You are here: bizstats.co.uk > a-z index > A list

A. & J. Woolf Properties Limited LYDNEY


A. & J. Woolf Properties started in year 1964 as Private Limited Company with registration number 00828439. The A. & J. Woolf Properties company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Lydney at 20 Newerne Street. Postal code: GL15 5RA.

At the moment there are 2 directors in the the firm, namely Romualdo A. and Renee C.. In addition one secretary - Renee C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A. & J. Woolf Properties Limited Address / Contact

Office Address 20 Newerne Street
Town Lydney
Post code GL15 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828439
Date of Incorporation Tue, 24th Nov 1964
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 60 years old
Account next due date Sun, 5th Jan 2025 (236 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Romualdo A.

Position: Director

Appointed: 22 March 2019

Renee C.

Position: Secretary

Appointed: 12 April 2006

Renee C.

Position: Director

Appointed: 04 September 1991

Katy B.

Position: Director

Appointed: 04 May 2011

Resigned: 05 March 2019

Rebecca P.

Position: Director

Appointed: 10 June 2006

Resigned: 04 May 2011

Tessa C.

Position: Secretary

Appointed: 13 September 2002

Resigned: 12 April 2006

Doris W.

Position: Secretary

Appointed: 14 July 1994

Resigned: 18 July 2002

David L.

Position: Secretary

Appointed: 04 September 1991

Resigned: 14 July 1994

Doris W.

Position: Director

Appointed: 04 September 1991

Resigned: 18 July 2002

Tessa C.

Position: Director

Appointed: 04 September 1991

Resigned: 26 November 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Renee C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Renee C.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand334 611405 061383 310521 132786 9841 031 595
Current Assets717 698772 719839 980992 6211 265 4881 170 919
Debtors383 087367 658456 670471 489478 504139 324
Net Assets Liabilities3 864 2863 939 1114 038 1284 174 2654 401 1114 353 198
Other Debtors229 514228 804357 170360 967355 5021 874
Property Plant Equipment8 0646 4518 1436 3145 0529 992
Other
Accumulated Depreciation Impairment Property Plant Equipment14 09515 70817 51619 34520 60723 105
Average Number Employees During Period 21111
Corporation Tax Payable24 39718 26622 80832 28757 88422 654
Creditors259 944238 596208 448223 432268 469225 814
Fixed Assets3 408 0643 406 4513 408 1433 406 3143 405 0523 409 992
Increase From Depreciation Charge For Year Property Plant Equipment 1 6131 8081 8291 2632 498
Investment Property3 400 0003 400 0003 400 0003 400 0003 400 0003 400 000
Investment Property Fair Value Model3 400 0003 400 0003 400 0003 400 0003 400 000 
Net Current Assets Liabilities457 754534 123631 532769 189997 019945 105
Other Creditors232 957217 120183 079188 501211 911201 392
Other Taxation Social Security Payable2 5903 2102 5612 644-1 3261 768
Property Plant Equipment Gross Cost22 15922 15925 65925 65925 65933 097
Provisions For Liabilities Balance Sheet Subtotal1 5321 4631 5471 2389601 899
Total Additions Including From Business Combinations Property Plant Equipment  3 500  7 438
Total Assets Less Current Liabilities3 865 8183 940 5744 039 6754 175 5034 402 0714 355 097
Trade Debtors Trade Receivables153 573138 85499 500110 522123 002137 450

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 5th April 2023
filed on: 4th, October 2023
Free Download (11 pages)

Company search

Advertisements