Woodcock & Wilson Limited CROSLAND HILL


Founded in 1978, Woodcock & Wilson, classified under reg no. 01353953 is an active company. Currently registered at Airstream Works HD4 7AA, Crosland Hill the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Charles H., Ian C. and Scott H. and others. In addition one secretary - Richard W. - is with the company. As of 29 April 2024, there were 7 ex directors - Denzil S., Joseph S. and others listed below. There were no ex secretaries.

Woodcock & Wilson Limited Address / Contact

Office Address Airstream Works
Office Address2 Blackmoorfoot Road
Town Crosland Hill
Post code HD4 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01353953
Date of Incorporation Mon, 20th Feb 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Charles H.

Position: Director

Appointed: 03 February 2016

Ian C.

Position: Director

Appointed: 03 June 2013

Scott H.

Position: Director

Appointed: 01 October 2012

Richard W.

Position: Secretary

Appointed: 04 December 2002

Richard W.

Position: Director

Appointed: 04 December 2002

Denzil S.

Position: Director

Appointed: 01 April 2011

Resigned: 11 June 2012

Joseph S.

Position: Director

Appointed: 01 April 2011

Resigned: 31 May 2012

Paul H.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2015

Robert A.

Position: Director

Appointed: 04 December 2002

Resigned: 17 October 2008

Mark J.

Position: Director

Appointed: 04 December 2002

Resigned: 20 December 2018

Trevor W.

Position: Director

Appointed: 11 July 1991

Resigned: 04 December 2002

Len W.

Position: Director

Appointed: 11 July 1991

Resigned: 04 December 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Crosland Hill Holdings Limited from Huddersfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark J. This PSC has significiant influence or control over the company,.

Crosland Hill Holdings Limited

Airstream Works Blackmoorfoot Road, Huddersfield, HD4 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8971824
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark J.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand230 869554 9001 446 162558 341
Current Assets2 472 6712 410 2263 155 6362 916 477
Debtors1 983 5791 606 5781 241 1391 977 776
Net Assets Liabilities1 364 5031 365 6511 793 5481 915 506
Other Debtors12 36221 724 820
Property Plant Equipment334 815470 079446 5011 000 502
Total Inventories258 223248 748468 335380 360
Other
Accrued Liabilities Deferred Income124 671123 814131 951100 595
Accumulated Depreciation Impairment Property Plant Equipment734 040341 623443 223548 108
Additions Other Than Through Business Combinations Property Plant Equipment 228 51589 719713 886
Amounts Owed By Group Undertakings195 092144 764173 943735 560
Amounts Owed To Group Undertakings35 56225 03012 7822 607
Amounts Recoverable On Contracts671 227440 881194 715221 216
Average Number Employees During Period56576161
Commitments For Acquisition Property Plant Equipment  449 000 
Corporation Tax Payable46 475 6 468 
Corporation Tax Recoverable 9 300  
Creditors1 392 7181 330 1151 673 6681 778 817
Deferred Tax Liabilities37 57465 18252 886134 433
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 480 5009 19432 061
Disposals Property Plant Equipment 485 66811 69755 000
Factored Debts Outstanding 166 679  
Finance Lease Liabilities Present Value Total6 62137 87337 32231 252
Financial Commitments Other Than Capital Commitments 1 124 680970 628971 443
Increase From Depreciation Charge For Year Property Plant Equipment 88 083110 794136 946
Net Current Assets Liabilities1 079 9531 080 1111 481 9681 137 660
Net Deferred Tax Liability Asset37 57465 182-6 749-54 408
Number Shares Issued Fully Paid20 00220 00220 00220 002
Other Creditors68 61954 91367 15230 563
Other Taxation Social Security Payable36 49338 63347 817149 659
Par Value Share 111
Payments Received On Account258 039290 328363 350597 589
Prepayments Accrued Income32 15452 531101 951122 225
Property Plant Equipment Gross Cost1 068 855811 702889 7241 548 610
Raw Materials162 178200 620395 254290 217
Taxation Including Deferred Taxation Balance Sheet Subtotal37 57465 18252 886134 433
Total Assets Less Current Liabilities1 414 7681 550 1901 928 4692 138 162
Trade Creditors Trade Payables816 238759 5241 006 826866 552
Trade Debtors Trade Receivables1 026 055770 699770 530897 955
Work In Progress96 04548 12873 08190 143

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements