 06/03/2026: Unaudited abridged accounts made up to 2025-03-31.