Lewis And Wood (holdings) Limited STROUD


Founded in 2015, Lewis And Wood (holdings), classified under reg no. 09555475 is an active company. Currently registered at Woodchester Mill GL5 5NN, Stroud the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 27, 2015 Lewis And Wood (holdings) Limited is no longer carrying the name Charco 87.

The company has 3 directors, namely Magdalen J., Stephen L. and Joanna W.. Of them, Stephen L., Joanna W. have been with the company the longest, being appointed on 21 May 2015 and Magdalen J. has been with the company for the least time - from 1 June 2017. As of 14 May 2024, there were 2 ex directors - Charles H., Richard N. and others listed below. There were no ex secretaries.

Lewis And Wood (holdings) Limited Address / Contact

Office Address Woodchester Mill
Office Address2 North Woodchester
Town Stroud
Post code GL5 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09555475
Date of Incorporation Wed, 22nd Apr 2015
Industry Activities of head offices
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Magdalen J.

Position: Director

Appointed: 01 June 2017

Stephen L.

Position: Director

Appointed: 21 May 2015

Joanna W.

Position: Director

Appointed: 21 May 2015

Charles H.

Position: Director

Appointed: 21 May 2015

Resigned: 22 December 2023

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 2015

Resigned: 21 May 2015

Richard N.

Position: Director

Appointed: 22 April 2015

Resigned: 21 May 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Stephen L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Stephen L.

Notified on 22 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Charco 87 May 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand850505050340 849509 681706 751
Other
Amounts Owed To Group Undertakings11 99412 06815 62110 62610 62610 62623 51623 516
Creditors11 99412 06815 62110 62610 62610 73124 11524 535
Investments Fixed Assets274 494274 494278 047285 739285 739285 739285 739285 739
Investments In Group Undertakings274 494274 494278 047285 739285 739285 739285 739285 739
Net Current Assets Liabilities-11 986-12 018-15 571-10 576-10 576330 118485 566682 216
Other Taxation Social Security Payable     1055991 019
Total Assets Less Current Liabilities262 508262 476262 476275 163275 163615 857771 305967 955

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: December 22, 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements