E.J.WOOLLARD LIMITED

Register to unlock more data on OkredoRegister

E.J.WOOLLARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661464

Incorporation date

04/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fieldings Road, Cheshunt, Hertfordshire EN8 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon26/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-11-04 with updates
dot icon08/12/2023
Cessation of Barbara Anne Alger as a person with significant control on 2023-06-30
dot icon05/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon03/01/2023
Director's details changed for Mr Colin Malcolm Alger on 2023-01-03
dot icon29/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon31/07/2020
Termination of appointment of Sarah Farman as a director on 2020-07-29
dot icon31/07/2020
Termination of appointment of Barbara Anne Alger as a director on 2020-07-29
dot icon30/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon24/10/2019
Termination of appointment of Donald Alger as a director on 2019-10-05
dot icon24/10/2019
Cessation of Donald Alger as a person with significant control on 2019-10-05
dot icon28/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Termination of appointment of Donald Alger as a secretary on 2017-12-01
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Director's details changed for Mrs Barbara Anne Alger on 2015-10-01
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Colin Malcolm Alger on 2014-11-04
dot icon13/08/2014
Particulars of variation of rights attached to shares
dot icon13/08/2014
Appointment of Sarah Farman as a director on 2013-12-01
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-12-01
dot icon11/12/2012
Resolutions
dot icon08/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon05/11/2009
Director's details changed for Donald Alger on 2009-11-05
dot icon05/11/2009
Director's details changed for Colin Malcolm Alger on 2009-11-05
dot icon05/11/2009
Director's details changed for Barbara Anne Alger on 2009-11-05
dot icon02/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 04/11/08; full list of members
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 04/11/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 04/11/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 04/11/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 04/11/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 04/11/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon21/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 04/11/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-11-30
dot icon08/11/2000
Return made up to 04/11/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-11-30
dot icon06/12/1999
Return made up to 04/11/99; full list of members
dot icon26/03/1999
Certificate of change of name
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon+8.96 % *

* during past year

Cash in Bank

£127,212.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
151.39K
-
0.00
127.34K
-
2022
8
144.98K
-
0.00
116.75K
-
2023
6
140.14K
-
0.00
127.21K
-
2023
6
140.14K
-
0.00
127.21K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

140.14K £Descended-3.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.21K £Ascended8.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About E.J.WOOLLARD LIMITED

E.J.WOOLLARD LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at Fieldings Road, Cheshunt, Hertfordshire EN8 9TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.WOOLLARD LIMITED?

toggle

E.J.WOOLLARD LIMITED is currently Active. It was registered on 04/11/1998 .

Where is E.J.WOOLLARD LIMITED located?

toggle

E.J.WOOLLARD LIMITED is registered at Fieldings Road, Cheshunt, Hertfordshire EN8 9TY.

What does E.J.WOOLLARD LIMITED do?

toggle

E.J.WOOLLARD LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does E.J.WOOLLARD LIMITED have?

toggle

E.J.WOOLLARD LIMITED had 6 employees in 2023.

What is the latest filing for E.J.WOOLLARD LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-04 with no updates.