Company NameWoodclay Limited
Company StatusActive
Company Number01601417
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Andrew Illingworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Director NameMr Robert Stuart Illingworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Director NameMr Christopher John Illingworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Secretary NameMr Christopher John Illingworth
NationalityBritish
StatusCurrent
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Director NameMrs Jean Harper Illingworth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Top
Dobcross
Oldham
Lancashire
OL3 5JP
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr Robert Illingworth
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(10 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate
Broadway Business Park
Chadderton
Oldham
OL9 9XE

Contact

Websitewiddop.co.uk

Location

Registered AddressJane Cooksey Ltd 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

9.3k at £0.05Mr Christopher John Illingworth
25.00%
Ordinary
9.3k at £0.05Mr Michael Andrew Illingworth
25.00%
Ordinary
9.3k at £0.05Mr Richard Blair Illingworth
25.00%
Ordinary
9.3k at £0.05Mr Robert Stuart Illingworth
25.00%
Ordinary
1 at £0.05Mr Christopher John Illingworth
0.00%
Ordinary C
1 at £0.05Mr Michael Andrew Illingworth
0.00%
Ordinary D
1 at £0.05Mr Richard Blair Illingworth
0.00%
Ordinary E
1 at £0.05Mr Robert Stuart Illingworth
0.00%
Ordinary B

Financials

Year2014
Turnover£26,547,368
Gross Profit£11,001,808
Net Worth£9,949,940
Cash£1,116,647
Current Liabilities£5,584,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

30 September 1998Delivered on: 9 October 1998
Satisfied on: 8 January 2016
Persons entitled:
James Douglas Mcdonaldas Trustees for the Time Being of the Woodclay Retirement Benefits Scheme
Robert Stuart Illingworth
Jean Harper Illingworth
Michael Andrew Illingworth
Christopher John Illingworth

Classification: Mortgage deed
Secured details: £650,000 due or to become due from the company to the chargees.
Particulars: L/H property k/a broadgate broadway business park broadway chadderton oldham.
Fully Satisfied
30 September 1998Delivered on: 7 October 1998
Satisfied on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as plot 19 broadway business park,broadway,chadderton,oldham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 November 1997Delivered on: 13 November 1997
Satisfied on: 26 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
22 September 1995Delivered on: 10 October 1995
Satisfied on: 8 January 2016
Persons entitled: The Trustees of the Woodclay Retirement Benefits Scheme

Classification: Legal charge
Secured details: £160,000 due from the company to the chargee.
Particulars: Devon works fields new road chadderton oldham t/no.LA272930.
Fully Satisfied
28 April 1989Delivered on: 3 May 1989
Satisfied on: 11 March 1995
Persons entitled: The Council of the City of Manchester.

Classification: Agreement
Secured details: All monies due or to become due from and/or george martin & sons limited the company to the chargee. Not exceeding £30,029 under the terms of the charge.
Particulars: 56, 58 and 60, shudehill, manchester. T/n:- gm 343122 a plot of land on the south east side of shudehill, manchester t/n:- gm 268807.
Fully Satisfied
25 July 1983Delivered on: 3 August 1983
Satisfied on: 8 January 2016
Persons entitled: Lloyds 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: 56, 58 & 6O shudehill manchester title no gm 268807.
Fully Satisfied
25 July 1983Delivered on: 3 August 1983
Satisfied on: 8 January 2016
Persons entitled: Lloyds 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 24 great hampton street birmingham title no. Wk 198703.
Fully Satisfied
1 December 1983Delivered on: 3 December 1983
Persons entitled: Lloyds 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 56, 58 & 60 shudehill manchester.
Outstanding

