Woodlands Home & Garden Group Limited LEEDS


Woodlands Home & Garden Group started in year 1913 as Private Limited Company with registration number 00132673. The Woodlands Home & Garden Group company has been functioning successfully for 111 years now and its status is active. The firm's office is based in Leeds at Woodlands. Postal code: LS13 1NP. Since Mon, 18th Feb 2019 Woodlands Home & Garden Group Limited is no longer carrying the name Woodlands Homecare.

The firm has 6 directors, namely Agata C., Lauren C. and Stuart D. and others. Of them, Ross M. has been with the company the longest, being appointed on 20 January 2009 and Agata C. and Lauren C. and Stuart D. and Graham P. have been with the company for the least time - from 1 December 2023. 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.

This company operates within the LS13 1NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1042703 . It is located at Railway House, Calverley Bridge, Leeds with a total of 12 cars. It has two locations in the UK.

Woodlands Home & Garden Group Limited Address / Contact

Office Address Woodlands
Office Address2 Calverley Lane
Town Leeds
Post code LS13 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00132673
Date of Incorporation Wed, 10th Dec 1913
Industry Other retail sale in non-specialised stores
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th November
Company age 111 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Agata C.

Position: Director

Appointed: 01 December 2023

Lauren C.

Position: Director

Appointed: 01 December 2023

Stuart D.

Position: Director

Appointed: 01 December 2023

Graham P.

Position: Director

Appointed: 01 December 2023

Ged L.

Position: Director

Appointed: 26 April 2019

Ross M.

Position: Director

Appointed: 20 January 2009

Joan M.

Position: Director

Resigned: 02 March 2018

David M.

Position: Director

Resigned: 02 March 2018

Peter S.

Position: Director

Appointed: 26 April 2019

Resigned: 26 November 2019

Jennifer M.

Position: Director

Appointed: 11 June 2009

Resigned: 02 March 2018

Ross M.

Position: Secretary

Appointed: 20 January 2009

Resigned: 09 April 2019

Eric M.

Position: Director

Appointed: 15 June 1991

Resigned: 03 June 2013

Joan M.

Position: Secretary

Appointed: 15 June 1991

Resigned: 20 January 2009

Christopher M.

Position: Director

Appointed: 15 June 1991

Resigned: 03 April 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Woodlands Home & Garden Group (Holdings) Limited from Leeds, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woodlands Home & Garden Group (Holdings) Limited

