Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.H. WOODHOUSE & CO LIMITED
Company Information for

L.H. WOODHOUSE & CO LIMITED

WOLDS FARM, THE FOSSE, COTGRAVE, NOTTINGHAMSHIRE, NG12 3HG,
Company Registration Number
03028427
Private Limited Company
Active

Company Overview

About L.h. Woodhouse & Co Ltd
L.H. WOODHOUSE & CO LIMITED was founded on 1995-03-02 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". L.h. Woodhouse & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.H. WOODHOUSE & CO LIMITED
 
Legal Registered Office
WOLDS FARM, THE FOSSE
COTGRAVE
NOTTINGHAMSHIRE
NG12 3HG
Other companies in NG12
 
Filing Information
Company Number 03028427
Company ID Number 03028427
Date formed 1995-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.H. WOODHOUSE & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.H. WOODHOUSE & CO LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD COOK
Director 2012-04-06
ADRIENNE LEE MARSH
Director 2011-04-27
ANTHONY RICHARD MARSH
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIEN BERNARD HARTE
Director 1995-06-22 2018-03-13
ADRIENNE LEE MARSH
Company Secretary 1995-05-24 2016-01-31
BJORN STURE CARLSON
Director 1997-06-01 1999-03-17
ANDREW JOHN CARPENTER
Company Secretary 1995-03-02 1995-05-24
ANDREW JOHN CARPENTER
Director 1995-03-02 1995-05-24
YVONNE CATHERINE MARY GOLDINGHAM
Director 1995-03-02 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIENNE LEE MARSH MUSTERS HOLDINGS LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active
ANTHONY RICHARD MARSH LH WOODHOUSE US LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ANTHONY RICHARD MARSH SPACE, STORAGE AND MOVING SOLUTIONS (SSAMS) LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
ANTHONY RICHARD MARSH WOODPATH VENTURES LTD Director 2005-11-02 CURRENT 2005-11-02 Active
ANTHONY RICHARD MARSH MUSTERS HOLDINGS LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-1131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CESSATION OF PETER RICHARD COOK AS A PERSON OF SIGNIFICANT CONTROL
2023-05-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-07-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-25AP01DIRECTOR APPOINTED MRS DOMINIQUE LEE MARSH
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD COOK
2021-06-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-06-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030284270007
2018-04-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2650
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN BERNARD HARTE
2017-05-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2650
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-21SH08Change of share class name or designation
2017-03-17RES01ADOPT ARTICLES 17/03/17
2017-03-17RES12VARYING SHARE RIGHTS AND NAMES
2016-05-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2650
2016-03-09AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-03TM02Termination of appointment of Adrienne Lee Marsh on 2016-01-31
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2650
2015-03-30AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD MARSH / 19/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN BERNARD HARTE / 19/03/2015
2015-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ADRIENNE LEE MARSH on 2015-03-19
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2650
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2013-03-19AR0102/03/13 ANNUAL RETURN FULL LIST
2013-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-05-22AP01DIRECTOR APPOINTED MR PETER RICHARD COOK
2012-03-27AR0102/03/12 ANNUAL RETURN FULL LIST
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-04-27AP01DIRECTOR APPOINTED MRS ADRIENNE LEE MARSH
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-31AR0102/03/11 FULL LIST
2011-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-19AR0102/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN BERNARD HARTE / 16/03/2010
2009-10-26AA01CURRSHO FROM 31/01/2010 TO 31/10/2009
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-23363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-2388(2)AD 08/12/08-08/12/08 GBP SI 50@33=1650 GBP IC 1000/2650
2008-12-05123NC INC ALREADY ADJUSTED 06/11/08
2008-12-05RES01ADOPT MEM AND ARTS 06/11/2008
2008-12-05RES12VARYING SHARE RIGHTS AND NAMES
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-03-20363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-15363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: BUILDING 42A NEWTON COMMERCIAL CENTRE NEWTON NOTTINGHAMSHIRE NG13 8HA
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-18363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-12363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-12363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: CAMELOT STREET RUDDINGTON NOTTINGHAM NG11 6AS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-06-12363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23288bDIRECTOR RESIGNED
1999-04-20363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1999-02-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
1997-06-03288aNEW DIRECTOR APPOINTED
1997-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-09363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96
1996-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-04363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP
1995-07-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to L.H. WOODHOUSE & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.H. WOODHOUSE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE BY WAY OF FIRST FLOATING CHARGE 2011-01-25 Outstanding TRUSTEES OF THE LHW DIRECTORS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.H. WOODHOUSE & CO LIMITED

Intangible Assets
Patents
We have not found any records of L.H. WOODHOUSE & CO LIMITED registering or being granted any patents
Domain Names

L.H. WOODHOUSE & CO LIMITED owns 6 domain names.

sams-cube.co.uk   sams-cubes.co.uk   samscube.co.uk   samscubes.co.uk   ssams-cubes.co.uk   ssamscubes.co.uk  

Trademarks
We have not found any records of L.H. WOODHOUSE & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with L.H. WOODHOUSE & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-11-13 GBP £5,960
Nottingham City Council 2012-11-13 GBP £5,960 SHOW SERVICES
Nottingham City Council 2011-11-03 GBP £2,308 SHOW SERVICES
Nottingham City Council 2011-10-18 GBP £3,461 SHOW SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where L.H. WOODHOUSE & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.H. WOODHOUSE & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.H. WOODHOUSE & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.