Filing History

26 January 2024Registered office address changed from Broadgate Broadway Business Park Chadderton Oldham OL9 9XE to Jane Cooksey Ltd 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER on 26 January 2024 (1 page)
26 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
26 January 2024Director's details changed for Mr Christopher John Illingworth on 26 January 2024 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 February 2023Director's details changed for Mr Christopher John Illingworth on 31 January 2023 (2 pages)
1 February 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
1 February 2023Director's details changed for Mr Robert Stuart Illingworth on 31 January 2023 (2 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
4 July 2022Memorandum and Articles of Association (9 pages)
4 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2022Particulars of variation of rights attached to shares (3 pages)
29 June 2022Change of share class name or designation (2 pages)
22 June 2022Satisfaction of charge 3 in full (1 page)
27 January 2022Confirmation statement made on 17 January 2022 with updates (6 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
23 September 2021Termination of appointment of Robert Illingworth as a director on 23 August 2021 (1 page)
17 February 2021Confirmation statement made on 17 January 2021 with updates (6 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
30 January 2020Confirmation statement made on 17 January 2020 with updates (6 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
29 January 2019Confirmation statement made on 17 January 2019 with updates (6 pages)
12 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
12 October 2018Appointment of Mr Richard Blair Illingworth as a director on 1 October 2018 (2 pages)
15 June 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
27 June 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,866.4
(7 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,866.4
(7 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 5 in full (1 page)
8 January 2016Satisfaction of charge 2 in full (1 page)
8 January 2016Satisfaction of charge 8 in full (1 page)
8 January 2016Satisfaction of charge 8 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 7 in full (2 pages)
8 January 2016Satisfaction of charge 2 in full (1 page)
8 January 2016Satisfaction of charge 5 in full (1 page)
8 January 2016Satisfaction of charge 7 in full (2 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
22 June 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,866.4
(7 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,866.4
(7 pages)
4 June 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
4 June 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,866.4
(7 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,866.4
(7 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
15 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 October 2009 (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
15 March 2010Director's details changed for Mr Robert Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Stuart Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Stuart Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Andrew Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Illingworth on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Christopher John Illingworth on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Christopher John Illingworth on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Christopher John Illingworth on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Christopher John Illingworth on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael Andrew Illingworth on 15 March 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Christopher John Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Andrew Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Stuart Illingworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Illingworth on 9 February 2010 (2 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
13 August 2008Section 519 (1 page)
13 August 2008Section 519 (1 page)
8 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
8 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
20 June 2007Full accounts made up to 30 September 2006 (19 pages)
20 June 2007Full accounts made up to 30 September 2006 (19 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
13 June 2006Full accounts made up to 30 September 2005 (17 pages)
13 June 2006Full accounts made up to 30 September 2005 (17 pages)
3 February 2006Return made up to 17/01/06; full list of members (3 pages)
3 February 2006Return made up to 17/01/06; full list of members (3 pages)
8 July 2005Full accounts made up to 30 September 2004 (16 pages)
8 July 2005Full accounts made up to 30 September 2004 (16 pages)
7 March 2005Return made up to 17/01/05; full list of members (9 pages)
7 March 2005Return made up to 17/01/05; full list of members (9 pages)
7 July 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
7 July 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
15 March 2004Return made up to 17/01/04; full list of members (9 pages)
15 March 2004Return made up to 17/01/04; full list of members (9 pages)
18 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
18 July 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
26 February 2003Return made up to 17/01/03; full list of members (9 pages)
26 February 2003Return made up to 17/01/03; full list of members (9 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
29 January 2002Return made up to 17/01/02; full list of members (8 pages)
29 January 2002Return made up to 17/01/02; full list of members (8 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
7 February 2001Return made up to 17/01/01; full list of members (9 pages)
7 February 2001Return made up to 17/01/01; full list of members (9 pages)
13 July 2000Full group accounts made up to 30 September 1999 (23 pages)
13 July 2000Full group accounts made up to 30 September 1999 (23 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2000Director resigned (1 page)
25 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 2000Director resigned (1 page)
25 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
27 August 1999£ ic 2007/1867 05/07/99 £ sr [email protected]=140 (1 page)
27 August 1999£ ic 2007/1867 05/07/99 £ sr [email protected]=140 (1 page)
16 July 1999Full group accounts made up to 30 September 1998 (20 pages)
16 July 1999Full group accounts made up to 30 September 1998 (20 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Full group accounts made up to 30 September 1997 (19 pages)
23 July 1998Full group accounts made up to 30 September 1997 (19 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 1997Particulars of mortgage/charge (6 pages)
13 November 1997Particulars of mortgage/charge (6 pages)
22 July 1997Full group accounts made up to 30 September 1996 (17 pages)
22 July 1997Full group accounts made up to 30 September 1996 (17 pages)
14 February 1997Return made up to 17/01/97; no change of members (7 pages)
14 February 1997Return made up to 17/01/97; no change of members (7 pages)
16 July 1996Full group accounts made up to 30 September 1995 (18 pages)
16 July 1996Full group accounts made up to 30 September 1995 (18 pages)
13 February 1996Return made up to 17/01/96; full list of members (8 pages)
13 February 1996Return made up to 17/01/96; full list of members (8 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
13 July 1995Full group accounts made up to 30 September 1994 (18 pages)
13 July 1995Full group accounts made up to 30 September 1994 (18 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 December 1981Incorporation (18 pages)