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

D & J Woodcock Limited NORTH YORKSHIRE


D & J Woodcock started in year 2003 as Private Limited Company with registration number 04641013. The D & J Woodcock company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in North Yorkshire at 223 Malton Road. Postal code: YO32 9TD. Since Friday 13th February 2004 D & J Woodcock Limited is no longer carrying the name Acomb Car Centre.

Currently there are 2 directors in the the company, namely Julie W. and Dean W.. In addition one secretary - Julie W. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

D & J Woodcock Limited Address / Contact

Office Address 223 Malton Road
Office Address2 York
Town North Yorkshire
Post code YO32 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641013
Date of Incorporation Fri, 17th Jan 2003
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Julie W.

Position: Director

Appointed: 17 January 2003

Julie W.

Position: Secretary

Appointed: 17 January 2003

Dean W.

Position: Director

Appointed: 17 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2003

Resigned: 17 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2003

Resigned: 17 January 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Dean W. This PSC and has 25-50% shares. Another one in the PSC register is Julie W. This PSC owns 25-50% shares.

Dean W.

Notified on 17 January 2017
Nature of control: 25-50% shares

Julie W.

Notified on 17 January 2017
Nature of control: 25-50% shares

Company previous names

Acomb Car Centre February 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312022-03-312023-03-31
Net Worth235 679343 621418 252  
Balance Sheet
Cash Bank On Hand   531 477788 537
Current Assets322 689465 291500 293965 6851 170 555
Debtors1 48279 276103 330171 767178 357
Net Assets Liabilities   1 091 5611 289 132
Other Debtors   142 011148 306
Property Plant Equipment   37 87950 940
Total Inventories   262 441203 661
Cash Bank In Hand8 562450125 435  
Net Assets Liabilities Including Pension Asset Liability235 679343 621418 252  
Stocks Inventory312 645385 565271 528  
Tangible Fixed Assets22 06219 18726 918  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve235 678343 620418 251  
Shareholder Funds235 679343 621418 252  
Other
Accumulated Depreciation Impairment Property Plant Equipment   108 627120 565
Additions Other Than Through Business Combinations Property Plant Equipment    24 999
Average Number Employees During Period   77
Corporation Tax Payable   53 32158 154
Corporation Tax Recoverable   15 54315 543
Creditors   102 533126 158
Fixed Assets22 06219 18726 918237 879250 940
Increase From Depreciation Charge For Year Property Plant Equipment    11 938
Investment Property   200 000200 000
Investment Property Fair Value Model   200 000 
Net Current Assets Liabilities216 590327 091395 750863 1521 044 397
Other Creditors   3 72920 335
Other Taxation Social Security Payable   3 43213 670
Prepayments Accrued Income   9 7885 955
Property Plant Equipment Gross Cost   146 506171 505
Provisions For Liabilities Balance Sheet Subtotal   9 4706 205
Total Assets Less Current Liabilities238 652346 278422 6681 101 0311 295 337
Trade Creditors Trade Payables   42 05133 999
Trade Debtors Trade Receivables   4 4258 553
Transfers To From Retained Earnings Increase Decrease In Equity   10 956 
Creditors Due Within One Year106 099138 200104 543  
Number Shares Allotted 11  
Other Debtors Due After One Year 15 79315 793  
Par Value Share 11  
Provisions For Liabilities Charges2 9732 6574 416  
Share Capital Allotted Called Up Paid111  
Tangible Fixed Assets Additions 84412 780  
Tangible Fixed Assets Cost Or Valuation80 21881 06293 842  
Tangible Fixed Assets Depreciation58 15661 87566 924  
Tangible Fixed Assets Depreciation Charged In Period 3 7195 049  
Amount Specific Advance Or Credit Directors 31 086   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements