Company NameKen Wood & Sons Developments (Cornwall) Limited
DirectorsJohn Wood and Frank Wood
Company StatusLiquidation
Company Number01058278
CategoryPrivate Limited Company
Incorporation Date15 June 1972(51 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Wood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Head
Five Lanes
Launceston
Cornwall
PL15 7RP
Director NameMr Frank Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThrostle Green Holt Head Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TU
Secretary NameMrs Rosalyn June Wood
NationalityBritish
StatusCurrent
Appointed20 November 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGreen Lane Head
Five Lanes
Launceston
Cornwall
PL15 7RP

Contact

Telephone01566 86511
Telephone regionLaunceston

Location

Registered AddressOne Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.4k at £1Alison Wood
25.00%
Ordinary
6.4k at £1Frank Wood
25.00%
Ordinary
6.4k at £1John Wood
25.00%
Ordinary
6.4k at £1Mrs Rosalyn June Wood
25.00%
Ordinary
1 at £1Nell Wood
0.00%
Ordinary

Financials

Year2014
Net Worth£920,326
Cash£81,788
Current Liabilities£43,354

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

24 April 1990Delivered on: 15 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former telephone repeater station holthead road linthwaite west yorkshire.
Outstanding
24 April 1990Delivered on: 10 May 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 1981Delivered on: 6 March 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, the barbican, plymouth, devon title no - dn 35540. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1981Delivered on: 3 March 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of sutton wharf, the barbican, plymouth, devon title no - dn 49734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1990Delivered on: 27 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moorswater, liskeard, cornwall.
Outstanding
12 June 1990Delivered on: 20 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moorswater liskeard, cornwall.
Outstanding
27 March 1990Delivered on: 6 April 1990
Satisfied on: 24 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h k/a the former telephone repeater station head rd, linthwaite west yorkshire. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 April 1986Delivered on: 24 April 1986
Satisfied on: 24 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bookmark and alpha centre market street launceston and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1986Delivered on: 22 April 1986
Satisfied on: 24 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the tower cinemd market street launceston and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1974Delivered on: 14 June 1974
Satisfied on: 7 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moorswater liskeard cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1973Delivered on: 25 January 1973
Satisfied on: 7 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moorswater liskeard cornwall conveyance dated 29/8/72. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
29 September 2023Satisfaction of charge 10 in full (1 page)
29 September 2023Satisfaction of charge 4 in full (1 page)
29 September 2023Satisfaction of charge 11 in full (1 page)
29 September 2023Satisfaction of charge 3 in full (1 page)
29 September 2023Satisfaction of charge 9 in full (1 page)
29 September 2023Satisfaction of charge 8 in full (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
6 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,705
(6 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,705
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 25,705
(6 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 25,705
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,705
(6 pages)
15 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,705
(6 pages)
24 April 2013Satisfaction of charge 7 in full (3 pages)
24 April 2013Satisfaction of charge 7 in full (3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr John Wood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Wood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr John Wood on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
22 January 2007Return made up to 20/11/06; full list of members (3 pages)
22 January 2007Return made up to 20/11/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (3 pages)
2 December 2005Return made up to 20/11/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 20/11/04; full list of members (8 pages)
3 December 2004Return made up to 20/11/04; full list of members (8 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
7 December 2003Return made up to 20/11/03; full list of members (8 pages)
7 December 2003Return made up to 20/11/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
20 December 2002Return made up to 20/11/02; full list of members (8 pages)
20 December 2002Return made up to 20/11/02; full list of members (8 pages)
25 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
25 February 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
15 November 2001Return made up to 20/11/01; full list of members (7 pages)
15 November 2001Return made up to 20/11/01; full list of members (7 pages)
17 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 30 June 2000 (13 pages)
29 September 2000Full accounts made up to 30 June 2000 (13 pages)
21 November 1999Full accounts made up to 30 June 1999 (13 pages)
21 November 1999Full accounts made up to 30 June 1999 (13 pages)
16 November 1999Return made up to 20/11/99; full list of members (7 pages)
16 November 1999Return made up to 20/11/99; full list of members (7 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Full accounts made up to 30 June 1996 (12 pages)
9 January 1997Full accounts made up to 30 June 1996 (12 pages)
15 November 1996Return made up to 20/11/96; full list of members (6 pages)
15 November 1996Return made up to 20/11/96; full list of members (6 pages)
26 February 1996Registered office changed on 26/02/96 from: bodinnick heights bodinnick by fowey cornwall PL23 1LX (1 page)
26 February 1996Registered office changed on 26/02/96 from: bodinnick heights bodinnick by fowey cornwall PL23 1LX (1 page)
15 November 1995Return made up to 20/11/95; no change of members (4 pages)
15 November 1995Return made up to 20/11/95; no change of members (4 pages)
5 October 1995Full accounts made up to 30 June 1995 (13 pages)
5 October 1995Full accounts made up to 30 June 1995 (13 pages)
4 February 1995Accounts for a small company made up to 30 June 1994 (14 pages)
4 February 1995Accounts for a small company made up to 30 June 1994 (14 pages)