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

F.w.wood & Son(york)limited YORK


Founded in 1955, F.w.wood & Son(york), classified under reg no. 00543115 is an active company. Currently registered at Stoney Court House Lob Lane YO41 1BN, York the company has been in the business for 69 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely James W., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 24 July 1991 and James W. has been with the company for the least time - from 20 September 2019. At present 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.

F.w.wood & Son(york)limited Address / Contact

Office Address Stoney Court House Lob Lane
Office Address2 Stamford Bridge
Town York
Post code YO41 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543115
Date of Incorporation Mon, 10th Jan 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

James W.

Position: Director

Appointed: 20 September 2019

Peter W.

Position: Director

Appointed: 24 July 1991

James W.

Position: Director

Appointed: 18 June 2007

Resigned: 10 December 2017

Richard J.

Position: Secretary

Appointed: 16 October 2000

Resigned: 16 October 2000

Charles F.

Position: Secretary

Appointed: 24 March 2000

Resigned: 28 February 2018

Deborah B.

Position: Director

Appointed: 24 July 1991

Resigned: 13 September 1999

John W.

Position: Director

Appointed: 24 July 1991

Resigned: 24 November 1998

Hilary T.

Position: Secretary

Appointed: 24 July 1991

Resigned: 24 March 2000

May W.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alasis Limited that entered York, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alasis Limited

The Old Rectory Kirbyunderdale, York, YO41 1QY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03840488
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets174 87555 992145 49221 51820 53762 09259 147
Net Assets Liabilities616 373541 487566 305442 584399 312422 198441 049
Other
Average Number Employees During Period  11111
Creditors7 177-46 6498 92210 32228 52337 73923 626
Fixed Assets464 919453 073441 946431 388421 298411 576416 200
Net Current Assets Liabilities167 698102 641136 57011 196-7 98624 35335 521
Total Assets Less Current Liabilities632 617555 714578 516442 584413 312435 929451 721

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, September 2022
Free Download (2 pages)

Company search

Advertisements