LEWIS AND WOOD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LEWIS AND WOOD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09555475

Incorporation date

22/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodchester Mill, North Woodchester, Stroud, Gloucestershire GL5 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon12/05/2025
Registration of charge 095554750003, created on 2025-04-28
dot icon07/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon11/01/2025
Satisfaction of charge 095554750001 in full
dot icon23/12/2024
Registration of charge 095554750002, created on 2024-12-20
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon14/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Termination of appointment of Joanna Harriet Wood as a director on 2024-10-29
dot icon08/11/2024
Notification of Project Pia Bidco Limited as a person with significant control on 2024-10-29
dot icon08/11/2024
Cessation of Stephen David Lewis as a person with significant control on 2024-10-29
dot icon08/11/2024
Change of share class name or designation
dot icon31/10/2024
Registration of charge 095554750001, created on 2024-10-29
dot icon17/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon26/02/2024
Change of details for Mr Stephen David Lewis as a person with significant control on 2019-01-28
dot icon22/12/2023
Termination of appointment of Charles Jonathan Harvie as a director on 2023-12-22
dot icon02/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Resolutions
dot icon30/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Appointment of Ms Magdalen Marianne Jebb as a director on 2017-06-01
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon03/06/2015
Current accounting period extended from 2016-04-30 to 2016-06-30
dot icon03/06/2015
Registered office address changed from , Compass House Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ to Woodchester Mill North Woodchester Stroud Gloucestershire GL5 5NN on 2015-06-03
dot icon03/06/2015
Change of share class name or designation
dot icon03/06/2015
Sub-division of shares on 2015-05-21
dot icon03/06/2015
Resolutions
dot icon03/06/2015
Resolutions
dot icon27/05/2015
Resolutions
dot icon21/05/2015
Termination of appointment of Richard William Fisher Norton as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Bayshill Secretaries Limited as a secretary on 2015-05-21
dot icon21/05/2015
Appointment of Mr Charles Jonathan Harvie as a director on 2015-05-21
dot icon21/05/2015
Appointment of Mr Stephen David Lewis as a director on 2015-05-21
dot icon21/05/2015
Appointment of Ms Joanna Harriet Wood as a director on 2015-05-21
dot icon22/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+38.67 % *

* during past year

Cash in Bank

£706,751.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
330.12K
-
0.00
340.85K
-
2022
0
485.57K
-
0.00
509.68K
-
2023
0
682.22K
-
0.00
706.75K
-
2023
0
682.22K
-
0.00
706.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

682.22K £Ascended40.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

706.75K £Ascended38.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAYSHILL SECRETARIES LIMITED
Corporate Secretary
22/04/2015 - 21/05/2015
77
Harvie, Charles Jonathan
Director
21/05/2015 - 22/12/2023
9
Lewis, Stephen David
Director
21/05/2015 - Present
5
Wood, Joanna Harriet
Director
21/05/2015 - 29/10/2024
11
Jebb, Magdalen Marianne
Director
01/06/2017 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS AND WOOD (HOLDINGS) LIMITED

LEWIS AND WOOD (HOLDINGS) LIMITED is an(a) Active company incorporated on 22/04/2015 with the registered office located at Woodchester Mill, North Woodchester, Stroud, Gloucestershire GL5 5NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS AND WOOD (HOLDINGS) LIMITED?

toggle

LEWIS AND WOOD (HOLDINGS) LIMITED is currently Active. It was registered on 22/04/2015 .

Where is LEWIS AND WOOD (HOLDINGS) LIMITED located?

toggle

LEWIS AND WOOD (HOLDINGS) LIMITED is registered at Woodchester Mill, North Woodchester, Stroud, Gloucestershire GL5 5NN.

What does LEWIS AND WOOD (HOLDINGS) LIMITED do?

toggle

LEWIS AND WOOD (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEWIS AND WOOD (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.