Woodlands Calverley Lane, Leeds, Leeds, LS13 1NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6855465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Woodlands Homecare February 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 867 8786 313 9605 425 1777 337 996
Current Assets6 233 37811 512 78411 196 27111 601 980
Debtors2 178 2183 316 1681 836 1692 125 114
Net Assets Liabilities5 071 4667 036 4959 291 2189 759 023
Other Debtors14 29513 86020 48431 020
Property Plant Equipment834 545767 6141 190 568902 080
Total Inventories1 187 2821 882 6563 934 9252 138 870
Other
Audit Fees Expenses13 25014 00120 50014 250
Company Contributions To Money Purchase Plans Directors5 2504 5004 5004 500
Director Remuneration210 769187 629194 167197 500
Number Directors Accruing Benefits Under Money Purchase Scheme1111
Accrued Liabilities Deferred Income673 1372 961 3271 057 354799 046
Accumulated Amortisation Impairment Intangible Assets53 62653 62657 40567 432
Accumulated Depreciation Impairment Property Plant Equipment2 932 7533 042 0803 141 1353 331 131
Additional Provisions Increase From New Provisions Recognised  96 8393 659
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 037  
Administrative Expenses3 126 6672 937 5153 318 5194 767 701
Amortisation Expense Intangible Assets  3 77910 027
Amounts Owed By Group Undertakings519 181521 069553 169515 434
Amounts Owed To Group Undertakings100 100100
Applicable Tax Rate19191919
Average Number Employees During Period107154183168
Bank Borrowings Overdrafts504 045   
Bank Overdrafts504 045   
Comprehensive Income Expense2 256 4152 417 5593 478 8631 004 816
Corporation Tax Payable 232 613180 716 
Corporation Tax Recoverable   165 688
Cost Sales12 672 54513 620 56618 269 49617 161 942
Creditors1 921 1795 184 8872 934 7112 583 311
Current Tax For Period256 652469 573664 751109 492
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  23 5093 659
Depreciation Expense Property Plant Equipment114 604115 622133 055189 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 29534 000 
Disposals Property Plant Equipment 24 82936 500275 000
Dividends Paid 452 5301 224 140315 995
Dividends Paid On Shares Interim 452 5301 224 140315 995
Finished Goods366 977310 846461 075447 042
Fixed Assets834 645779 9391 220 014934 369
Gain Loss On Disposals Property Plant Equipment 4 886 226 016
Gross Profit Loss5 181 3295 192 5817 289 9356 002 317
Income From Related Parties334 980251 965336 531484 919
Increase Decrease In Current Tax From Adjustment For Prior Periods  -6434 632
Increase From Amortisation Charge For Year Intangible Assets  3 77910 027
Increase From Depreciation Charge For Year Property Plant Equipment 115 622133 055189 996
Intangible Assets 12 22529 34632 189
Intangible Assets Gross Cost53 62665 85186 75199 621
Interest Expense On Bank Overdrafts3 7672 0682 1922 054
Interest Payable Similar Charges Finance Costs3 7672 0682 1922 054
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Loans Owed By Related Parties3 017 2711 1004 983 
Net Current Assets Liabilities4 312 1996 327 8978 261 5609 018 669
Number Shares Issued Fully Paid 1 6751 6751 675
Operating Profit Loss2 104 1252 394 0944 016 8431 401 933
Other Creditors25 42751 79627 75320 752
Other Deferred Tax Expense Credit-984-4 037119 0153 659
Other Interest Receivable Similar Income Finance Income13 76137 02179924 880
Other Operating Income Format149 463139 02845 427167 317
Other Taxation Social Security Payable186 611630 289296 610611 533
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs48 76264 58576 99479 539
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income73 51195 781109 682133 251
Profit Loss2 256 4152 417 5593 478 8631 004 816
Profit Loss On Ordinary Activities Before Tax2 114 1192 429 0474 015 450847 419
Property Plant Equipment Gross Cost3 767 2983 809 6944 331 7034 233 211
Provisions75 37871 341190 356194 015
Provisions For Liabilities Balance Sheet Subtotal75 37871 341190 356194 015
Raw Materials820 3051 571 8103 473 8501 691 828
Restructuring Costs   577 340
Social Security Costs237 131314 751387 974396 129
Staff Costs Employee Benefits Expense3 435 5784 171 5785 203 8294 806 076
Tax Decrease Increase From Effect Revenue Exempt From Taxation152 827   
Tax Decrease Increase From Effect Tax Incentives  23 2958 575
Tax Expense Credit Applicable Tax Rate401 683461 519762 936161 010
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-397 964-454 048-246 536-275 180
Tax Increase Decrease From Effect Capital Allowances Depreciation7 7969 006  
Tax Increase Decrease From Other Short-term Timing Differences-984-4 037  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -952-1 560 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-142 29611 488536 587-157 397
Total Additions Including From Business Combinations Intangible Assets 12 22520 90012 870
Total Additions Including From Business Combinations Property Plant Equipment 67 225558 509176 508
Total Assets Less Current Liabilities5 146 8447 107 8369 481 5749 953 038
Total Current Tax Expense Credit-141 31215 525417 572-161 056
Total Operating Lease Payments334 980251 965336 531484 919
Trade Creditors Trade Payables531 8591 541 4751 372 1781 151 880
Trade Debtors Trade Receivables1 571 2312 685 4581 152 8341 279 721
Turnover Revenue17 853 87418 813 14725 559 43123 164 259
Wages Salaries3 149 6853 792 2424 738 8614 330 408

Transport Operator Data

Railway House
Address Calverley Bridge , Rodley
City Leeds
Post code LS13 1NR
Vehicles 7
Woodland House
Address Station Road , Horsforth
City Leeds
Post code LS18 5NZ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 22nd, August 2023
Free Download (22 pages)

Company search